GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED was incorporated 46 years ago on 19/10/1977 and has the registered number: 01334654. The accounts status is FULL.
GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED was incorporated 46 years ago on 19/10/1977 and has the registered number: 01334654. The accounts status is FULL.
GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED - LEEDS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Previous trading names include:
GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES (UK) LIMITED (until 05/01/2009)
GE MEDICAL SYSTEMS INFORMATION TECHNOLOGIES (UK) LIMITED (until 05/01/2009)
MARQUETTE HELLIGE (UK) LIMITED (until 28/07/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2021 | 20/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL LITTLE | Sep 1963 | British | Director | 2011-06-20 | CURRENT |
CHRISTOPHER THOMAS JACKSON | Mar 1988 | British | Director | 2019-12-18 | CURRENT |
LOUIS P SCAFURI | Jan 1952 | American | Director | 1998-01-19 UNTIL 1999-03-12 | RESIGNED |
MISS CATHERINE MARY BERNADETTE HICKEY | Secretary | 2012-06-19 UNTIL 2013-07-16 | RESIGNED | ||
MRS TERESA KATHLEEN HILTON | Secretary | RESIGNED | |||
SUSAN DAWN PHILLIPS | Nov 1965 | Secretary | 1996-10-17 UNTIL 2000-03-08 | RESIGNED | |
PRETOT MELANIE | Aug 1969 | Secretary | 2000-03-08 UNTIL 2001-09-28 | RESIGNED | |
KALEV JOHN VAIKLA | Secretary | 2001-09-28 UNTIL 2003-01-13 | RESIGNED | ||
EMMA JANE YORK | Jul 1972 | Secretary | 2003-01-13 UNTIL 2007-05-01 | RESIGNED | |
JOHN MICHAEL O'MALLEY | May 1951 | American | Director | 1999-03-12 UNTIL 2000-08-01 | RESIGNED |
DOW WILSON | Jan 1959 | Usa | Director | 2003-06-12 UNTIL 2005-01-06 | RESIGNED |
PETER LEROY WEST | Jun 1958 | British | Director | 2011-06-20 UNTIL 2013-06-03 | RESIGNED |
MS ANNA LENA WALSH | Oct 1976 | Irish | Director | 2015-06-19 UNTIL 2019-12-18 | RESIGNED |
ROBERT GORDON ALLDAY SPENCER | Apr 1960 | British | Director | 2006-06-26 UNTIL 2013-05-24 | RESIGNED |
SCOTT SCHENKEL | Jan 1968 | Usa | Director | 2003-06-12 UNTIL 2007-03-22 | RESIGNED |
HEXAGON REGISTRARS LIMITED | Corporate Secretary | 2007-05-01 UNTIL 2012-03-07 | RESIGNED | ||
FREDERICK ARTHUR ROBERTSON | Sep 1955 | American | Director | 1999-03-12 UNTIL 2000-08-01 | RESIGNED |
GORDON W PETERSEN | Feb 1940 | American | Director | 1997-04-30 UNTIL 1999-03-12 | RESIGNED |
PAMELA KROP | Mar 1958 | American | Director | 2000-08-01 UNTIL 2006-06-19 | RESIGNED |
TIMOTHY MICKLESON | Nov 1948 | American | Director | 1995-11-30 UNTIL 1998-01-19 | RESIGNED |
EUGENE A (ARTHUR) MENDEN | Oct 1930 | Usa | Director | RESIGNED | |
GREGORY LUCIER | May 1964 | American | Director | 2000-11-20 UNTIL 2003-06-12 | RESIGNED |
MR RAJAT KAROL | Oct 1979 | Indian | Director | 2013-06-03 UNTIL 2015-06-19 | RESIGNED |
MARY KABACINSKI | May 1949 | American | Director | 1995-11-30 UNTIL 1999-03-12 | RESIGNED |
COLIN MARSHALL HUGHES | Aug 1959 | British | Director | 2006-06-26 UNTIL 2011-06-20 | RESIGNED |
BRIAN TIMOTHY GLADDEN | Mar 1965 | American | Director | 1999-03-12 UNTIL 2001-09-06 | RESIGNED |
BRIAN WORRELL | Feb 1970 | American | Director | 2001-09-06 UNTIL 2003-06-12 | RESIGNED |
MICHAEL J (JOHN) CUDAHY | Mar 1924 | Usa | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Uk Group | 2018-12-14 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2016-04-06 - 2018-12-14 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |