GE HEALTHCARE SERVICES LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

GE HEALTHCARE SERVICES LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
GE HEALTHCARE SERVICES LIMITED was incorporated 36 years ago on 03/03/1988 and has the registered number: 02227017. The accounts status is FULL and accounts are next due on 30/09/2024.

GE HEALTHCARE SERVICES LIMITED - ALTRINCHAM

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

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

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GE INDUSTRIAL FINANCE UK LIMITED (until 15/11/2023)
GE COMMERCIAL FINANCE (NO.2) LIMITED (until 26/07/2017)
FIVE ARROWS COMMERCIAL FINANCE LIMITED (until 23/05/2008)

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-09-23 CURRENT
MR MAX JESSERNIGG Nov 1974 Austrian Director 2017-07-20 CURRENT
MRS MYRIAM RITA SOPER Secretary 2015-05-20 UNTIL 2015-11-30 RESIGNED
DEREK ADRIAN TRAVERS MOCHAN Jul 1973 British Director 2008-05-06 UNTIL 2009-06-24 RESIGNED
DARREN MARK MILLARD Aug 1968 British Director 2010-01-12 UNTIL 2011-04-15 RESIGNED
IAN MICHAEL STEWARD Jan 1961 British Director 1997-07-15 UNTIL 2008-05-06 RESIGNED
MARTIN ANTHONY MANLEY Aug 1959 British Director 2003-07-25 UNTIL 2008-05-06 RESIGNED
WILLIAM HALL MCGIBBON Dec 1956 British Director 2009-06-24 UNTIL 2011-09-30 RESIGNED
PETER ANDREW JOHNS Dec 1947 British Director 1996-07-30 UNTIL 2006-01-23 RESIGNED
BRIAN RICHARD SUMNER Feb 1947 British Director RESIGNED
CHARLES ROBERT KEAY May 1953 British Director 1996-07-30 UNTIL 2008-05-06 RESIGNED
JANE LEVERINGTON May 1964 British Director 2000-04-17 UNTIL 2007-10-04 RESIGNED
DEBRA RUTH LEWIS Sep 1962 British Australian Director 2002-07-19 UNTIL 2008-05-06 RESIGNED
JOHN ANDREW KING Oct 1964 British Director 2001-07-16 UNTIL 2008-05-06 RESIGNED
MARTINA PECKOVA Jul 1976 Slovak Director 2017-07-20 UNTIL 2018-12-04 RESIGNED
ROGER CLIVE PRICE Jul 1945 British Secretary 1993-06-15 UNTIL 1996-07-30 RESIGNED
MR DARREN LEE NEYLON Apr 1962 English Secretary 1999-08-23 UNTIL 1999-09-22 RESIGNED
STEPHEN PAUL KEENE Dec 1962 Secretary 1996-07-30 UNTIL 1999-08-20 RESIGNED
JOHN ANDREW KING Oct 1964 British Secretary 1999-09-22 UNTIL 2008-05-06 RESIGNED
ANN FRENCH Secretary 2012-09-19 UNTIL 2017-06-30 RESIGNED
CHRISTOPHER JAMES RICHARD JENKINS Dec 1944 British Secretary RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2009-06-24 UNTIL 2012-09-07 RESIGNED
SUSAN BOYNTON Secretary 2008-09-02 UNTIL 2009-11-24 RESIGNED
COURTENAY ABBOTT Secretary 2008-05-06 UNTIL 2008-09-02 RESIGNED
COURTENAY ABBOTT Secretary 2012-09-19 UNTIL 2015-05-18 RESIGNED
CHEONG KOON LAU May 1959 Malaysian Secretary 1991-08-01 UNTIL 1993-06-14 RESIGNED
JESUS BLASCO SUAREZ Jul 1973 Spanish Director 2019-02-14 UNTIL 2019-04-02 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-04-18 UNTIL 2017-10-17 RESIGNED
MR NEIL ANTHONY FULLER Dec 1966 British Director 2011-04-15 UNTIL 2015-04-17 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2015-07-02 UNTIL 2015-09-07 RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2014-10-07 UNTIL 2017-04-19 RESIGNED
MR RAJESH GUPTA Apr 1969 British Director 2011-09-20 UNTIL 2014-03-31 RESIGNED
EILEEN CREELY Jan 1963 British Director 2000-04-17 UNTIL 2008-05-06 RESIGNED
MARK CONNELLY Nov 1957 British Director RESIGNED
MR CHRISTOPHER LEWIS COLEMAN Jun 1968 British Director 2004-11-04 UNTIL 2008-05-06 RESIGNED
STEVEN CRAIG BROWNING Jun 1969 British - American Director 2017-07-20 UNTIL 2018-12-04 RESIGNED
MR NICLAS PETER NEGLEN Aug 1977 Swedish Director 2014-10-07 UNTIL 2016-04-01 RESIGNED
MR GLENN BEATHAM Jun 1961 British Director 2006-01-23 UNTIL 2008-03-31 RESIGNED
JONATHAN PETER BAKER Mar 1948 British Director RESIGNED
MR RICHARD CHARLES BAILEY Dec 1951 British Director 1996-07-30 UNTIL 2008-05-06 RESIGNED
MR CLIVE THOMAS COSGROVE Sep 1958 British Director 2001-07-16 UNTIL 2006-08-25 RESIGNED
MR STEPHEN MICHAEL HALL Aug 1953 British Director 2003-07-25 UNTIL 2008-05-03 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2008-05-06 UNTIL 2011-04-15 RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2008-05-06 UNTIL 2013-03-31 RESIGNED
GORDON ALEXANDER STOKE Jun 1921 British Director RESIGNED
MR PETER DAVID HAYDEN Jun 1958 British Director 2007-04-23 UNTIL 2008-05-06 RESIGNED
DAVID SECKER WALKER Jun 1932 British Director RESIGNED
MRS JENNIFER ANNE ROSS Apr 1974 British Director 2017-05-10 UNTIL 2017-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Medical Systems Limited 2019-03-26 Chalfont St. Giles   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Corporation (Holdings) 2018-03-23 - 2019-03-26 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Commercial Finance Limited 2016-04-06 - 2018-03-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL INVOICE FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE HELLER LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
LEASECONTRACTS LIMITED LONDON ... FULL 45111 - Sale of new cars and light motor vehicles
FN MORTGAGES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
PAYSAFE PROCESSING LIMITED LIVERPOOL ... FULL 82990 - Other business support service activities n.e.c.
GE MONEY SERVICING LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY SECURED LOANS LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IGROUP 8 LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
SKRILL HOLDINGS LIMITED LIVERPOOL ... FULL 74990 - Non-trading company
MB ACQUISITIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
GE MONEY TWO LONDON Dissolved... FULL 70100 - Activities of head offices
PAYS SERVICES UK LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SENTINEL BIDCO LIMITED LONDON ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
DIGITAL PAYMENTS EUROPE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UPSTREAM MOBILE COMMERCE LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
THUNDERHEAD MIDCO (ONE) LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 62020 - Information technology consultancy activities
WATERFALL ASSET MANAGEMENT HOLDINGS (UK) LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 66300 - Fund management activities
TEECOM CONSULTING LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
SHIELDPAY LTD ALTRINCHAM UNITED KINGDOM Active FULL 62090 - Other information technology service activities
AGHOCO 1442 LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
COGENTIX STRATEGIC SOLUTIONS LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CANOPY PROPERTY MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTESSA PHARMACEUTICALS PLC ALTRINCHAM UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
WATERFALL ASSET MANAGEMENT (UK) LLP ALTRINCHAM UNITED KINGDOM Active FULL None Supplied