SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED

15 Adam Street, London, WC2N 6LA, United Kingdom
StatusDISSOLVED
Company No.00556995
CategoryPrivate Limited Company
Incorporated07 Nov 1955
Age68 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 2 months, 26 days

SUMMARY

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED is an dissolved private limited company with number 00556995. It was incorporated 68 years, 6 months, 11 days ago, on 07 November 1955 and it was dissolved 12 years, 2 months, 26 days ago, on 21 February 2012. The company address is 15 Adam Street, London, WC2N 6LA, United Kingdom.



People

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 May 2001

Current time on role 23 years, 7 days

TEASDALE, Roger Peter

Director

Director

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 17 days

TIGGELEN, Antonie Pieter Van

Director

Director

ACTIVE

Assigned on 19 Aug 2010

Current time on role 13 years, 8 months, 30 days

BROWN, Graeme John

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 11 May 2001

Time on role 1 year, 10 months, 11 days

DALE, Julia Melanie

Secretary

Company Secretary

RESIGNED

Assigned on 11 Sep 1992

Resigned on 16 Jun 1994

Time on role 1 year, 9 months, 5 days

MARSHALL, James William

Secretary

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 7 days

SWINBURNE, Michael Francis

Secretary

Financial Controller

RESIGNED

Assigned on 06 Feb 1998

Resigned on 30 Jun 1999

Time on role 1 year, 4 months, 24 days

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jun 1994

Resigned on 06 Feb 1998

Time on role 3 years, 7 months, 20 days

BELL, Stewart William

Director

Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 04 May 2001

Time on role 3 years, 2 months, 26 days

CHAMBERS, Paul Richard

Director

Company Secretary

RESIGNED

Assigned on 22 Aug 1994

Resigned on 06 Feb 1998

Time on role 3 years, 5 months, 15 days

DALE, Julia Melanie

Director

Company Secretary

RESIGNED

Assigned on 11 Sep 1992

Resigned on 16 Jun 1994

Time on role 1 year, 9 months, 5 days

DICK, James Lawrence

Director

Company Director

RESIGNED

Assigned on 11 May 2001

Resigned on 14 Feb 2006

Time on role 4 years, 9 months, 3 days

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Aug 1996

Time on role 27 years, 9 months, 11 days

MACDONALD, Ian Mervyn

Director

Operations Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 04 May 2001

Time on role 3 years, 2 months, 26 days

MARSHALL, James William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 8 months, 7 days

O`CONNOR, Michael John

Director

Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 04 May 2001

Time on role 3 years, 2 months, 26 days

PARSON, Michael George

Director

Company Director

RESIGNED

Assigned on 11 Sep 1992

Resigned on 06 Feb 1998

Time on role 5 years, 4 months, 25 days

TROLLOPE, David Alastair

Director

Director

RESIGNED

Assigned on 11 May 2001

Resigned on 19 Aug 2010

Time on role 9 years, 3 months, 8 days

TROLLOPE, David Alastair

Director

Director

RESIGNED

Assigned on 07 Aug 1996

Resigned on 06 Feb 1998

Time on role 1 year, 5 months, 30 days

WAIGHTS, Christopher Charles Bolingbroke

Director

Technical Operations Director

RESIGNED

Assigned on 11 May 2001

Resigned on 30 Mar 2007

Time on role 5 years, 10 months, 19 days

WOODY, Joseph

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 05 May 2009

Time on role 3 years, 2 months, 19 days


Some Companies

ABECC LTD.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC549770
Status:ACTIVE
Category:Private Limited Company

EGTH (TRAVEL) LIMITED

110 GEORGE STREET,EDINBURGH,EH2 4LH

Number:SC069668
Status:ACTIVE
Category:Private Limited Company

M & P ESTATES HOLDINGS LIMITED

111 DAIGLEN DRIVE,SOUTH OCKENDEN,RM15 5EH

Number:11102581
Status:ACTIVE
Category:Private Limited Company

MARCO SANTOS LTD

79 CORPORATION ROAD,GILLINGHAM,ME7 1RG

Number:10413682
Status:ACTIVE
Category:Private Limited Company

POSITIVE LINKS DENTAL CARE LTD.

1 WESTLEIGH HALL WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QJ

Number:05580582
Status:ACTIVE
Category:Private Limited Company

SUNDSTROM SAFETY SERVICE (UK) LIMITED

LLOYD PIGGOTT,POYNTON,SK12 1SH

Number:02699361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source