Ge Healthcare Finnamore Limited CHALFONT ST. GILES


Founded in 1991, Ge Healthcare Finnamore, classified under reg no. 02670254 is an active company. Currently registered at Pollards Wood HP8 4SP, Chalfont St. Giles the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2016/02/01 Ge Healthcare Finnamore Limited is no longer carrying the name Finnamore.

The firm has 2 directors, namely Katherine J., Karen C.. Of them, Karen C. has been with the company the longest, being appointed on 29 May 2020 and Katherine J. has been with the company for the least time - from 9 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Healthcare Finnamore Limited Address / Contact

Office Address Pollards Wood
Office Address2 Nightingales Lane
Town Chalfont St. Giles
Post code HP8 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670254
Date of Incorporation Wed, 11th Dec 1991
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Katherine J.

Position: Director

Appointed: 09 June 2023

Karen C.

Position: Director

Appointed: 29 May 2020

Colin L.

Position: Director

Appointed: 31 December 2019

Resigned: 29 May 2020

Christopher J.

Position: Director

Appointed: 31 December 2019

Resigned: 09 June 2023

Anna W.

Position: Director

Appointed: 21 February 2017

Resigned: 31 December 2019

Laurent D.

Position: Director

Appointed: 06 January 2014

Resigned: 29 November 2019

Rajat K.

Position: Director

Appointed: 06 January 2014

Resigned: 12 December 2016

Peter W.

Position: Director

Appointed: 01 July 2009

Resigned: 06 January 2014

Keith P.

Position: Director

Appointed: 01 July 2009

Resigned: 28 June 2010

Jonathan P.

Position: Director

Appointed: 08 June 2009

Resigned: 06 January 2014

Noreen F.

Position: Secretary

Appointed: 17 December 2008

Resigned: 06 January 2014

John D.

Position: Director

Appointed: 21 April 2008

Resigned: 03 May 2022

David C.

Position: Director

Appointed: 01 January 2008

Resigned: 30 June 2012

Andrew D.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2008

Bruce F.

Position: Secretary

Appointed: 31 October 2000

Resigned: 17 December 2008

Noreen F.

Position: Director

Appointed: 01 January 1998

Resigned: 01 October 2007

Stephen B.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2006

Hazel T.

Position: Secretary

Appointed: 15 January 1992

Resigned: 31 October 2000

Bruce F.

Position: Director

Appointed: 15 January 1992

Resigned: 06 January 2014

Mbc Nominees Limited

Position: Nominee Director

Appointed: 11 December 1991

Resigned: 15 January 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 11 December 1991

Resigned: 15 January 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is One Ge Healthcare Uk from Chalfont St Giles, United Kingdom. This PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

One Ge Healthcare Uk

Pollards Wood Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 7475142
Notified on 8 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finnamore February 1, 2016
Finnamore Management Consultants August 8, 2009
Finnamore Consulting November 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (128 pages)

Company search

Advertisements