GE HEALTHCARE FINNAMORE LIMITED
CHALFONT ST. GILES FINNAMORE LIMITED FINNAMORE MANAGEMENT CONSULTANTS LIMITED FINNAMORE CONSULTING LIMITED

Hellopages » Buckinghamshire » Chiltern » HP8 4SP

Company number 02670254
Status Active
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address POLLARDS WOOD, NIGHTINGALES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4SP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Termination of appointment of Rajat Karol as a director on 12 December 2016; Appointment of Ms Anna Lena Walsh as a director on 21 February 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of GE HEALTHCARE FINNAMORE LIMITED are www.gehealthcarefinnamore.co.uk, and www.ge-healthcare-finnamore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Ge Healthcare Finnamore Limited is a Private Limited Company. The company registration number is 02670254. Ge Healthcare Finnamore Limited has been working since 11 December 1991. The present status of the company is Active. The registered address of Ge Healthcare Finnamore Limited is Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire Hp8 4sp. . DEVERILL, John is a Director of the company. DUBOIS, Laurent Gerard Pierre Francois is a Director of the company. WALSH, Anna Lena is a Director of the company. Secretary FINNAMORE, Bruce Anthony has been resigned. Secretary FINNAMORE, Noreen Teresa has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Hazel Jane has been resigned. Director BOARDMAN, Stephen Gerard has been resigned. Director CHEVINS, David Geoffrey has been resigned. Director DICKINSON, Andrew has been resigned. Director FINNAMORE, Bruce Anthony has been resigned. Director FLOOK, Noreen Teresa has been resigned. Director KAROL, Rajat has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PEARSON, Jonathan Rupert Mark has been resigned. Director POPLE, Keith Robert has been resigned. Director WILSON, Peter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DEVERILL, John
Appointed Date: 21 April 2008
65 years old

Director
DUBOIS, Laurent Gerard Pierre Francois
Appointed Date: 06 January 2014
56 years old

Director
WALSH, Anna Lena
Appointed Date: 21 February 2017
48 years old

Resigned Directors

Secretary
FINNAMORE, Bruce Anthony
Resigned: 17 December 2008
Appointed Date: 31 October 2000

Secretary
FINNAMORE, Noreen Teresa
Resigned: 06 January 2014
Appointed Date: 17 December 2008

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 January 1992
Appointed Date: 11 December 1991

Secretary
THOMPSON, Hazel Jane
Resigned: 31 October 2000
Appointed Date: 15 January 1992

Director
BOARDMAN, Stephen Gerard
Resigned: 31 March 2006
Appointed Date: 01 January 1998
73 years old

Director
CHEVINS, David Geoffrey
Resigned: 30 June 2012
Appointed Date: 01 January 2008
72 years old

Director
DICKINSON, Andrew
Resigned: 31 March 2008
Appointed Date: 01 August 2002
62 years old

Director
FINNAMORE, Bruce Anthony
Resigned: 06 January 2014
Appointed Date: 15 January 1992
67 years old

Director
FLOOK, Noreen Teresa
Resigned: 01 October 2007
Appointed Date: 01 January 1998
65 years old

Director
KAROL, Rajat
Resigned: 12 December 2016
Appointed Date: 06 January 2014
45 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 January 1992
Appointed Date: 11 December 1991

Director
PEARSON, Jonathan Rupert Mark
Resigned: 06 January 2014
Appointed Date: 08 June 2009
53 years old

Director
POPLE, Keith Robert
Resigned: 28 June 2010
Appointed Date: 01 July 2009
69 years old

Director
WILSON, Peter
Resigned: 06 January 2014
Appointed Date: 01 July 2009
68 years old

GE HEALTHCARE FINNAMORE LIMITED Events

28 Feb 2017
Termination of appointment of Rajat Karol as a director on 12 December 2016
28 Feb 2017
Appointment of Ms Anna Lena Walsh as a director on 21 February 2017
26 Jan 2017
Confirmation statement made on 4 December 2016 with updates
25 Jan 2017
Director's details changed for Mr John Deverill on 5 September 2016
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 130 more events
24 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1992
Company name changed speed 2241 LIMITED\certificate issued on 27/01/92
24 Jan 1992
Registered office changed on 24/01/92 from: classic house, 174-180 old street, london, EC1V 9BP

11 Dec 1991
Incorporation

GE HEALTHCARE FINNAMORE LIMITED Charges

18 July 2006
Legal charge
Delivered: 20 July 2006
Status: Satisfied on 28 April 2014
Persons entitled: Barclays Bank PLC
Description: The stable block tormatin court church road tormarton…
23 May 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied on 7 January 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…