Hatters Lane
Watford
WD18 8YE
Director Name | Mr Rajinder Singh Gataora |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Ms Helen Barraclough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(48 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | James William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Mr Brian John Willats |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 1998) |
Role | Pension Consultant |
Correspondence Address | The Wells Bilden End Chrishall Royston Hertfordshire SG8 8RE |
Director Name | Eric Kinder |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Revishaw Simonstone Lane Burnley Lancashire BB12 7PN |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2002) |
Role | Secretary |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Joanna Victoria Sutton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2003) |
Role | Secretary |
Correspondence Address | 58 Macmillan Way London SW17 6AS |
Director Name | Adrian Hennah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Gemma Elizabeth Mary Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(34 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mrs Julie Belita Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Graham Timothy Baker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Ian Clifford Melling |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2019(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com |
---|---|
Telephone | 020 74017646 |
Telephone region | London |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £2,655,740 |
Current Liabilities | £767,352,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
2 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Ian Clifford Melling as a director on 6 June 2022 (1 page) |
4 April 2022 | Appointment of Ms Helen Barraclough as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page) |
6 October 2021 | Appointment of Mr Rajinder Singh Gataora as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Victoria Anne Reuben as a director on 1 October 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page) |
30 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
22 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
22 July 2020 | Cessation of T.J.Smith and Nephew,Limited as a person with significant control on 23 June 2020 (1 page) |
7 July 2020 | Second filing of Confirmation Statement dated 20 July 2016 (5 pages) |
7 July 2020 | Second filing of Confirmation Statement dated 17 July 2019 (5 pages) |
1 July 2020 | Statement of capital on 23 June 2020
|
21 October 2019 | Appointment of Mr Ian Clifford Melling as a director on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of John Richard Ashworth as a director on 21 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates
|
29 July 2019 | Notification of T.J.Smith and Nephew,Limited as a person with significant control on 6 April 2016 (2 pages) |
3 May 2019 | Registered office address changed from , 15 Adam Street, London, WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mr John Ashworth as a director on 24 October 2016 (2 pages) |
18 May 2017 | Appointment of Mr John Ashworth as a director on 24 October 2016 (2 pages) |
16 May 2017 | Appointment of Mrs Victoria Reuben as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Victoria Reuben as a director on 15 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages) |
5 May 2017 | Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages) |
12 January 2017 | Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page) |
27 October 2016 | Termination of appointment of Elaine Richardson as a director on 4 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Elaine Richardson as a director on 4 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates
|
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
9 October 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
28 April 2014 | Appointment of Mr Timothy John Allison as a director (2 pages) |
28 April 2014 | Appointment of Mr Timothy John Allison as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Mrs Julie Belita Brown as a director (2 pages) |
13 March 2013 | Appointment of Mrs Julie Belita Brown as a director (2 pages) |
31 December 2012 | Termination of appointment of Adrian Hennah as a director (1 page) |
31 December 2012 | Termination of appointment of Adrian Hennah as a director (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
2 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated secretary gemma parsons (1 page) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated secretary gemma parsons (1 page) |
21 May 2008 | Memorandum and Articles of Association (9 pages) |
21 May 2008 | Memorandum and Articles of Association (9 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
3 April 2008 | Director and secretary appointed gemma elizabeth mary parsons (2 pages) |
3 April 2008 | Director and secretary appointed gemma elizabeth mary parsons (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
30 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 July 2007 | Ad 01/06/07--------- us$ si 727346938@1=727346938 us$ ic 1000000/728346938 (2 pages) |
23 July 2007 | Ad 01/06/07--------- us$ si 727346938@1=727346938 us$ ic 1000000/728346938 (2 pages) |
23 July 2007 | Nc inc already adjusted 01/06/07 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Nc inc already adjusted 01/06/07 (1 page) |
23 July 2007 | Resolutions
|
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Memorandum and Articles of Association (8 pages) |
8 February 2006 | Memorandum and Articles of Association (8 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
18 January 2006 | Memorandum and Articles of Association (8 pages) |
18 January 2006 | Ad 23/12/05--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
18 January 2006 | Memorandum and Articles of Association (8 pages) |
18 January 2006 | Ad 23/12/05--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
18 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
18 January 2006 | Resolutions
|
18 November 2005 | Company name changed smith & nephew z LIMITED\certificate issued on 18/11/05 (2 pages) |
18 November 2005 | Company name changed smith & nephew z LIMITED\certificate issued on 18/11/05 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Return made up to 21/07/05; full list of members (2 pages) |
24 October 2005 | Return made up to 21/07/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
15 January 2003 | Amended full accounts made up to 31 December 2001 (11 pages) |
15 January 2003 | Amended full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
12 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members
|
24 August 2001 | Return made up to 21/07/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: heron house, 15 adam street, london, WC2N 6AH (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place, victoria embankment, london, WC2R 3BP (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1999 | Resolutions
|
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (3 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
11 June 1998 | Company name changed smith & nephew (1980) nominees l imited\certificate issued on 12/06/98 (2 pages) |
11 June 1998 | Company name changed smith & nephew (1980) nominees l imited\certificate issued on 12/06/98 (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 February 1990 | Company name changed sanaco (1980) nominees LIMITED\certificate issued on 21/02/90 (2 pages) |
22 February 1990 | Company name changed sanaco (1980) nominees LIMITED\certificate issued on 21/02/90 (2 pages) |
5 January 1984 | Memorandum of association (2 pages) |
5 January 1984 | Memorandum of association (2 pages) |
16 December 1983 | Company name changed\certificate issued on 16/12/83 (2 pages) |
16 December 1983 | Company name changed\certificate issued on 16/12/83 (2 pages) |
21 November 1973 | Incorporation (19 pages) |
21 November 1973 | Incorporation (19 pages) |