GEHC (ATL) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
GEHC (ATL) LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
GEHC (ATL) LIMITED was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459803. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEHC (ATL) LIMITED was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459803. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GEHC (ATL) 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 | 31/12/2022 | 30/09/2024 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Previous trading names include:
AMERSHAM TRUSTEES LIMITED (until 13/06/2020)
AMERSHAM TRUSTEES LIMITED (until 13/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHERINE ANN JONES | Oct 1976 | British | Director | 2018-07-13 | CURRENT |
MR ANDREW MARK WHITWORTH | Mar 1976 | British | Director | 2013-09-19 UNTIL 2017-01-27 | RESIGNED |
PETER SOLMSSEN | United States Citizen | Secretary | 2004-04-08 UNTIL 2007-10-16 | RESIGNED | |
PAMELA MARY COLES | Mar 1961 | British | Secretary | 1997-12-18 UNTIL 1999-01-15 | RESIGNED |
MR THOMAS OLIVER VAUGHAN REES | British | Director | 2007-01-01 UNTIL 2009-04-28 | RESIGNED | |
ALEC TAYLOR | Secretary | 1999-01-15 UNTIL 1999-10-29 | RESIGNED | ||
MR MARTIN CHARLES WILKINSON | Jun 1958 | British | Director | 2004-05-17 UNTIL 2019-07-22 | RESIGNED |
MR VIC WELLS | Oct 1960 | British | Director | 2013-09-19 UNTIL 2018-12-13 | RESIGNED |
MR THOMAS OLIVER VAUGHAN REES | British | Director | 2009-04-28 UNTIL 2011-04-14 | RESIGNED | |
SHAKAIB QURESHI | Feb 1965 | British | Director | 2012-05-08 UNTIL 2012-06-26 | RESIGNED |
MR DAVID JOHN WAY | Jul 1952 | British | Director | 1997-12-18 UNTIL 2004-05-17 | RESIGNED |
MR THOMAS OLIVER VAUGHAN REES | British | Secretary | 2007-10-16 UNTIL 2012-01-10 | RESIGNED | |
MR SHAKAIB QURESHI | Secretary | 2012-01-10 UNTIL 2012-06-26 | RESIGNED | ||
GILES FRANCIS BERTRAM KERR | Jul 1959 | British | Secretary | 1997-12-12 UNTIL 1997-12-18 | RESIGNED |
SUSAN MARGARET HENDERSON | Sep 1961 | British | Secretary | 1999-10-30 UNTIL 2004-04-08 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1997-11-03 UNTIL 1997-12-12 | RESIGNED | ||
MR KEVIN MICHAEL O'NEILL | Dec 1968 | British | Director | 2013-04-23 UNTIL 2013-09-19 | RESIGNED |
HENRY BUTLER PARKINSON | Oct 1965 | British | Director | 2005-12-12 UNTIL 2006-12-31 | RESIGNED |
DR FREDERICK BERNARD JACKSON | Dec 1952 | British | Director | 1997-12-17 UNTIL 2013-09-19 | RESIGNED |
ADRIAN ASHWIN NARAYAN | Oct 1973 | British | Director | 2019-06-12 UNTIL 2022-06-30 | RESIGNED |
GARETH CHARLES LONG | Jan 1962 | British | Director | 1997-12-12 UNTIL 2009-01-26 | RESIGNED |
MR KEVIN PATRICK KISSANE | Apr 1955 | British | Director | 1999-01-15 UNTIL 2004-10-04 | RESIGNED |
THOMAS EDWARD KILROY | Apr 1970 | British | Director | 2004-10-04 UNTIL 2005-12-12 | RESIGNED |
MR DANIEL CAREY CAZEL HOOD | Jan 1973 | British | Director | 2009-04-28 UNTIL 2012-05-08 | RESIGNED |
JANI DU TOIT | Jul 1975 | British,South African | Director | 2017-06-05 UNTIL 2018-07-13 | RESIGNED |
JANI DU TOIT | Jul 1975 | British,South African | Director | 2019-07-22 UNTIL 2022-09-15 | RESIGNED |
MR STEPHEN DISHMAN | Jan 1970 | British | Director | 2011-04-14 UNTIL 2013-04-18 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Director | 1997-12-18 UNTIL 1999-01-15 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-11-03 UNTIL 1997-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Healthcare Limited | 2016-04-06 | Chalfont St. Giles Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |