This company is commonly known as Ge Healthcare (ab). The company was founded 26 years ago and was given the registration number 03387094. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GE HEALTHCARE (AB) |
---|---|---|
Company Number | : | 03387094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 15 January 2019 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 12 July 2022 | Active |
The Old Farm, Bishopstone, Aylesbury, HP17 8SH | Secretary | 15 July 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP | Secretary | 23 January 2008 | Active |
6 The Croft, Haddenham, Aylesbury, HP17 8AS | Secretary | 10 June 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Secretary | 09 January 2012 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Secretary | 06 January 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Secretary | 16 October 2007 | Active |
Link House, St Mary's Way, Chesham, HP5 1HR | Secretary | 08 April 2004 | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Director | 01 July 2001 | Active |
28 Porchuck Road, Greenwich, America, | Director | 01 July 2001 | Active |
102 Ebury Mews, London, SW1W 9NX | Director | 10 June 1997 | Active |
28 Old Harter Road, Morristown, Usa, | Director | 10 July 2000 | Active |
33 Homefield Road, Radlett, WD7 8PX | Director | 02 August 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 17 April 2012 | Active |
Ortagardsvaen 6, Saltsjobaden, Sweden, SE 13334 | Director | 02 August 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP | Director | 23 January 2008 | Active |
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL | Director | 20 December 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 15 June 2018 | Active |
Chilcote House, White Lion Road, Amersham, HP7 9LL | Director | 15 July 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SB | Director | 04 October 2004 | Active |
7 Peterborough Road, London, SW6 3BT | Director | 08 April 2004 | Active |
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL | Director | 28 May 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 08 April 2004 | Active |
52 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Director | 10 June 1997 | Active |
502 Wheatfield Ln, Newtown, Usa, | Director | 01 January 2001 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP | Director | 28 March 2013 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 03 March 2020 | Active |
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL | Director | 18 April 2013 | Active |
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL | Director | 11 June 2010 | Active |
4841 Ridgewood Drive, Richland, MI 49083 | Director | 02 August 1997 | Active |
5 Ashridge Cottages, Little Gaddesden, HP4 1PW | Director | 12 December 2005 | Active |
Oaklands, Kier Park, Ascot, SL5 7DS | Director | 02 August 1997 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 06 January 2010 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 01 January 2007 | Active |
Ge Healthcare (Nmp) Limited | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Change of name | Certificate change of name company. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.