GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.01334654
CategoryPrivate Limited Company
Incorporated19 Oct 1977
Age46 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution21 Sep 2023
Years8 months, 26 days

SUMMARY

GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED is an dissolved private limited company with number 01334654. It was incorporated 46 years, 7 months, 29 days ago, on 19 October 1977 and it was dissolved 8 months, 26 days ago, on 21 September 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

JACKSON, Christopher Thomas

Director

Cfo

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 5 months, 30 days

LITTLE, Paul

Director

Regional Manager

ACTIVE

Assigned on 20 Jun 2011

Current time on role 12 years, 11 months, 27 days

HICKEY, Catherine Mary Bernadette

Secretary

RESIGNED

Assigned on 19 Jun 2012

Resigned on 16 Jul 2013

Time on role 1 year, 27 days

HILTON, Teresa Kathleen

Secretary

RESIGNED

Assigned on

Resigned on 16 Oct 1996

Time on role 27 years, 8 months, 1 day

MELANIE, Pretot

Secretary

RESIGNED

Assigned on 08 Mar 2000

Resigned on 28 Sep 2001

Time on role 1 year, 6 months, 20 days

PHILLIPS, Susan Dawn

Secretary

RESIGNED

Assigned on 17 Oct 1996

Resigned on 08 Mar 2000

Time on role 3 years, 4 months, 22 days

VAIKLA, Kalev John

Secretary

RESIGNED

Assigned on 28 Sep 2001

Resigned on 13 Jan 2003

Time on role 1 year, 3 months, 15 days

YORK, Emma Jane

Secretary

RESIGNED

Assigned on 13 Jan 2003

Resigned on 01 May 2007

Time on role 4 years, 3 months, 18 days

HEXAGON REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 07 Mar 2012

Time on role 4 years, 10 months, 6 days

CUDAHY, Michael J (John)

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 1 month, 18 days

GLADDEN, Brian Timothy

Director

Vice President

RESIGNED

Assigned on 12 Mar 1999

Resigned on 06 Sep 2001

Time on role 2 years, 5 months, 25 days

HUGHES, Colin Marshall

Director

Managing Director

RESIGNED

Assigned on 26 Jun 2006

Resigned on 20 Jun 2011

Time on role 4 years, 11 months, 24 days

KABACINSKI, Mary

Director

Executive

RESIGNED

Assigned on 30 Nov 1995

Resigned on 12 Mar 1999

Time on role 3 years, 3 months, 12 days

KAROL, Rajat

Director

Finance & Operations Manager

RESIGNED

Assigned on 03 Jun 2013

Resigned on 19 Jun 2015

Time on role 2 years, 16 days

KROP, Pamela

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 19 Jun 2006

Time on role 5 years, 10 months, 18 days

LUCIER, Gregory

Director

President

RESIGNED

Assigned on 20 Nov 2000

Resigned on 12 Jun 2003

Time on role 2 years, 6 months, 22 days

MENDEN, Eugene A (Arthur)

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 18 days

MICKLESON, Timothy

Director

Executive

RESIGNED

Assigned on 30 Nov 1995

Resigned on 19 Jan 1998

Time on role 2 years, 1 month, 19 days

O'MALLEY, John Michael

Director

Vice President

RESIGNED

Assigned on 12 Mar 1999

Resigned on 01 Aug 2000

Time on role 1 year, 4 months, 20 days

PETERSEN, Gordon W

Director

Director Of Human Resources

RESIGNED

Assigned on 30 Apr 1997

Resigned on 12 Mar 1999

Time on role 1 year, 10 months, 12 days

ROBERTSON, Frederick Arthur

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Mar 1999

Resigned on 01 Aug 2000

Time on role 1 year, 4 months, 20 days

SCAFURI, Louis P

Director

Coo

RESIGNED

Assigned on 19 Jan 1998

Resigned on 12 Mar 1999

Time on role 1 year, 1 month, 24 days

SCHENKEL, Scott

Director

Vp & Cfo

RESIGNED

Assigned on 12 Jun 2003

Resigned on 22 Mar 2007

Time on role 3 years, 9 months, 10 days

SPENCER, Robert Gordon Allday

Director

Accountant

RESIGNED

Assigned on 26 Jun 2006

Resigned on 24 May 2013

Time on role 6 years, 10 months, 28 days

WALSH, Anna Lena

Director

Accountant

RESIGNED

Assigned on 19 Jun 2015

Resigned on 18 Dec 2019

Time on role 4 years, 5 months, 29 days

WEST, Peter Leroy

Director

Service Director

RESIGNED

Assigned on 20 Jun 2011

Resigned on 03 Jun 2013

Time on role 1 year, 11 months, 13 days

WILSON, Dow

Director

President & Ceo

RESIGNED

Assigned on 12 Jun 2003

Resigned on 06 Jan 2005

Time on role 1 year, 6 months, 24 days

WORRELL, Brian

Director

Vice President

RESIGNED

Assigned on 06 Sep 2001

Resigned on 12 Jun 2003

Time on role 1 year, 9 months, 6 days


Some Companies

59-60 BELSIZE PARK FREEHOLD LIMITED

C/O RED CARPET ESTATES 62 GRANTS CLOSE,LONDON,NW7 1DE

Number:07843332
Status:ACTIVE
Category:Private Limited Company

AMAROG LTD

10 FIELD STREET,LOUGHBOROUGH,LE12 9AL

Number:10881941
Status:ACTIVE
Category:Private Limited Company

GREEN PARK PROPERTY INVESTMENTS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:09608919
Status:ACTIVE
Category:Private Limited Company

JACKSTAY SAILING LTD

36 BEECHMOUNT PARK,EDINBURGH,EH12 5YT

Number:SC614208
Status:ACTIVE
Category:Private Limited Company

SAVOIE PROPERTY VENTURES LIMITED

1 & 2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:11754806
Status:ACTIVE
Category:Private Limited Company

SEMZEL LTD

WEEDING FISH & CHIPS HEREWORD WAY,BRANDON,,IP27 0QN

Number:11503111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source