SMITH & NEPHEW NOMINEE SERVICES LIMITED - WATFORD
Company Profile | Company Filings |
Overview
SMITH & NEPHEW NOMINEE SERVICES LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
SMITH & NEPHEW NOMINEE SERVICES LIMITED was incorporated 92 years ago on 01/09/1931 and has the registered number: 00258735. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SMITH & NEPHEW NOMINEE SERVICES LIMITED was incorporated 92 years ago on 01/09/1931 and has the registered number: 00258735. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SMITH & NEPHEW NOMINEE SERVICES LIMITED - WATFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 5, CROXLEY PARK
WATFORD
HERTFORDSHIRE
WD18 8YE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH CARNE | Feb 1970 | British | Director | 2022-04-01 | CURRENT |
MR JOSEPH SAMUEL BRAUNHOFER | Apr 1978 | British | Director | 2021-03-26 | CURRENT |
MISS VICTORIA ANNE REUBEN | Oct 1978 | British | Director | 2017-05-03 UNTIL 2018-06-28 | RESIGNED |
PAUL RICHARD CHAMBERS | Feb 1945 | British | Secretary | 1997-01-17 UNTIL 2005-07-01 | RESIGNED |
MISS JULIA MELANIE DALE | Jul 1948 | British | Secretary | 1992-09-11 UNTIL 1994-06-16 | RESIGNED |
TERESA JANE FURMSTON | May 1967 | Secretary | 1994-06-16 UNTIL 1997-01-17 | RESIGNED | |
PHILIP LYNDON HIGGINS | Jan 1969 | British | Secretary | 2005-07-01 UNTIL 2007-12-31 | RESIGNED |
JAMES WILLIAM MARSHALL | Jul 1943 | British | Secretary | RESIGNED | |
MRS SUSAN MARGARET SWABEY | Sep 1961 | British | Director | 2009-05-22 UNTIL 2022-04-01 | RESIGNED |
JOANNA VICTORIA SUTTON | Jul 1973 | British | Director | 2002-07-22 UNTIL 2003-06-20 | RESIGNED |
MISS VICTORIA ANNE REUBEN | Oct 1978 | British | Director | 2014-08-06 UNTIL 2016-05-01 | RESIGNED |
MICHAEL GEORGE PARSON | Oct 1940 | British | Director | RESIGNED | |
MS ELAINE RICHARDSON | Mar 1962 | British | Director | 2016-05-01 UNTIL 2016-10-03 | RESIGNED |
DAVID ALASTAIR TROLLOPE | Jun 1960 | British | Director | 1996-08-07 UNTIL 2000-09-01 | RESIGNED |
GEMMA ELIZABETH MARY PARSONS | Apr 1973 | British | Director | 2008-03-20 UNTIL 2014-08-06 | RESIGNED |
PHILIP LYNDON HIGGINS | Jan 1969 | British | Director | 2006-09-06 UNTIL 2007-12-31 | RESIGNED |
JAMES WILLIAM MARSHALL | Jul 1943 | British | Director | RESIGNED | |
MR CLIFFORD KENNETH LOMAX | Aug 1953 | British | Director | RESIGNED | |
MR CLIFFORD KENNETH LOMAX | Aug 1953 | British | Director | 2000-09-01 UNTIL 2007-12-31 | RESIGNED |
MISS JULIA MELANIE DALE | Jul 1948 | British | Director | RESIGNED | |
PAUL RICHARD CHAMBERS | Feb 1945 | British | Director | 1994-08-22 UNTIL 2009-06-22 | RESIGNED |
MR TIMOTHY JOHN ALLISON | Jun 1970 | British | Director | 2016-10-03 UNTIL 2017-05-03 | RESIGNED |
MR TIMOTHY JOHN ALLISON | Jun 1970 | British | Director | 2018-06-28 UNTIL 2021-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Smith & Nephew Investment Holdings Limited | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |