GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED

13 officers / 28 resignations

BOWMAN, Michael

Correspondence address
2690 Balltown Road, Niskayuna, New York, United States, 12309
Role ACTIVE
director
Date of birth
May 1972
Appointed on
21 February 2025
Nationality
American
Occupation
Chief Product And Technology Officer

BOROUCHAKI, Andre Hamoun

Correspondence address
204 Rd-Point Du Pont De Sevres, Boulogne-Billancourt, France, 92100
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 February 2021
Resigned on
21 February 2025
Nationality
French
Occupation
Chief Product And Technology Officer

PERDRIEL VAISSIERE, HUGHES ANDRE PHILIPPE

Correspondence address
CITY LIGHTS 204 ROND POINT DU PONT DE SEURES, BOULOGNE-BILLANCOURT, FRANCE, 92100
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
1 May 2020
Nationality
FRENCH
Occupation
DIRECTOR

SOUA, SAMIR

Correspondence address
18 AVENUE DU QUEBEC, VILLEBON-SUR-YVETTE, FRANCE, 91140
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
1 October 2019
Nationality
FRENCH
Occupation
PRODUCT LEADER

JEFFS, Syreeta Odette

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
13 May 2019
Nationality
British
Occupation
Commerical And Risk Director

Average house price in the postcode CV21 1BD £41,156,000

ORAM, Peter

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
7 February 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CV21 1BD £41,156,000

SMITH, Nicholas Simon

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 February 2019
Nationality
British
Occupation
Technical Solutions Director

Average house price in the postcode CV21 1BD £41,156,000

ALLCOCK, David John

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 October 2018
Nationality
British,Canadian
Occupation
Director

Average house price in the postcode CV21 1BD £41,156,000

BULLOCK, Andrew James

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1BD £41,156,000

COOPER, Andrew Mark

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1BD £41,156,000

SHELBOURNE, Nicholas Alexander

Correspondence address
Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, United Kingdom, CV21 1BD
Role ACTIVE
director
Date of birth
April 1975
Appointed on
25 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CV21 1BD £41,156,000

GRIEVE, Derek William

Correspondence address
Boughton Road, Rugby, Warwickshire, CV21 1BU
Role ACTIVE
director
Date of birth
February 1957
Appointed on
5 October 2017
Resigned on
30 November 2021
Nationality
British
Occupation
Director

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
14 September 2012
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


MCKERAN, ANDREW PAUL

Correspondence address
GE POWER CONVERSION BOUGHTON ROAD, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1BU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 February 2018
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MACDONALD, Iain Graham Ross

Correspondence address
Boughton Road, Rugby, Warwickshire, CV21 1BU
Role RESIGNED
director
Date of birth
October 1966
Appointed on
18 October 2016
Resigned on
18 April 2019
Nationality
English
Occupation
Solicitor

REES, THOMAS OLIVER VAUGHAN

Correspondence address
BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
23 February 2015
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
LAWYER

VLATKOVIC, VLATKO

Correspondence address
103 RUE DE GRENELLE, PARIS, FRANCE, 75007
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
21 November 2014
Resigned on
14 August 2017
Nationality
AMERICAN
Occupation
SYSTEMS ENGINEERING LEADER, GE POWER CONVERSION

MÖHLENKAMP, GEORG

Correspondence address
1 CULEMEYERSTRASSE, BERLIN, GERMANY, 12277
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 November 2014
Resigned on
24 July 2015
Nationality
GERMAN
Occupation
SENIOR EXECUTIVE / LEADER POWER ELECTRONICS PLATFO

KELLY, KENNETH THOMAS

Correspondence address
BUILDING 4 LEICESTER ROAD, RUGBY, UNITED KINGDOM, CV21 1BD
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 November 2014
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
SITE LEADER

Average house price in the postcode CV21 1BD £41,156,000

COMERY, JAMES ANTONY

Correspondence address
BOUGHTON ROAD, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1BU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
6 December 2013
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

WAKE, HILARY ANNE

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
18 October 2013
Resigned on
7 February 2019
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

