You are here: bizstats.co.uk > a-z index > G list > GE list

Gehc (atl) Limited CHALFONT ST. GILES


Gehc (atl) started in year 1997 as Private Limited Company with registration number 03459803. The Gehc (atl) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chalfont St. Giles at Pollards Wood. Postal code: HP8 4SP. Since 2020-06-13 Gehc (atl) Limited is no longer carrying the name Amersham Trustees.

The company has one director. Katherine J., appointed on 13 July 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gehc (atl) 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 03459803
Date of Incorporation Mon, 3rd Nov 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Katherine J.

Position: Director

Appointed: 13 July 2018

Jani D.

Position: Director

Appointed: 22 July 2019

Resigned: 15 September 2022

Adrian N.

Position: Director

Appointed: 12 June 2019

Resigned: 30 June 2022

Jani D.

Position: Director

Appointed: 05 June 2017

Resigned: 13 July 2018

Andrew W.

Position: Director

Appointed: 19 September 2013

Resigned: 27 January 2017

Vic W.

Position: Director

Appointed: 19 September 2013

Resigned: 13 December 2018

Kevin O.

Position: Director

Appointed: 23 April 2013

Resigned: 19 September 2013

Shakaib Q.

Position: Director

Appointed: 08 May 2012

Resigned: 26 June 2012

Shakaib Q.

Position: Secretary

Appointed: 10 January 2012

Resigned: 26 June 2012

Stephen D.

Position: Director

Appointed: 14 April 2011

Resigned: 18 April 2013

Thomas R.

Position: Director

Appointed: 28 April 2009

Resigned: 14 April 2011

Daniel H.

Position: Director

Appointed: 28 April 2009

Resigned: 08 May 2012

Thomas R.

Position: Secretary

Appointed: 16 October 2007

Resigned: 10 January 2012

Thomas R.

Position: Director

Appointed: 01 January 2007

Resigned: 28 April 2009

Henry P.

Position: Director

Appointed: 12 December 2005

Resigned: 31 December 2006

Thomas K.

Position: Director

Appointed: 04 October 2004

Resigned: 12 December 2005

Martin W.

Position: Director

Appointed: 17 May 2004

Resigned: 22 July 2019

Peter S.

Position: Secretary

Appointed: 08 April 2004

Resigned: 16 October 2007

Susan H.

Position: Secretary

Appointed: 30 October 1999

Resigned: 08 April 2004

Kevin K.

Position: Director

Appointed: 15 January 1999

Resigned: 04 October 2004

Alec T.

Position: Secretary

Appointed: 15 January 1999

Resigned: 29 October 1999

Pamela C.

Position: Director

Appointed: 18 December 1997

Resigned: 15 January 1999

Pamela C.

Position: Secretary

Appointed: 18 December 1997

Resigned: 15 January 1999

David W.

Position: Director

Appointed: 18 December 1997

Resigned: 17 May 2004

Frederick J.

Position: Director

Appointed: 17 December 1997

Resigned: 19 September 2013

Gareth L.

Position: Director

Appointed: 12 December 1997

Resigned: 26 January 2009

Giles K.

Position: Secretary

Appointed: 12 December 1997

Resigned: 18 December 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1997

Resigned: 12 December 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 November 1997

Resigned: 12 December 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Ge Healthcare Limited from Chalfont St. Giles, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ge Healthcare Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1002610
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amersham Trustees June 13, 2020
Nycomed Amersham Trustees September 21, 2001
Figureleader January 13, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements