SMITH & NEPHEW ORTHOPAEDICS LIMITED

Building 5, Croxley Park Building 5, Croxley Park, Watford, WD18 8YE, England
StatusACTIVE
Company No.03226423
CategoryPrivate Limited Company
Incorporated18 Jul 1996
Age27 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMITH & NEPHEW ORTHOPAEDICS LIMITED is an active private limited company with number 03226423. It was incorporated 27 years, 10 months, 2 days ago, on 18 July 1996. The company address is Building 5, Croxley Park Building 5, Croxley Park, Watford, WD18 8YE, England.



People

CARNE, Sarah

Director

Company Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 19 days

TARRY, Simon Charles Clement

Director

Director

ACTIVE

Assigned on 26 Jan 2021

Current time on role 3 years, 3 months, 25 days

ALLEESON, Anthony James

Secretary

Finance Director & Comp Sec

RESIGNED

Assigned on 28 Apr 2003

Resigned on 16 Mar 2004

Time on role 10 months, 18 days

HAMILTON, Claire

Secretary

RESIGNED

Assigned on 14 Feb 1997

Resigned on 06 Sep 1997

Time on role 6 months, 20 days

JOHN, James Richard Gareth

Secretary

Solicitor

RESIGNED

Assigned on 18 Jul 1996

Resigned on 14 Feb 1997

Time on role 6 months, 27 days

MCINTOSH, Michael Anthony

Secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 28 Apr 2003

Time on role 5 years, 3 months, 27 days

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2004

Resigned on 01 Nov 2015

Time on role 11 years, 7 months, 16 days

ALLEESON, Anthony James

Director

Finance Director & Comp Sec

RESIGNED

Assigned on 28 Apr 2003

Resigned on 16 Mar 2004

Time on role 10 months, 18 days

BAND, Timothy John

Director

Director

RESIGNED

Assigned on 11 May 2009

Resigned on 26 Jan 2021

Time on role 11 years, 8 months, 15 days

BAND, Timothy John

Director

Engineer

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Mar 2004

Time on role 2 years, 7 months, 15 days

CHAMBERS, Paul Richard

Director

Company Secretary

RESIGNED

Assigned on 16 Mar 2004

Resigned on 22 Jun 2009

Time on role 5 years, 3 months, 6 days

HATTON, John Leonard

Director

Managing Director

RESIGNED

Assigned on 01 May 2001

Resigned on 16 Mar 2004

Time on role 2 years, 10 months, 15 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

HUNT, Simon Anthony

Director

Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 16 Mar 2004

Time on role 4 years, 3 months, 1 day

JOHN, James Richard Gareth

Director

Solicitor

RESIGNED

Assigned on 18 Jul 1996

Resigned on 18 Dec 1996

Time on role 5 months

LOMAX, Clifford Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 16 Mar 2004

Resigned on 31 Dec 2007

Time on role 3 years, 9 months, 15 days

MCGRATH, Brendan

Director

Global Marketing Director

RESIGNED

Assigned on 01 May 2001

Resigned on 16 Mar 2004

Time on role 2 years, 10 months, 15 days

PARSONS, Gemma Elizabeth Mary

Director

Company Secretary

RESIGNED

Assigned on 20 Mar 2008

Resigned on 06 Aug 2014

Time on role 6 years, 4 months, 17 days

PARSONS, Robert Stephen

Director

Director

RESIGNED

Assigned on 18 Dec 1996

Resigned on 18 May 2000

Time on role 3 years, 5 months

REUBEN, Victoria Anne

Director

Company Secretary

RESIGNED

Assigned on 06 Aug 2014

Resigned on 01 May 2016

Time on role 1 year, 8 months, 25 days

RICHARDSON, Elaine

Director

Company Secretary

RESIGNED

Assigned on 01 May 2016

Resigned on 03 Oct 2016

Time on role 5 months, 2 days

ROBERTS, Ian David

Director

Solicitor

RESIGNED

Assigned on 18 Jul 1996

Resigned on 18 Dec 1996

Time on role 5 months

SILK, Graham Hampson

Director

Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 16 Mar 2004

Time on role 4 years, 3 months, 1 day

SWABEY, Susan Margaret

Director

Chartered Secretary

RESIGNED

Assigned on 22 May 2009

Resigned on 01 Apr 2022

Time on role 12 years, 10 months, 10 days

WAUGH, Mark David

Director

Director

RESIGNED

Assigned on 11 May 2009

Resigned on 20 Apr 2011

Time on role 1 year, 11 months, 9 days


Some Companies

BESTMIRE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11337834
Status:ACTIVE
Category:Private Limited Company

IMOVEFAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10478168
Status:ACTIVE
Category:Private Limited Company

MURPHY'S MEIGH LTD

43 LOCKVIEW ROAD,,BT9 5FJ

Number:NI042240
Status:ACTIVE
Category:Private Limited Company

SPLASH BETRIEBS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06465493
Status:ACTIVE
Category:Private Limited Company

SUPERSHOP STORE LIMITED

39 COMMERCIAL STREET,BATLEY,WF17 5EP

Number:11704238
Status:ACTIVE
Category:Private Limited Company

TERRANO LAND & DEVELOPMENT LTD

133 NEW BARN LANE,CHELTENHAM,GL52 3LQ

Number:02310870
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