GE HEALTHCARE FINNAMORE LIMITED

Pollards Wood Pollards Wood, Chalfont St. Giles, HP8 4SP, Buckinghamshire
StatusACTIVE
Company No.02670254
CategoryPrivate Limited Company
Incorporated11 Dec 1991
Age32 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

GE HEALTHCARE FINNAMORE LIMITED is an active private limited company with number 02670254. It was incorporated 32 years, 5 months, 6 days ago, on 11 December 1991. The company address is Pollards Wood Pollards Wood, Chalfont St. Giles, HP8 4SP, Buckinghamshire.



People

CHEETHAM, Karen Margaret

Director

Healthcare Manager

ACTIVE

Assigned on 29 May 2020

Current time on role 3 years, 11 months, 19 days

JONES, Katherine Ann

Director

Financial Controller

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 8 days

FINNAMORE, Bruce Anthony

Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 17 Dec 2008

Time on role 8 years, 1 month, 17 days

FINNAMORE, Noreen Teresa

Secretary

RESIGNED

Assigned on 17 Dec 2008

Resigned on 06 Jan 2014

Time on role 5 years, 20 days

THOMPSON, Hazel Jane

Secretary

RESIGNED

Assigned on 15 Jan 1992

Resigned on 31 Oct 2000

Time on role 8 years, 9 months, 16 days

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 1991

Resigned on 15 Jan 1992

Time on role 1 month, 4 days

BOARDMAN, Stephen Gerard

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Mar 2006

Time on role 8 years, 2 months, 30 days

CHEVINS, David Geoffrey

Director

Finance Consultant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 30 Jun 2012

Time on role 4 years, 5 months, 29 days

DEVERILL, John Edwin

Director

Health Consultant

RESIGNED

Assigned on 21 Apr 2008

Resigned on 03 May 2022

Time on role 14 years, 12 days

DICKINSON, Andrew

Director

Health Consultant

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Mar 2008

Time on role 5 years, 7 months, 30 days

DUBOIS, Laurent Gerard Pierre Francois

Director

Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 29 Nov 2019

Time on role 5 years, 10 months, 23 days

FINNAMORE, Bruce Anthony

Director

Consultant

RESIGNED

Assigned on 15 Jan 1992

Resigned on 06 Jan 2014

Time on role 21 years, 11 months, 22 days

FLOOK, Noreen Teresa

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Oct 2007

Time on role 9 years, 8 months, 30 days

JACKSON, Christopher Thomas

Director

Cfo

RESIGNED

Assigned on 31 Dec 2019

Resigned on 09 Jun 2023

Time on role 3 years, 5 months, 9 days

KAROL, Rajat

Director

Finance & Operations Manager

RESIGNED

Assigned on 06 Jan 2014

Resigned on 12 Dec 2016

Time on role 2 years, 11 months, 6 days

LEWRY, Colin

Director

Management Consultant

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 May 2020

Time on role 4 months, 29 days

PEARSON, Jonathan Rupert Mark

Director

Management Consultant

RESIGNED

Assigned on 08 Jun 2009

Resigned on 06 Jan 2014

Time on role 4 years, 6 months, 28 days

POPLE, Keith Robert

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Jun 2010

Time on role 11 months, 27 days

WALSH, Anna Lena

Director

Accountant

RESIGNED

Assigned on 21 Feb 2017

Resigned on 31 Dec 2019

Time on role 2 years, 10 months, 10 days

WILSON, Peter

Director

Company Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 06 Jan 2014

Time on role 4 years, 6 months, 5 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 1991

Resigned on 15 Jan 1992

Time on role 1 month, 4 days


Some Companies

APOLLO DATA LIMITED

34 NAPIER ROAD,KENT,BR2 9JA

Number:02860142
Status:ACTIVE
Category:Private Limited Company

BARTEST LIMITED

49 GIRONS CLOSE,HITCHIN,SG4 9PG

Number:07366973
Status:ACTIVE
Category:Private Limited Company

I 4 QUALITY LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:10742690
Status:ACTIVE
Category:Private Limited Company

RFM PRESTON LTD

120-124 TOWNGATE,PRESTON,PR25 2LQ

Number:06550425
Status:ACTIVE
Category:Private Limited Company

SJM - 121 SERVICES LTD

6 PRIMLEY PARK AVENUE,LEEDS,LS17 7JA

Number:08024391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.A.G. ENGRAVING SERVICES LTD

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:06312825
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