Company Information for

GE HEALTHCARE (AB)

Pollards Wood, Nightingales Lane, Chalfont St. Giles, BUCKINGHAMSHIRE, HP8 4SP,

Company Registration Number

03387094

Private Unlimited Company

Active

About Ge Healthcare (ab)

GE HEALTHCARE (AB) was founded on 1997-06-10 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Ge Healthcare (ab) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria

Key Data

Company Name
GE HEALTHCARE (AB)
Legal Registered Office
Pollards Wood
Nightingales Lane
Chalfont St. Giles
BUCKINGHAMSHIRE
HP8 4SP
Other companies in HP8
Previous Names
AMERSHAM BIOSCIENCES
06/07/2020

Filing Information

Company Number03387094
Date formed1997-06-10
Origin CountryUnited Kingdom
TypePrivate Unlimited Company
Company StatusActive
Lastest accounts2023-12-31
Latest filing return2024-04-19
Filing return next due2025-05-03
Type of accountsFULL
Last Datalog update:
2024-06-20 09:29:39
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Katherine Ann Jones Director FINANCIAL CONTROLLER 2018-06-15 UNITED KINGDOM
Theresa Moench Director BUSINESS EXECUTIVE 2013-03-28 UNITED STATES

Previous Directors

Officer Role Date AppointedDate Resigned
Stephen Joseph Taylor Director 2013-09-19 2018-06-15
Kevin Michael O'neill Director 2013-04-18 2013-09-19
Stephen Dishman Director 2012-04-17 2013-04-18
Stephen Lightfoot Director 2010-05-28 2013-03-28
Shakaib Qureshi Company Secretary 2012-01-09 2012-06-26
Christopher James Hutton Director 2010-12-20 2012-04-05
Thomas Oliver Vaughan Rees Company Secretary 2010-01-06 2012-01-09
Nicholas William Page Director 2010-06-11 2010-12-20
Thomas Oliver Vaughan Rees Director 2010-01-06 2010-06-11
Martin Charles Wilkinson Director 2008-11-20 2010-05-28
Daniel Carey Cazel Hood Company Secretary 2008-01-23 2010-01-05
Daniel Carey Cazel Hood Director 2008-01-23 2010-01-05
Gareth Charles Long Director 2004-04-08 2009-01-26
Thomas Oliver Vaughan Rees Company Secretary 2007-10-16 2008-01-22
Thomas Oliver Vaughan Rees Director 2007-01-01 2008-01-22
Peter Solmssen Company Secretary 2004-04-08 2007-10-16
Henry Butler Parkinson Director 2005-12-12 2006-12-31
Thomas Edward Kilroy Director 2004-10-04 2005-12-12
Kevin Patrick Kissane Director 2004-04-08 2004-10-04
Julian Alfred Cooper Company Secretary 1997-07-15 2004-04-08
George William Battersby Director 2001-07-01 2004-04-08
William Martin Castell Director 1997-06-10 2004-04-08
Giles Francis Bertram Kerr Director 1997-07-15 2004-04-08
Sandra Cartie Director 2001-07-01 2003-02-07
Michael Joseph Crumpton Director 1997-08-02 2002-06-30
Mathias Uhlen Director 1997-08-02 2002-05-08
Christopher James Coughlin Director 2000-07-10 2002-03-31
Stephen Paul Macmillan Director 2001-01-01 2002-03-21
Ronald Eric Long Director 1997-06-10 2001-03-23
Kurt Arne Forsell Director 1997-08-02 2001-03-01
Mats Gunnar Petterson Director 1997-08-02 2001-01-01
Donald Reid Parfet Director 1997-08-02 2000-07-10
Giles Francis Bertram Kerr Company Secretary 1997-06-10 1997-07-17

Related Directorships for Katherine Ann Jones

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Katherine Ann Jones ACAM OVERSEAS HOLDINGSDirector 2018-06-15 CURRENT 1986-07-09 Liquidation
Katherine Ann Jones DATEX-OHMEDA LIMITEDDirector 2018-06-15 CURRENT 1997-06-12 Liquidation
Katherine Ann Jones ONE GE HEALTHCARE UKDirector 2018-06-15 CURRENT 2010-12-21 Active
Katherine Ann Jones ONCURA LIMITEDDirector 2017-02-24 CURRENT 2003-10-22 Dissolved 2018-04-04