ZHANG, RICHARD

Correspondence address
103 RUE DE GRENELLE, PARIS, FRANCE, 75007
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
18 October 2013
Resigned on
21 November 2014
Nationality
US CITIZEN
Occupation
ENGINEERING

ALABASTER, DAVID IAN

Correspondence address
BR 57 BOUGHTON ROAD, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1BU
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
18 October 2013
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
PRODUCT MANAGEMENT

RAYNOR, STEVEN JAMES

Correspondence address
MOXONS LODGE REPTON ROAD, HARTSHORNE, BURTON ON TRENT, UNITED KINGDOM, DE11 7AD
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
8 July 2013
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE11 7AD £725,000

CLARK, ALYSON MARGARET

Correspondence address
13 HERON'S PLACE, OLD ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 7BE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 July 2013
Resigned on
10 December 2014
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode TW7 7BE £1,149,000

ENGLISH, PAUL MARK

Correspondence address
BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
8 July 2013
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

PARRY, CHRISTOPHER NEAL

Correspondence address
BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
8 July 2013
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

MASTRANGELO, JOSEPH ROBERT

Correspondence address
2 VIA FELICE MATTEUCCI, FIRENZE, ITALY
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
2 September 2011
Resigned on
4 October 2013
Nationality
ITALIAN AND AMERICAN
Occupation
EXECUTIVE

STODDART, MARK ALAN

Correspondence address
43 WALLINGFORD ROAD, CHOLSEY, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9LG
Role RESIGNED
Secretary
Appointed on
8 September 2010
Resigned on
14 September 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX10 9LG £649,000

BONNET, FRANCOIS

Correspondence address
4 TER, RUE DE SAINT GERMAIN, MAREIL-MARLY, FRANCE, 78750
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
30 April 2010
Resigned on
2 September 2011
Nationality
FRENCH
Occupation
GENERAL COUNSEL

STODDART, MARK ALAN

Correspondence address
BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
26 April 2010
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STODDART, MARK

Correspondence address
43 WALLINGFORD ROAD, CHOLSEY, OXFORDSHIRE, OX10 9LG
Role RESIGNED
Secretary
Appointed on
9 January 2009
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX10 9LG £649,000

GRIEVE, DEREK WILLIAM

Correspondence address
THE WHITE HOUSE 17 MAIN STREET, FROLESWORTH, LEICESTERSHIRE, LE17 5EG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
9 January 2009
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 5EG £711,000

PERMUY, ALFRED

Correspondence address
59A AVENUE DE COLMAR, RUEIL-MALMAISON, 92500, FRANCE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
21 June 2007
Resigned on
26 April 2010
Nationality
FRENCH
Occupation
VP R&D

WHITWORTH, PETER FRYER

Correspondence address
APRIL COTTAGE, HOCKLEY LANE ETTINGTON, STRATFORD UPON AVON, CV37 7SS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
21 June 2007
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
VP ENGINEERING

Average house price in the postcode CV37 7SS £746,000

GRIEVE, DEREK WILLIAM

Correspondence address
THE WHITE HOUSE 17 MAIN STREET, FROLESWORTH, LEICESTERSHIRE, LE17 5EG
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 5EG £711,000

DAS GUPTA, PROSANTO KUMAR

Correspondence address
203 RUE DES RABAT, ANTONY, FRANCE, 92160
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
13 December 2006
Resigned on
11 December 2008
Nationality
FRENCH
Occupation
SENIOR VICE PRESIDENT

GOUBLE, JEAN JACQUES CHARLES HENRI

Correspondence address
7, RUE CAMILLE COROT, BURES. SUR. YVETTE, 91440, FRANCE
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
13 December 2006
Resigned on
16 December 2008
Nationality
FRENCH
Occupation
DIRECTOR

BATES, PAULA JEAN

Correspondence address
11 AVOCET CLOSE, COTON MEADOWS, RUGBY, WARWICKSHIRE, CV23 0WU
Role RESIGNED
Secretary
Appointed on
13 December 2006
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
DIRECTOR FINANCE

Average house price in the postcode CV23 0WU £241,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 September 2006
Resigned on
27 October 2006

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 September 2006
Resigned on
27 October 2006

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company