GE HEALTHCARE (NMP) LIMITED - CHALFONT ST. GILES
Company Profile | Company Filings |
Overview
GE HEALTHCARE (NMP) LIMITED is a Private Limited Company from CHALFONT ST. GILES and has the status: Active.
GE HEALTHCARE (NMP) LIMITED was incorporated 21 years ago on 25/11/2002 and has the registered number: 04600380. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE (NMP) LIMITED was incorporated 21 years ago on 25/11/2002 and has the registered number: 04600380. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE (NMP) LIMITED - CHALFONT ST. GILES
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
POLLARDS WOOD
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
This Company Originates in : United Kingdom
Previous trading names include:
AMERSHAM NMP CHINA LIMITED (until 17/06/2020)
AMERSHAM NMP CHINA LIMITED (until 17/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHERINE ANN JONES | Oct 1976 | British | Director | 2018-06-15 | CURRENT |
JULIA ELIZABETH CASEY | Sep 1980 | British | Director | 2022-07-12 | CURRENT |
WEIJIA QIAN | Jul 1960 | Chinese | Director | 2004-09-02 UNTIL 2010-04-01 | RESIGNED |
HENRY BUTLER PARKINSON | Oct 1965 | British | Secretary | 2004-04-08 UNTIL 2006-12-31 | RESIGNED |
SUSAN MARGARET HENDERSON | Sep 1961 | British | Secretary | 2002-11-25 UNTIL 2004-04-08 | RESIGNED |
MR THOMAS OLIVER VAUGHAN REES | British | Secretary | 2007-01-01 UNTIL 2012-01-10 | RESIGNED | |
MR SHAKAIB QURESHI | Secretary | 2012-01-10 UNTIL 2012-06-26 | RESIGNED | ||
MR KEVIN MICHAEL O'NEILL | Dec 1968 | British | Director | 2013-04-18 UNTIL 2013-09-19 | RESIGNED |
MR GEOFFREY NIAL THACKRAY | Jul 1946 | British | Director | 2002-11-25 UNTIL 2004-09-02 | RESIGNED |
MR STEPHEN JOSEPH TAYLOR | Jan 1963 | British | Director | 2013-09-19 UNTIL 2018-06-15 | RESIGNED |
MR THOMAS OLIVER VAUGHAN REES | British | Director | 2009-08-06 UNTIL 2012-01-10 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-11-25 UNTIL 2002-11-25 | RESIGNED | ||
HENRY BUTLER PARKINSON | Oct 1965 | British | Director | 2002-11-25 UNTIL 2004-02-01 | RESIGNED |
DR PATRICK LOUVEL | Aug 1956 | French | Director | 2003-12-29 UNTIL 2004-05-31 | RESIGNED |
ADRIAN ASHWIN NARAYAN | Oct 1973 | British | Director | 2016-10-31 UNTIL 2022-06-30 | RESIGNED |
YOSHITAKA MITSUHATA | Jun 1950 | Japanese | Director | 2003-12-29 UNTIL 2011-10-25 | RESIGNED |
MR ALAN HUNG PO LAW | Oct 1963 | Chinese | Director | 2010-06-24 UNTIL 2010-09-15 | RESIGNED |
MR STEPHEN DISHMAN | Jan 1970 | British | Director | 2011-06-16 UNTIL 2013-04-18 | RESIGNED |
CHIH CHEN | Oct 1953 | U.S.A. | Director | 2004-09-02 UNTIL 2009-04-17 | RESIGNED |
MR MARTIN CHARLES WILKINSON | Jun 1958 | British | Director | 2011-10-25 UNTIL 2016-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Healthcare Technologies Inc. | 2023-01-04 | New Castle Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2016-09-19 - 2023-01-04 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |