GE UK GROUP - ALTRINCHAM
Company Profile | Company Filings |
Overview
GE UK GROUP is a Private Unlimited Company from ALTRINCHAM and has the status: Active.
GE UK GROUP was incorporated 16 years ago on 29/01/2008 and has the registered number: 06486634. The accounts status is FULL.
GE UK GROUP was incorporated 16 years ago on 29/01/2008 and has the registered number: 06486634. The accounts status is FULL.
GE UK GROUP - ALTRINCHAM
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 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Previous trading names include:
GE HEALTHCARE LIFE SCIENCES LIMITED (until 19/08/2008)
GE HEALTHCARE LIFE SCIENCES LIMITED (until 19/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
ANDREW THOMAS PETER BUDGE | Nov 1973 | British | Director | 2013-10-22 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Director | 2008-01-29 UNTIL 2008-01-30 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2008-07-25 UNTIL 2009-10-31 | RESIGNED | ||
TRUSEC LIMITED | Corporate Nominee Secretary | 2008-01-29 UNTIL 2008-01-30 | RESIGNED | ||
MR DANIEL CAREY CAZEL HOOD | Jan 1973 | British | Secretary | 2008-01-30 UNTIL 2008-07-25 | RESIGNED |
MR STEPHEN JOHN DWYER | Jun 1959 | British | Director | 2008-07-25 UNTIL 2017-05-03 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2008-01-29 UNTIL 2008-01-29 | RESIGNED |
MS GILLIAN MAY WHEELER | Nov 1972 | British | Director | 2008-07-21 UNTIL 2017-06-27 | RESIGNED |
MARLIN RISINGER | Dec 1954 | United States | Director | 2008-07-21 UNTIL 2015-07-21 | RESIGNED |
RITESH AGARWAL | Dec 1976 | British | Director | 2011-04-11 UNTIL 2012-02-22 | RESIGNED |
ANTHONY STEPHEN BOWMAN | Mar 1963 | British | Director | 2013-10-22 UNTIL 2015-07-21 | RESIGNED |
MRS ANN ELIZABETH BRENNAN | Nov 1976 | British | Director | 2009-03-31 UNTIL 2017-05-23 | RESIGNED |
ZACHARY JOSEPH CITRON | Aug 1965 | British | Director | 2008-07-21 UNTIL 2017-04-21 | RESIGNED |
MICHAEL D'ARCY SWAN CORBETT | Jun 1973 | British | Director | 2008-01-29 UNTIL 2008-01-30 | RESIGNED |
GUSTAF PETER REINHOLD ENRENHEIM | Mar 1955 | Swedish | Director | 2008-01-30 UNTIL 2008-07-21 | RESIGNED |
MRI IAN JOHN HOLT | British | Director | 2012-02-22 UNTIL 2013-04-30 | RESIGNED | |
MR DANIEL CAREY CAZEL HOOD | Jan 1973 | British | Director | 2008-01-30 UNTIL 2008-07-21 | RESIGNED |
MICHAEL ARTHUR JONES | Jan 1965 | American | Director | 2008-01-30 UNTIL 2008-07-21 | RESIGNED |
AKHLESH PRASAD MATHUR | Apr 1972 | British | Director | 2015-07-21 UNTIL 2024-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Industrial Consolidation Limited | 2016-12-12 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |