This company is commonly known as Ge Healthcare Clinical Systems (uk) Limited. The company was founded 46 years ago and was given the registration number 01334654. 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 82990 - Other business support service activities n.e.c..
Name | : | GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 01334654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1977 |
End of financial year | : | 31 December 2020 |
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 | 18 December 2019 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 20 June 2011 | Active |
71, Great North Road, Hatfield, AL9 5EN | Secretary | 19 June 2012 | Active |
Unit 7 Priestly Road, Worsley Manchester, M28 5NJ | Secretary | - | Active |
33 Moorhouse Way, Kettering, NN15 7LX | Secretary | 08 March 2000 | Active |
The Old School House, High St Little Addington, Kettering, NN14 4BD | Secretary | 17 October 1996 | Active |
12 Bramley Close, Oakwood, Derby, DE21 2XQ | Secretary | 28 September 2001 | Active |
1000 W Fountain Avenue, Apt 1901 Milwaukee, Wisconsin, Usa, FOREIGN | Secretary | 13 January 2003 | Active |
Ten, Dominion Street, London, United Kingdom, EC2M 2EE | Corporate Secretary | 01 May 2007 | Active |
Marquette Electronics Inc, 8200 W Tower Avenue, Milwaukee, Usa, FOREIGN | Director | - | Active |
17675 Parish Drive, Brookfield, Usa, | Director | 12 March 1999 | Active |
32 Okus Road, Swindon, SN1 4JQ | Director | 26 June 2006 | Active |
16750 Ridge View Drive, Brookfield, Usa, | Director | 30 November 1995 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP | Director | 03 June 2013 | Active |
5333 W. River Trail, Mequon, Usa, | Director | 01 August 2000 | Active |
1022 North Fickstone Lane, O Onomowoc, | Director | 20 November 2000 | Active |
Marquette Electronics Inc, 8200 West Tower Avenue, Milwaukee, Usa, FOREIGN | Director | - | Active |
4414 W River Willows Court, Mequon, Usa, 53092 | Director | 30 November 1995 | Active |
200 S See Gwun Ave Apt 656, Mt Prospect, | Director | 12 March 1999 | Active |
10332 Fountainebleau Court Mequon, Wisconsin Milwaukee 53092, Usa, FOREIGN | Director | 30 April 1997 | Active |
108 W Ironwood Lane, 106 N Mequon, Usa, | Director | 12 March 1999 | Active |
413 North 2nd Street ~670, Milwaukee Wi, Usa, 53203 | Director | 19 January 1998 | Active |
2818 E Menlo Blvd, Shorewood, Wisconsin, Usa, | Director | 12 June 2003 | Active |
71, Great North Road, Hatfield, AL9 5EN | Director | 26 June 2006 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 19 June 2015 | Active |
71, Great North Road, Hatfield, AL9 5EN | Director | 20 June 2011 | Active |
19800 Tralee Court, Brookfield, Wisconsin, Usa, | Director | 12 June 2003 | Active |
5124 N Shoreland Avenue, Whitefish Bay, Usa, | Director | 06 September 2001 | Active |
Ge Uk Group | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
General Electric Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 41, Farnsworth Street, Boston, United States, 02210 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-04 | Resolution | Resolution. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Capital | Legacy. | Download |
2020-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-21 | Insolvency | Legacy. | Download |
2020-07-21 | Resolution | Resolution. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.