Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director Name | Ms Sarah Louise Cameron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(55 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 August 2009) |
Role | Secretary |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Peter John Haycock |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenacres Hemel Hempstead Hertfordshire HP2 4LX |
Director Name | Mr Ian Severin Schutz |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 20 River Bend Road Union Ville Ontario L3r 1ur Foreign |
Director Name | Richard Edward Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | Ampthill Grange Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 1991) |
Role | Company Chairman |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Mr Bryan Wilfred Lewis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 24 Hutchings Road Knotty Green Beaconsfield Buckinghamshire HP9 2BB |
Director Name | Donald Thomas Hobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 23 Stoneleigh Close Luton Bedfordshire LU3 3XE |
Secretary Name | Stephen Christopher Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 2 Oak Bank Guildford Road Woking Surrey GU22 7QY |
Director Name | Anthony Graham Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Business Development Director |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1995) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Monkspool Churchend Twyning Tewkesbury Gloucestershire GL20 6DA Wales |
Director Name | Dudley David Swan Comer |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | The Oast House Breakstones Langton Green Tunbridge Wells Kent TN3 0JL |
Director Name | Mr Michael Sheil |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Davids Close Leicester Forest East Leicester Leicestershire LE3 3LU |
Director Name | Mr Edward Alexander Mackenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 1997) |
Role | Financial Director |
Correspondence Address | 4 Lodge Gardens Haddenham Ely Cambridgeshire CB6 3TR |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Steven Marc Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Dr Timothy James Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | Southall 2 Albert Road Caversham Reading Berkshire RG4 7PE |
Secretary Name | Lawrence Davidson Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(44 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Craven House Hamstead Marshall Newbury Berkshire RG20 0JG |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(44 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 June 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(44 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Website | smiths.com |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,850,000 |
Latest Accounts | 5 August 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 April 2009 | Application for striking-off (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed ms sarah louise cameron (1 page) |
31 October 2008 | Return made up to 31/03/08; full list of members (7 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
4 June 2008 | Resolutions
|
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
18 May 2004 | Full accounts made up to 31 July 2003 (8 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (8 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 March 2003 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 July 2001 (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
15 December 2000 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 May 1999 | New director appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
25 August 1998 | Director resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Application for reregistration from PLC to private (1 page) |
6 August 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 August 1998 | Re-registration of Memorandum and Articles (10 pages) |
15 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
16 March 1998 | Full accounts made up to 1 October 1997 (15 pages) |
20 January 1998 | New secretary appointed (4 pages) |
20 January 1998 | New director appointed (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
1 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
3 September 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
14 April 1997 | Return made up to 31/03/97; full list of members (10 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (10 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
24 April 1995 | Resolutions
|
12 April 1995 | Return made up to 31/03/95; full list of members (22 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 June 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
12 June 1990 | Full group accounts made up to 30 September 1989 (24 pages) |