SMITH & NEPHEW USD LIMITED - WATFORD
Company Profile | Company Filings |
Overview
SMITH & NEPHEW USD LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
SMITH & NEPHEW USD LIMITED was incorporated 50 years ago on 21/11/1973 and has the registered number: 01146741. The accounts status is FULL and accounts are next due on 30/09/2024.
SMITH & NEPHEW USD LIMITED was incorporated 50 years ago on 21/11/1973 and has the registered number: 01146741. The accounts status is FULL and accounts are next due on 30/09/2024.
SMITH & NEPHEW USD LIMITED - WATFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
Previous trading names include:
SMITH & NEPHEW Z LIMITED (until 18/11/2005)
SMITH & NEPHEW Z LIMITED (until 18/11/2005)
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 |
---|---|---|---|---|---|
MR RAJINDER SINGH GATAORA | Jun 1978 | British | Director | 2021-10-01 | CURRENT |
MS HELEN BARRACLOUGH | May 1978 | British | Director | 2022-04-01 | CURRENT |
MR JOSEPH SAMUEL BRAUNHOFER | Apr 1978 | British | Director | 2021-03-26 | CURRENT |
MR IAN CLIFFORD MELLING | Apr 1978 | English | Director | 2019-10-21 UNTIL 2022-06-06 | RESIGNED |
GEMMA ELIZABETH MARY PARSONS | Apr 1973 | British | Secretary | 2008-03-13 UNTIL 2008-03-13 | RESIGNED |
JAMES WILLIAM MARSHALL | Jul 1943 | British | Secretary | RESIGNED | |
MR CLIFFORD KENNETH LOMAX | Aug 1953 | British | Director | 2000-09-01 UNTIL 2007-12-31 | RESIGNED |
DAVID ALASTAIR TROLLOPE | Jun 1960 | British | Director | 1999-07-02 UNTIL 2000-09-01 | RESIGNED |
JOANNA VICTORIA SUTTON | Jul 1973 | British | Director | 2002-07-22 UNTIL 2003-06-20 | RESIGNED |
MRS SUSAN MARGARET SWABEY | Sep 1961 | British | Director | 2009-05-22 UNTIL 2022-04-01 | RESIGNED |
MISS VICTORIA ANNE REUBEN | Oct 1978 | British | Director | 2014-08-06 UNTIL 2016-05-01 | RESIGNED |
MS ELAINE RICHARDSON | Mar 1962 | British | Director | 2016-05-01 UNTIL 2016-10-04 | RESIGNED |
GEMMA ELIZABETH MARY PARSONS | Apr 1973 | British | Director | 2008-03-13 UNTIL 2014-08-06 | RESIGNED |
MISS VICTORIA ANNE REUBEN | Oct 1978 | British | Director | 2017-05-15 UNTIL 2021-10-01 | RESIGNED |
MICHAEL GEORGE PARSON | Oct 1940 | British | Director | 1993-03-15 UNTIL 2002-07-22 | RESIGNED |
JAMES WILLIAM MARSHALL | Jul 1943 | British | Director | RESIGNED | |
SMITH & NEPHEW NOMINEE SERVICES LIMITED | Corporate Secretary | 1997-01-31 UNTIL 2015-11-01 | RESIGNED | ||
PETER HOOLEY | Jun 1946 | British | Director | 1999-07-02 UNTIL 2006-06-30 | RESIGNED |
ERIC KINDER | Dec 1927 | British | Director | RESIGNED | |
PHILIP LYNDON HIGGINS | Jan 1969 | British | Director | 2007-08-20 UNTIL 2007-12-31 | RESIGNED |
ADRIAN HENNAH | Nov 1957 | British | Director | 2006-06-15 UNTIL 2012-12-31 | RESIGNED |
PAUL RICHARD CHAMBERS | Feb 1945 | British | Director | 1999-07-02 UNTIL 2009-06-22 | RESIGNED |
MRS JULIE BELITA BROWN | Mar 1962 | British | Director | 2013-02-04 UNTIL 2017-01-11 | RESIGNED |
MR GRAHAM TIMOTHY BAKER | Aug 1968 | British | Director | 2017-03-01 UNTIL 2017-10-23 | RESIGNED |
MR JOHN RICHARD ASHWORTH | Jan 1964 | British | Director | 2016-10-24 UNTIL 2019-10-21 | RESIGNED |
MR TIMOTHY JOHN ALLISON | Jun 1970 | British | Director | 2014-04-24 UNTIL 2021-03-26 | RESIGNED |
MR BRIAN JOHN WILLATS | Oct 1929 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T.J.Smith And Nephew,Limited | 2016-04-06 - 2020-06-23 | Hull | Ownership of shares 25 to 50 percent | |
Tp Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |