About

Registered Number: 00252567
Date of Incorporation: 08/12/1930 (93 years and 4 months ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP,

 

Based in Buckinghamshire, Ge Medical Systems Ltd was setup in 1930, it's status in the Companies House registry is set to "Active". There are 18 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASTALL, Jane Alison 19 June 2018 - 1
HAUTBOUT, Richard Serge 03 February 2020 - 1
BLIGHT, Karl Gregory William 15 January 2013 05 June 2019 1
BLIGHT, Karl Gregory William 01 January 2005 25 March 2011 1
FENTON, Jeffrey James N/A 10 November 1993 1
FITT, Bettina Tudor 26 February 2009 03 January 2013 1
GOETZ, Christian 01 August 2007 22 August 2008 1
HOLDERBAUM, Kirsten 25 June 2013 30 June 2014 1
JUX, Keith N/A 27 April 1999 1
LOUGHRAN, Brendan 08 July 2019 03 February 2020 1
MILLIGAN, Allan Paul 16 February 2010 15 July 2016 1
NAJAR, Jean-Claude 18 June 1993 31 March 2000 1
PERRY, Trevor N/A 31 December 2008 1
SIMONS, David John N/A 30 June 2001 1
SVED, Gergely 11 June 2010 25 June 2012 1
TRIVETT, Alastair Thomas Hunter 20 November 2001 28 October 2005 1
ZABBO, Michaela Danielle 21 July 2016 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Catherine Mary Bernadette 10 January 2012 25 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 05 November 2019
AD01 - Change of registered office address 30 September 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
RESOLUTIONS - N/A 06 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2019
SH19 - Statement of capital 06 February 2019
CAP-SS - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
AD01 - Change of registered office address 01 June 2018
PSC02 - N/A 06 February 2018
PSC09 - N/A 06 February 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 27 April 2017
SH01 - Return of Allotment of shares 17 January 2017
CS01 - N/A 10 November 2016
RESOLUTIONS - N/A 09 October 2016
AA - Annual Accounts 03 October 2016
RESOLUTIONS - N/A 28 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2016
SH19 - Statement of capital 28 September 2016
CAP-SS - N/A 28 September 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 26 November 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 14 July 2015
CC04 - Statement of companies objects 18 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 09 November 2014
CH01 - Change of particulars for director 09 November 2014
AD04 - Change of location of company records to the registered office 09 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 21 July 2014
TM01 - Termination of appointment of director 30 June 2014
SH01 - Return of Allotment of shares 15 January 2014
AR01 - Annual Return 17 December 2013
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 26 November 2013
AR01 - Annual Return 21 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 05 July 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 01 January 2013
TM01 - Termination of appointment of director 01 January 2013
AR01 - Annual Return 19 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2012
CH01 - Change of particulars for director 18 December 2012
RESOLUTIONS - N/A 23 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2012
SH19 - Statement of capital 23 November 2012
CAP-SS - N/A 23 November 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 05 July 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 01 December 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 06 July 2011
SH01 - Return of Allotment of shares 15 April 2011
RESOLUTIONS - N/A 11 April 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 17 February 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 19 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
RESOLUTIONS - N/A 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
MEM/ARTS - N/A 26 July 2001
CERTNM - Change of name certificate 06 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 04 February 1997
AUD - Auditor's letter of resignation 24 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 10 October 1994
288 - N/A 25 July 1994
363s - Annual Return 12 December 1993
288 - N/A 28 November 1993
AA - Annual Accounts 19 July 1993
288 - N/A 23 June 1993
363b - Annual Return 18 March 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
AA - Annual Accounts 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
MEM/ARTS - N/A 06 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 May 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
123 - Notice of increase in nominal capital 26 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 01 November 1991
288 - N/A 28 October 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 13 August 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
MEM/ARTS - N/A 23 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 22 December 1989
288 - N/A 23 November 1989
288 - N/A 23 November 1989
AA - Annual Accounts 06 November 1989
288 - N/A 07 August 1989
288 - N/A 13 June 1989
RESOLUTIONS - N/A 27 April 1989
RESOLUTIONS - N/A 27 April 1989
RESOLUTIONS - N/A 27 April 1989
PUC 2 - N/A 27 April 1989
123 - Notice of increase in nominal capital 27 April 1989
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 24 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 26 January 1989
288 - N/A 19 April 1988
288 - N/A 19 April 1988
288 - N/A 30 March 1988
288 - N/A 30 March 1988
288 - N/A 22 March 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
363 - Annual Return 03 June 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
CERTNM - Change of name certificate 15 December 1983
MISC - Miscellaneous document 08 December 1930

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.