This company is commonly known as Ge Medical Systems Limited. The company was founded 93 years ago and was given the registration number 00252567. 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 46900 - Non-specialised wholesale trade.
Name | : | GE MEDICAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00252567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 19 June 2018 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 08 June 2023 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 08 June 2023 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 03 February 2020 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Secretary | 17 June 2008 | Active |
63-65 Marylebone Lane, London, W1M 5GB | Secretary | - | Active |
71, Great North Road, Hatfield, AL9 5EN | Secretary | 10 January 2012 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 26 February 2009 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 15 January 2013 | Active |
Coolidge House, 352 Buckingham Avenue, Slough, SL1 4ER | Director | 01 January 2005 | Active |
71, Great North Road, Hatfield, AL9 5EN | Director | 11 June 2010 | Active |
51 Ferry Road, Barnes, London, SW13 9PP | Director | 13 July 2001 | Active |
Waterwynch, Devonshire Avenue, Amersham, HP6 5JF | Director | - | Active |
71, Great North Road, Hatfield, AL9 5EN | Director | 26 February 2009 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP | Director | 01 August 2007 | Active |
22 Grasmere Road, Lightwater, GU18 5TG | Director | 16 January 2001 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 03 February 2020 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP | Director | 25 June 2013 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP | Director | 03 February 2020 | Active |
Arcola Cottage Pyrford Road, Pyrford, GU22 8UP | Director | - | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP | Director | 25 June 2012 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 08 July 2019 | Active |
37, Caithness Road, London, W14 0JA | Director | 26 February 2009 | Active |
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP | Director | 01 September 1998 | Active |
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP | Director | 16 February 2010 | Active |
133 Rue Du Ranelagh, 75016 Paris, France, | Director | 18 June 1993 | Active |
352 Buckingham Avenue, Slough, SL1 4ER | Director | 12 January 2004 | Active |
352, Buckingham Avenue, Slough, SL1 4ER | Director | - | Active |
Homelands 8 Peddars Lane, Stanbridge, Leighton Buzzard, LU7 9JD | Director | - | Active |
71, Great North Road, Hatfield, AL9 5EN | Director | 11 June 2010 | Active |
352 Buckingham Avenue, Slough, SL1 4ER | Director | 20 November 2001 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 08 July 2019 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 19 November 2014 | Active |
190 Reading Road, Wokingham, RG41 1LH | Director | 29 April 1999 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 13 December 2012 | Active |
Ge Healthcare Uk Holdings | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-27 | Capital | Legacy. | Download |
2022-05-27 | Insolvency | Legacy. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.