Watford
Hertfordshire
WD18 8YE
Director Name | Lucille Fuller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 25 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | David John Pett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ford House Yeoford Crediton Devon EX17 5HQ |
Director Name | Leslie James Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 January 2011) |
Role | Benefits Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 22 July 2002) |
Role | Secretary |
Correspondence Address | Grey Flags Upavon Wiltshire SN9 6DT |
Director Name | Joanna Victoria Sutton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 June 2003) |
Role | Secretary |
Correspondence Address | 58 Macmillan Way London SW17 6AS |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Gemma Elizabeth Mary Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 06 August 2014(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
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 | 03 October 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 May 2017) |
Role | Group Treasurer |
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 | 28 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr Joseph Samuel Braunhofer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2024) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Building 5 Croxley Park Hatters Lane Watford WD18 8YE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2016) |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 April 2022 | Appointment of Mrs Sarah Carne 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) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 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) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (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) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 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) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
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) |
6 May 2016 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 May 2016 (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) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
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) |
30 June 2015 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
30 June 2015 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
30 June 2015 | Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | 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) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 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) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of Miss Gemma Elizabeth Mary Parsons as a director (2 pages) |
25 January 2011 | Termination of appointment of Leslie Smith as a director (1 page) |
25 January 2011 | Termination of appointment of Leslie Smith as a director (1 page) |
25 January 2011 | Appointment of Miss Gemma Elizabeth Mary Parsons as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 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 July 2009 | Return made up to 20/07/09; full list of members (3 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) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated director paul chambers (1 page) |
22 June 2009 | Appointment terminated director paul chambers (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 May 2009 | Director appointed ms susan margaret henderson (1 page) |
29 May 2009 | Director appointed ms susan margaret henderson (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
3 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
10 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
10 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (4 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (4 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (4 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (4 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Resolutions
|
4 November 2001 | New director appointed (4 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (4 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 park row leeds LS1 5AB (1 page) |
16 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 park row leeds LS1 5AB (1 page) |
15 October 2001 | Company name changed pinco 1673 LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed pinco 1673 LIMITED\certificate issued on 15/10/01 (2 pages) |
3 September 2001 | Incorporation (14 pages) |
3 September 2001 | Incorporation (14 pages) |