SMITH & NEPHEW KAPPA LIMITED

15 Adam Street 15 Adam Street, WC2N 6LA
StatusDISSOLVED
Company No.00681250
CategoryPrivate Limited Company
Incorporated20 Jan 1961
Age63 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 2 days

SUMMARY

SMITH & NEPHEW KAPPA LIMITED is an dissolved private limited company with number 00681250. It was incorporated 63 years, 3 months, 19 days ago, on 20 January 1961 and it was dissolved 10 years, 2 days ago, on 06 May 2014. The company address is 15 Adam Street 15 Adam Street, WC2N 6LA.



People

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Sep 1996

Current time on role 27 years, 8 months, 4 days

PARSONS, Gemma Elizabeth Mary

Director

Company Secretary

ACTIVE

Assigned on 20 Mar 2008

Current time on role 16 years, 1 month, 19 days

SWABEY, Susan Margaret

Director

Chartered Secretary

ACTIVE

Assigned on 22 May 2009

Current time on role 14 years, 11 months, 17 days

BELL, Stewart William

Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 1996

Time on role 27 years, 8 months, 4 days

BELL, Stewart William

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Feb 2001

Time on role 23 years, 2 months, 25 days

CATER, Roger Mark

Director

European Human Resources Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 7 days

CHAMBERS, Paul Richard

Director

Company Secretary

RESIGNED

Assigned on 04 Sep 1996

Resigned on 22 Jun 2009

Time on role 12 years, 9 months, 18 days

FRYER, Alan Richmond

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months, 7 days

HIGGINS, Philip Lyndon

Director

Chartered Secretary

RESIGNED

Assigned on 06 Sep 2006

Resigned on 31 Dec 2007

Time on role 1 year, 3 months, 25 days

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 13 Feb 2001

Resigned on 31 Dec 2007

Time on role 6 years, 10 months, 18 days

MELLING, Jennifer Mary

Director

Euro Human Resource Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 04 Sep 1996

Time on role 3 years, 5 months, 3 days

PARSON, Michael George

Director

Company Director

RESIGNED

Assigned on 04 Sep 1996

Resigned on 22 Jul 2002

Time on role 5 years, 10 months, 18 days

ROBINSON, John Harris

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 7 days

SUTTON, Joanna Victoria

Director

Company Secretary

RESIGNED

Assigned on 22 Jul 2002

Resigned on 20 Jun 2003

Time on role 10 months, 29 days


Some Companies

GENTAS LAMINATES LIMITED

20 OWL LANE,DEWSBURY,WF12 7RQ

Number:07440059
Status:ACTIVE
Category:Private Limited Company

HODGE TRANSPORT LTD

PO BOX 290,GAINSBOROUGH,DN21 9ET

Number:08450616
Status:ACTIVE
Category:Private Limited Company

JUNCTION BAR AND GRILL LIMITED

12 ALDER HILL GROVE,LEEDS,LS7 2PT

Number:10711378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWFORD INTERNATIONAL LIMITED

UNION HOUSE WALTON LODGE,WALTON ON THAMES,KT12 1BT

Number:02600557
Status:ACTIVE
Category:Private Limited Company

PARKROAD (UK) MANAGEMENT LIMITED

3A THE CRESCENT,FILEY,YO14 9HZ

Number:04440716
Status:ACTIVE
Category:Private Limited Company

T & L MANAGEMENT LTD.

ROYAL OAK EXMOOR,MINEHEAD,TA24 7JE

Number:04569142
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