SMITH & NEPHEW OPTICS LIMITED

15 Adam Street 15 Adam Street, WC2N 6LA
StatusDISSOLVED
Company No.01026393
CategoryPrivate Limited Company
Incorporated06 Oct 1971
Age52 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 3 days

SUMMARY

SMITH & NEPHEW OPTICS LIMITED is an dissolved private limited company with number 01026393. It was incorporated 52 years, 7 months, 3 days ago, on 06 October 1971 and it was dissolved 10 years, 3 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 16 Jun 1994

Current time on role 29 years, 10 months, 23 days

PARSONS, Gemma Elizabeth Mary

Director

Company Secretary

ACTIVE

Assigned on 20 Mar 2008

Current time on role 16 years, 1 month, 20 days

SWABEY, Susan Margaret

Director

Chartered Secretary

ACTIVE

Assigned on 22 May 2009

Current time on role 14 years, 11 months, 18 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, 7 months, 28 days

CHAMBERS, Paul Richard

Director

Company Secretary

RESIGNED

Assigned on 22 Aug 1994

Resigned on 22 Jun 2009

Time on role 14 years, 10 months

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

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 01 Sep 2000

Resigned on 31 Dec 2007

Time on role 7 years, 3 months, 30 days

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Aug 1996

Time on role 27 years, 9 months, 2 days

MARSHALL, James William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 28 days

PARSON, Michael George

Director

Company Director

RESIGNED

Assigned on 11 Sep 1992

Resigned on 22 Jul 2002

Time on role 9 years, 10 months, 11 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

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 07 Aug 1996

Resigned on 01 Sep 2000

Time on role 4 years, 25 days


Some Companies

BLUEELEPHANT CONSULTING LIMITED

114 HARBOROUGH ROAD,LONDON,SW16 2XW

Number:07242918
Status:ACTIVE
Category:Private Limited Company

ELAN-DRAGONAIR LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:03659544
Status:ACTIVE
Category:Private Limited Company

KNS PROPERTIES LIMITED

11 TRINITY CLOSE,MIDDLESEX,HA6 2AF

Number:05911767
Status:ACTIVE
Category:Private Limited Company

NORTHWIND LEISURE (DUNDEE) LIMITED

SOCCERWORLD,GLASGOW,G33 3SE

Number:SC290753
Status:ACTIVE
Category:Private Limited Company

SENTIVO SOLUTIONS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09682397
Status:ACTIVE
Category:Private Limited Company

TANBROOK LIMITED

THE BASEMENT 217,LONDON,EC1V 1JN

Number:06855768
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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