SMITH & NEPHEW M LIMITED

15 Adam Street 15 Adam Street, WC2N 6LA
StatusDISSOLVED
Company No.03306313
CategoryPrivate Limited Company
Incorporated23 Jan 1997
Age27 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 2 months, 26 days

SUMMARY

SMITH & NEPHEW M LIMITED is an dissolved private limited company with number 03306313. It was incorporated 27 years, 3 months, 26 days ago, on 23 January 1997 and it was dissolved 12 years, 2 months, 26 days ago, on 21 February 2012. The company address is 15 Adam Street 15 Adam Street, WC2N 6LA.



People

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Mar 2004

Current time on role 20 years, 2 months, 2 days

HENDERSON, Susan Maragret

Director

Chartered Secretary

ACTIVE

Assigned on 22 May 2009

Current time on role 14 years, 11 months, 27 days

PARSONS, Gemma Elizabeth Mary

Director

Company Secretary

ACTIVE

Assigned on 20 Mar 2008

Current time on role 16 years, 1 month, 29 days

ALLEESON, Anthony James

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2003

Resigned on 16 Mar 2004

Time on role 7 months, 29 days

ASPELL, Jayne Louise

Secretary

Solicitor

RESIGNED

Assigned on 23 Jan 1997

Resigned on 02 Apr 1997

Time on role 2 months, 10 days

HAMILTON, Claire

Secretary

RESIGNED

Assigned on 02 Apr 1997

Resigned on 30 Dec 1997

Time on role 8 months, 28 days

MCINTOSH, Michael Anthony

Secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 18 Jul 2003

Time on role 5 years, 6 months, 17 days

ASPELL, Jayne Louise

Director

Solicitor

RESIGNED

Assigned on 23 Jan 1997

Resigned on 02 Apr 1997

Time on role 2 months, 10 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

GILL, Simon Nicholas

Director

Trainee Solicitor

RESIGNED

Assigned on 23 Jan 1997

Resigned on 02 Apr 1997

Time on role 2 months, 10 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

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

PARSONS, Robert Stephen

Director

Company Director

RESIGNED

Assigned on 02 Apr 1997

Resigned on 22 Dec 2000

Time on role 3 years, 8 months, 20 days

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


Some Companies

ELTECOM LIMITED

71 NEWCASTLE ROAD,LEEK,ST13 5RT

Number:07402418
Status:ACTIVE
Category:Private Limited Company

HICKSONS HEATING & PLUMBING SERVICES LIMITED

39 CHARLECOTE ROAD,CHESHIRE,SK12 1DJ

Number:04915261
Status:ACTIVE
Category:Private Limited Company

NETWORK MARKETING GROUP LTD LTD

24A MARKET STREET,STOCKPORT,SK12 2AA

Number:09829354
Status:ACTIVE
Category:Private Limited Company

OCEAN SPORTS TRAINING LTD

4 STENTIFORD HILL,KINGSBRIDGE,TQ7 1BD

Number:11652089
Status:ACTIVE
Category:Private Limited Company

PYROMETER SERVICES LIMITED

UNIT 23 HILLGATE BUSINESS CENTRE,STOCKPORT,SK1 3AU

Number:02726207
Status:ACTIVE
Category:Private Limited Company

SMX DEVELOPMENTS LTD

70 MAIN STREET,OMAGH,BT79 9NF

Number:NI063112
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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