About

Registered Number: 03387094
Date of Incorporation: 10/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

 

Based in Chalfont St. Giles, Ge Healthcare (Ab) was registered on 10 June 1997, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Casey, Julia Elizabeth, Narayan, Adrian Ashwin, Cooper, Julian Alfred, Qureshi, Shakaib, Rees, Thomas Oliver Vaughan, Solmssen, Peter, Battersby, George William, Cartie, Sandra, Coughlin, Christopher James, Crumpton, Michael Joseph, Dr, Dishman, Stephen, Forsell, Kurt Arne, Hood, Daniel Carey Cazel, Hutton, Christopher James, Jones, Katherine Ann, Kerr, Giles Francis Bertram, Kilroy, Thomas Edward, Kissane, Kevin Patrick, Lightfoot, Stephen, Long, Gareth Charles, Long, Ronald Eric, Macmillan, Stephen Paul, Moench, Theresa, O'neill, Kevin Michael, Page, Nicholas William, Parfet, Donald Reid, Parkinson, Henry Butler, Petterson, Mats Gunnar, Rees, Thomas Oliver Vaughan, Uhlen, Mathias, Professor, Wilkinson, Martin Charles. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Julia Elizabeth 15 January 2019 - 1
NARAYAN, Adrian Ashwin 03 March 2020 - 1
BATTERSBY, George William 01 July 2001 08 April 2004 1
CARTIE, Sandra 01 July 2001 07 February 2003 1
COUGHLIN, Christopher James 10 July 2000 31 March 2002 1
CRUMPTON, Michael Joseph, Dr 02 August 1997 30 June 2002 1
DISHMAN, Stephen 17 April 2012 18 April 2013 1
FORSELL, Kurt Arne 02 August 1997 01 March 2001 1
HOOD, Daniel Carey Cazel 23 January 2008 05 January 2010 1
HUTTON, Christopher James 20 December 2010 05 April 2012 1
JONES, Katherine Ann 15 June 2018 03 March 2020 1
KERR, Giles Francis Bertram 15 July 1997 08 April 2004 1
KILROY, Thomas Edward 04 October 2004 12 December 2005 1
KISSANE, Kevin Patrick 08 April 2004 04 October 2004 1
LIGHTFOOT, Stephen 28 May 2010 28 March 2013 1
LONG, Gareth Charles 08 April 2004 26 January 2009 1
LONG, Ronald Eric 10 June 1997 23 March 2001 1
MACMILLAN, Stephen Paul 01 January 2001 21 March 2002 1
MOENCH, Theresa 28 March 2013 20 December 2018 1
O'NEILL, Kevin Michael 18 April 2013 19 September 2013 1
PAGE, Nicholas William 11 June 2010 20 December 2010 1
PARFET, Donald Reid 02 August 1997 10 July 2000 1
PARKINSON, Henry Butler 12 December 2005 31 December 2006 1
PETTERSON, Mats Gunnar 02 August 1997 01 January 2001 1
REES, Thomas Oliver Vaughan 01 January 2007 22 January 2008 1
UHLEN, Mathias, Professor 02 August 1997 08 May 2002 1
WILKINSON, Martin Charles 20 November 2008 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Julian Alfred 15 July 1997 08 April 2004 1
QURESHI, Shakaib 09 January 2012 26 June 2012 1
REES, Thomas Oliver Vaughan 06 January 2010 09 January 2012 1
SOLMSSEN, Peter 08 April 2004 16 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CERTNM - Change of name certificate 06 July 2020
PSC05 - N/A 17 June 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 May 2019
RESOLUTIONS - N/A 12 February 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 01 May 2018
PSC02 - N/A 30 January 2018
PSC09 - N/A 30 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 16 June 2016
CC04 - Statement of companies objects 02 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 June 2014
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 26 November 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 28 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 01 April 2013
AR01 - Annual Return 17 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 29 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
RESOLUTIONS - N/A 10 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 21 July 2010
RESOLUTIONS - N/A 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
MEM/ARTS - N/A 15 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 28 May 2010
AP01 - Appointment of director 19 January 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 04 July 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 19 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 24 May 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
MISC - Miscellaneous document 15 December 2004
MISC - Miscellaneous document 15 December 2004
MEM/ARTS - N/A 19 November 2004
MISC - Miscellaneous document 09 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
MEM/ARTS - N/A 02 November 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
MEM/ARTS - N/A 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
225 - Change of Accounting Reference Date 06 September 2004
225 - Change of Accounting Reference Date 27 July 2004
AUD - Auditor's letter of resignation 27 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
CERT3 - Re-registration of a company from limited to unlimited 15 July 2004
MAR - Memorandum and Articles - used in re-registration 15 July 2004
49(8)(b) - N/A 15 July 2004
49(8)(a) - N/A 15 July 2004
49(1) - Application by a limited company to be re-registered as unlimited 15 July 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AUD - Auditor's letter of resignation 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
363a - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 22 April 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
123 - Notice of increase in nominal capital 22 March 2002
CERTNM - Change of name certificate 31 October 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
363a - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 15 June 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 23 June 1999
AA - Annual Accounts 25 February 1999
AUD - Auditor's letter of resignation 01 September 1998
363a - Annual Return 16 July 1998
SA - Shares agreement 23 September 1997
88(2)P - N/A 23 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
225 - Change of Accounting Reference Date 08 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
123 - Notice of increase in nominal capital 26 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
RESOLUTIONS - N/A 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.