GE MEDICAL SYSTEMS OXFORD LIMITED - LEEDS
Company Profile | Company Filings |
Overview
GE MEDICAL SYSTEMS OXFORD LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
GE MEDICAL SYSTEMS OXFORD LIMITED was incorporated 23 years ago on 08/05/2000 and has the registered number: 03988039. The accounts status is FULL.
GE MEDICAL SYSTEMS OXFORD LIMITED was incorporated 23 years ago on 08/05/2000 and has the registered number: 03988039. The accounts status is FULL.
GE MEDICAL SYSTEMS OXFORD 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 |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2021 | 22/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHERINE ANN JONES | Oct 1976 | British | Director | 2019-03-06 | CURRENT |
CHRISTOPHER THOMAS JACKSON | Mar 1988 | British | Director | 2019-12-18 | CURRENT |
KEVIN O'NEILL | Dec 1968 | British | Director | 2004-01-12 UNTIL 2007-09-12 | RESIGNED |
SIMON CHARLES GORDON COPLESTON | British | Secretary | 2000-05-30 UNTIL 2000-06-28 | RESIGNED | |
JOHN FALLAN MCMILLAN FRAME | Dec 1956 | British | Secretary | 2000-08-01 UNTIL 2000-08-15 | RESIGNED |
STEPHEN PAUL HAYWARD | Jan 1947 | British | Secretary | 2000-08-15 UNTIL 2001-11-29 | RESIGNED |
CATHERINE MARY BERNADETTE HICKEY | Secretary | 2010-12-13 UNTIL 2012-07-10 | RESIGNED | ||
MR GARETH RICHARD MULLINEX | Secretary | 2012-12-19 UNTIL 2016-06-22 | RESIGNED | ||
MR DAVID LEONARD RAYNER | Nov 1947 | British | Secretary | 2000-06-28 UNTIL 2000-08-15 | RESIGNED |
MR JAN MAKELA | Dec 1968 | British | Director | 2012-07-10 UNTIL 2013-10-10 | RESIGNED |
MARK DENNIS WOODS | Oct 1958 | British | Director | 2007-09-12 UNTIL 2010-12-13 | RESIGNED |
MR HOWARD WILKINSON | Jan 1972 | British | Director | 2012-07-10 UNTIL 2018-11-14 | RESIGNED |
MS ANNA LENA WALSH | Oct 1976 | Irish | Director | 2016-06-22 UNTIL 2019-12-18 | RESIGNED |
MR GERGELY SVED | Nov 1973 | Hungarian | Director | 2013-10-10 UNTIL 2018-07-05 | RESIGNED |
MR DAVID LEONARD RAYNER | Nov 1947 | British | Director | 2000-05-30 UNTIL 2000-08-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-05-08 UNTIL 2000-05-30 | RESIGNED | ||
MR GARETH RICHARD MULLINEX | Apr 1974 | British | Director | 2011-10-11 UNTIL 2016-06-22 | RESIGNED |
NIGEL CHADWICK MASON | Aug 1961 | British | Director | 2000-08-15 UNTIL 2001-11-29 | RESIGNED |
SIMON WHITNEY FEARNHEAD | May 1970 | British | Director | 2001-11-29 UNTIL 2004-01-13 | RESIGNED |
PIERRE LAPORTE | Aug 1961 | French | Director | 2001-11-29 UNTIL 2005-11-28 | RESIGNED |
MISS CATHERINE MARY BERNADETTE HICKEY | Nov 1965 | British | Director | 2010-12-13 UNTIL 2012-07-10 | RESIGNED |
DR PETER JOHN FEENAN | Mar 1951 | British | Director | 2000-08-10 UNTIL 2000-08-15 | RESIGNED |
SIMON CHARLES GORDON COPLESTON | British | Director | 2000-05-30 UNTIL 2000-06-28 | RESIGNED | |
MR ULRICH GUY MARCEL BORGNE | Sep 1972 | French | Director | 2010-12-13 UNTIL 2011-08-24 | RESIGNED |
GILLES BOISSEAU | Nov 1964 | French | Director | 2000-08-15 UNTIL 2001-11-29 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2001-11-29 UNTIL 2011-07-06 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-05-08 UNTIL 2000-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
One Ge Healthcare Uk | 2016-12-08 | Chalfont St Giles Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |