Ge Healthcare Clinical Systems (UK) Limited LEEDS


Ge Healthcare Clinical Systems (Uk) Limited was officially closed on 2023-09-21. Ge Healthcare Clinical Systems (UK) was a private limited company that was located at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, West Yorkshire. The company (incorporated on 1977-10-19) was run by 2 directors.
Director Christopher J. who was appointed on 18 December 2019.
Director Paul L. who was appointed on 20 June 2011.

The company was classified as "non-trading company" (74990). As stated in the official database, there was a name alteration on 2009-01-05 and their previous name was Ge Medical Systems Information Technologies (UK). There is a second name alteration: previous name was Marquette Hellige (UK) performed on 2003-07-28. The most recent confirmation statement was sent on 2021-09-06 and last time the statutory accounts were sent was on 31 December 2020. 2015-09-06 is the date of the latest annual return.

Ge Healthcare Clinical Systems (UK) Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01334654
Date of Incorporation Wed, 19th Oct 1977
Date of Dissolution Thu, 21st Sep 2023
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 20th Sep 2022
Last confirmation statement dated Mon, 6th Sep 2021

Company staff

Christopher J.

Position: Director

Appointed: 18 December 2019

Paul L.

Position: Director

Appointed: 20 June 2011

Anna W.

Position: Director

Appointed: 19 June 2015

Resigned: 18 December 2019

Rajat K.

Position: Director

Appointed: 03 June 2013

Resigned: 19 June 2015

Catherine H.

Position: Secretary

Appointed: 19 June 2012

Resigned: 16 July 2013

Peter W.

Position: Director

Appointed: 20 June 2011

Resigned: 03 June 2013

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 07 March 2012

Colin H.

Position: Director

Appointed: 26 June 2006

Resigned: 20 June 2011

Robert S.

Position: Director

Appointed: 26 June 2006

Resigned: 24 May 2013

Dow W.

Position: Director

Appointed: 12 June 2003

Resigned: 06 January 2005

Scott S.

Position: Director

Appointed: 12 June 2003

Resigned: 22 March 2007

Emma Y.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 May 2007

Kalev V.

Position: Secretary

Appointed: 28 September 2001

Resigned: 13 January 2003

Brian W.

Position: Director

Appointed: 06 September 2001

Resigned: 12 June 2003

Gregory L.

Position: Director

Appointed: 20 November 2000

Resigned: 12 June 2003

Pamela K.

Position: Director

Appointed: 01 August 2000

Resigned: 19 June 2006

Pretot M.

Position: Secretary

Appointed: 08 March 2000

Resigned: 28 September 2001

John O.

Position: Director

Appointed: 12 March 1999

Resigned: 01 August 2000

Brian G.

Position: Director

Appointed: 12 March 1999

Resigned: 06 September 2001

Frederick R.

Position: Director

Appointed: 12 March 1999

Resigned: 01 August 2000

Louis S.

Position: Director

Appointed: 19 January 1998

Resigned: 12 March 1999

Gordon P.

Position: Director

Appointed: 30 April 1997

Resigned: 12 March 1999

Susan P.

Position: Secretary

Appointed: 17 October 1996

Resigned: 08 March 2000

Mary K.

Position: Director

Appointed: 30 November 1995

Resigned: 12 March 1999

Timothy M.

Position: Director

Appointed: 30 November 1995

Resigned: 19 January 1998

Eugene M.

Position: Director

Appointed: 06 September 1991

Resigned: 30 November 1995

Michael C.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1997

Teresa H.

Position: Secretary

Appointed: 06 September 1991

Resigned: 16 October 1996

People with significant control

Ge Uk Group

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 6486634
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Electric Company

41 Farnsworth Street, Boston, Massachusetts, 02210, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Medical Systems Information Technologies (UK) January 5, 2009
Marquette Hellige (UK) July 28, 2003
Marquette Electronics (gb) June 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2020
filed on: 9th, September 2021
Free Download (19 pages)

Company search