GE HEALTHCARE SERVICES LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
GE HEALTHCARE SERVICES LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
GE HEALTHCARE SERVICES LIMITED was incorporated 36 years ago on 03/03/1988 and has the registered number: 02227017. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE SERVICES LIMITED was incorporated 36 years ago on 03/03/1988 and has the registered number: 02227017. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE SERVICES LIMITED - ALTRINCHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GE INDUSTRIAL FINANCE UK LIMITED (until 15/11/2023)
GE INDUSTRIAL FINANCE UK LIMITED (until 15/11/2023)
GE COMMERCIAL FINANCE (NO.2) LIMITED (until 26/07/2017)
FIVE ARROWS COMMERCIAL FINANCE LIMITED (until 23/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-09-23 | CURRENT | ||
MR MAX JESSERNIGG | Nov 1974 | Austrian | Director | 2017-07-20 | CURRENT |
MRS MYRIAM RITA SOPER | Secretary | 2015-05-20 UNTIL 2015-11-30 | RESIGNED | ||
DEREK ADRIAN TRAVERS MOCHAN | Jul 1973 | British | Director | 2008-05-06 UNTIL 2009-06-24 | RESIGNED |
DARREN MARK MILLARD | Aug 1968 | British | Director | 2010-01-12 UNTIL 2011-04-15 | RESIGNED |
IAN MICHAEL STEWARD | Jan 1961 | British | Director | 1997-07-15 UNTIL 2008-05-06 | RESIGNED |
MARTIN ANTHONY MANLEY | Aug 1959 | British | Director | 2003-07-25 UNTIL 2008-05-06 | RESIGNED |
WILLIAM HALL MCGIBBON | Dec 1956 | British | Director | 2009-06-24 UNTIL 2011-09-30 | RESIGNED |
PETER ANDREW JOHNS | Dec 1947 | British | Director | 1996-07-30 UNTIL 2006-01-23 | RESIGNED |
BRIAN RICHARD SUMNER | Feb 1947 | British | Director | RESIGNED | |
CHARLES ROBERT KEAY | May 1953 | British | Director | 1996-07-30 UNTIL 2008-05-06 | RESIGNED |
JANE LEVERINGTON | May 1964 | British | Director | 2000-04-17 UNTIL 2007-10-04 | RESIGNED |
DEBRA RUTH LEWIS | Sep 1962 | British Australian | Director | 2002-07-19 UNTIL 2008-05-06 | RESIGNED |
JOHN ANDREW KING | Oct 1964 | British | Director | 2001-07-16 UNTIL 2008-05-06 | RESIGNED |
MARTINA PECKOVA | Jul 1976 | Slovak | Director | 2017-07-20 UNTIL 2018-12-04 | RESIGNED |
ROGER CLIVE PRICE | Jul 1945 | British | Secretary | 1993-06-15 UNTIL 1996-07-30 | RESIGNED |
MR DARREN LEE NEYLON | Apr 1962 | English | Secretary | 1999-08-23 UNTIL 1999-09-22 | RESIGNED |
STEPHEN PAUL KEENE | Dec 1962 | Secretary | 1996-07-30 UNTIL 1999-08-20 | RESIGNED | |
JOHN ANDREW KING | Oct 1964 | British | Secretary | 1999-09-22 UNTIL 2008-05-06 | RESIGNED |
ANN FRENCH | Secretary | 2012-09-19 UNTIL 2017-06-30 | RESIGNED | ||
CHRISTOPHER JAMES RICHARD JENKINS | Dec 1944 | British | Secretary | RESIGNED | |
ALICIA ESSEX | Jan 1965 | British | Secretary | 2009-06-24 UNTIL 2012-09-07 | RESIGNED |
SUSAN BOYNTON | Secretary | 2008-09-02 UNTIL 2009-11-24 | RESIGNED | ||
COURTENAY ABBOTT | Secretary | 2008-05-06 UNTIL 2008-09-02 | RESIGNED | ||
COURTENAY ABBOTT | Secretary | 2012-09-19 UNTIL 2015-05-18 | RESIGNED | ||
CHEONG KOON LAU | May 1959 | Malaysian | Secretary | 1991-08-01 UNTIL 1993-06-14 | RESIGNED |
JESUS BLASCO SUAREZ | Jul 1973 | Spanish | Director | 2019-02-14 UNTIL 2019-04-02 | RESIGNED |
MR ANTHONY WILLIAM GREENWAY | Jan 1975 | British | Director | 2017-04-18 UNTIL 2017-10-17 | RESIGNED |
MR NEIL ANTHONY FULLER | Dec 1966 | British | Director | 2011-04-15 UNTIL 2015-04-17 | RESIGNED |
TOBY DUNCAN FORD | Jan 1971 | British | Director | 2010-01-12 UNTIL 2011-01-14 | RESIGNED |
TOBY DUNCAN FORD | Jan 1971 | British | Director | 2010-01-12 UNTIL 2011-01-14 | RESIGNED |
HUGH ALAN TAYLOR FITZPATRICK | May 1969 | British | Director | 2015-07-02 UNTIL 2015-09-07 | RESIGNED |
MS ILARIA JANE DEL BEATO | Oct 1966 | British | Director | 2014-10-07 UNTIL 2017-04-19 | RESIGNED |
MR RAJESH GUPTA | Apr 1969 | British | Director | 2011-09-20 UNTIL 2014-03-31 | RESIGNED |
EILEEN CREELY | Jan 1963 | British | Director | 2000-04-17 UNTIL 2008-05-06 | RESIGNED |
MARK CONNELLY | Nov 1957 | British | Director | RESIGNED | |
MR CHRISTOPHER LEWIS COLEMAN | Jun 1968 | British | Director | 2004-11-04 UNTIL 2008-05-06 | RESIGNED |
STEVEN CRAIG BROWNING | Jun 1969 | British - American | Director | 2017-07-20 UNTIL 2018-12-04 | RESIGNED |
MR NICLAS PETER NEGLEN | Aug 1977 | Swedish | Director | 2014-10-07 UNTIL 2016-04-01 | RESIGNED |
MR GLENN BEATHAM | Jun 1961 | British | Director | 2006-01-23 UNTIL 2008-03-31 | RESIGNED |
JONATHAN PETER BAKER | Mar 1948 | British | Director | RESIGNED | |
MR RICHARD CHARLES BAILEY | Dec 1951 | British | Director | 1996-07-30 UNTIL 2008-05-06 | RESIGNED |
MR CLIVE THOMAS COSGROVE | Sep 1958 | British | Director | 2001-07-16 UNTIL 2006-08-25 | RESIGNED |
MR STEPHEN MICHAEL HALL | Aug 1953 | British | Director | 2003-07-25 UNTIL 2008-05-03 | RESIGNED |
HUGH ALAN TAYLOR FITZPATRICK | May 1969 | British | Director | 2008-05-06 UNTIL 2011-04-15 | RESIGNED |
MR JOHN MICHAEL JENKINS | Oct 1964 | British | Director | 2008-05-06 UNTIL 2013-03-31 | RESIGNED |
GORDON ALEXANDER STOKE | Jun 1921 | British | Director | RESIGNED | |
MR PETER DAVID HAYDEN | Jun 1958 | British | Director | 2007-04-23 UNTIL 2008-05-06 | RESIGNED |
DAVID SECKER WALKER | Jun 1932 | Director | RESIGNED | ||
MRS JENNIFER ANNE ROSS | Apr 1974 | British | Director | 2017-05-10 UNTIL 2017-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Medical Systems Limited | 2019-03-26 | Chalfont St. Giles Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ge Capital Corporation (Holdings) | 2018-03-23 - 2019-03-26 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ge Commercial Finance Limited | 2016-04-06 - 2018-03-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |