GE HEALTHCARE FINNAMORE LIMITED - CHALFONT ST. GILES
Company Profile | Company Filings |
Overview
GE HEALTHCARE FINNAMORE LIMITED is a Private Limited Company from CHALFONT ST. GILES and has the status: Active.
GE HEALTHCARE FINNAMORE LIMITED was incorporated 32 years ago on 11/12/1991 and has the registered number: 02670254. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE FINNAMORE LIMITED was incorporated 32 years ago on 11/12/1991 and has the registered number: 02670254. The accounts status is FULL and accounts are next due on 30/09/2024.
GE HEALTHCARE FINNAMORE LIMITED - CHALFONT ST. GILES
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
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:
FINNAMORE LIMITED (until 01/02/2016)
FINNAMORE LIMITED (until 01/02/2016)
FINNAMORE MANAGEMENT CONSULTANTS LIMITED (until 08/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN MARGARET CHEETHAM | Oct 1974 | British | Director | 2020-05-29 | CURRENT |
KATHERINE ANN JONES | Oct 1976 | British | Director | 2023-06-09 | CURRENT |
COLIN LEWRY | Nov 1970 | British | Director | 2019-12-31 UNTIL 2020-05-29 | RESIGNED |
MR BRUCE ANTHONY FINNAMORE | Dec 1957 | British | Secretary | 2000-10-31 UNTIL 2008-12-17 | RESIGNED |
MRS NOREEN TERESA FINNAMORE | May 1960 | British | Secretary | 2008-12-17 UNTIL 2014-01-06 | RESIGNED |
HAZEL JANE THOMPSON | Secretary | 1992-01-15 UNTIL 2000-10-31 | RESIGNED | ||
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-12-11 UNTIL 1992-01-15 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1991-12-11 UNTIL 1992-01-15 | RESIGNED | ||
CHRISTOPHER THOMAS JACKSON | Mar 1988 | British | Director | 2019-12-31 UNTIL 2023-06-09 | RESIGNED |
MS ANNA LENA WALSH | Oct 1976 | Irish | Director | 2017-02-21 UNTIL 2019-12-31 | RESIGNED |
MR KEITH ROBERT POPLE | Feb 1956 | British | Director | 2009-07-01 UNTIL 2010-06-28 | RESIGNED |
MR JONATHAN RUPERT MARK PEARSON | Nov 1971 | British | Director | 2009-06-08 UNTIL 2014-01-06 | RESIGNED |
PETER WILSON | Aug 1957 | British | Director | 2009-07-01 UNTIL 2014-01-06 | RESIGNED |
MR RAJAT KAROL | Oct 1979 | Indian | Director | 2014-01-06 UNTIL 2016-12-12 | RESIGNED |
MR LAURENT GERARD PIERRE FRANCOIS DUBOIS | Aug 1969 | Belgian | Director | 2014-01-06 UNTIL 2019-11-29 | RESIGNED |
MRS NOREEN TERESA FINNAMORE | May 1960 | British | Director | 1998-01-01 UNTIL 2007-10-01 | RESIGNED |
MR BRUCE ANTHONY FINNAMORE | Dec 1957 | British | Director | 1992-01-15 UNTIL 2014-01-06 | RESIGNED |
ANDREW DICKINSON | Feb 1963 | British | Director | 2002-08-01 UNTIL 2008-03-31 | RESIGNED |
MR JOHN DEVERILL | Sep 1960 | British | Director | 2008-04-21 UNTIL 2022-05-03 | RESIGNED |
MR DAVID GEOFFREY CHEVINS | Jan 1953 | British | Director | 2008-01-01 UNTIL 2012-06-30 | RESIGNED |
MR STEPHEN GERARD BOARDMAN | Jul 1952 | British | Director | 1998-01-01 UNTIL 2006-03-31 | 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 |