SMITHS MEDICAL UK
ASHFORD

Hellopages » Kent » Ashford » TN25 4BF

Company number 06428583
Status Active
Incorporation Date 15 November 2007
Company Type Private Unlimited Company
Address 1500 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Suzanne Ruth Hardy as a director on 14 March 2017; Appointment of Kimberley Anne Jayne as a director on 14 March 2017. The most likely internet sites of SMITHS MEDICAL UK are www.smithsmedical.co.uk, and www.smiths-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Wye Rail Station is 2.8 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.8 miles; to Faversham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smiths Medical Uk is a Private Unlimited Company. The company registration number is 06428583. Smiths Medical Uk has been working since 15 November 2007. The present status of the company is Active. The registered address of Smiths Medical Uk is 1500 Eureka Park Lower Pemberton Ashford Kent Tn25 4bf. . EDE, Joanne is a Secretary of the company. BARK, Nigel John is a Director of the company. HARPER, Ian John is a Director of the company. JAYNE, Kimberley Anne is a Director of the company. JONES, Louis Philip is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BENNETT, Roisin has been resigned. Secretary PENN, David Alfred has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BENNETT, Roisin has been resigned. Director EGGLESTON, Steven Andrew has been resigned. Director HARDY, Suzanne Ruth has been resigned. Director JAMIESON, Martin Clive has been resigned. Director PENN, David Alfred has been resigned. Director SASSONE, Matthew Giovanni has been resigned. Director SIMPSON, Jeremy John Cobbett has been resigned. Director TAFT, Christopher John has been resigned. Director WHITE, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDE, Joanne
Appointed Date: 28 October 2015

Director
BARK, Nigel John
Appointed Date: 20 May 2016
63 years old

Director
HARPER, Ian John
Appointed Date: 05 December 2012
65 years old

Director
JAYNE, Kimberley Anne
Appointed Date: 14 March 2017
61 years old

Director
JONES, Louis Philip
Appointed Date: 20 May 2016
61 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 November 2007
Appointed Date: 15 November 2007

Secretary
BENNETT, Roisin
Resigned: 28 October 2015
Appointed Date: 11 December 2008

Secretary
PENN, David Alfred
Resigned: 28 November 2008
Appointed Date: 21 November 2007

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 21 November 2007
Appointed Date: 15 November 2007

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 21 November 2007
Appointed Date: 15 November 2007

Director
BENNETT, Roisin
Resigned: 21 June 2011
Appointed Date: 03 February 2010
63 years old

Director
EGGLESTON, Steven Andrew
Resigned: 20 May 2016
Appointed Date: 03 February 2010
53 years old

Director
HARDY, Suzanne Ruth
Resigned: 14 March 2017
Appointed Date: 01 August 2012
44 years old

Director
JAMIESON, Martin Clive
Resigned: 23 July 2010
Appointed Date: 11 December 2008
68 years old

Director
PENN, David Alfred
Resigned: 28 November 2008
Appointed Date: 21 November 2007
67 years old

Director
SASSONE, Matthew Giovanni
Resigned: 31 July 2012
Appointed Date: 23 July 2010
50 years old

Director
SIMPSON, Jeremy John Cobbett
Resigned: 22 June 2009
Appointed Date: 11 December 2008
54 years old

Director
TAFT, Christopher John
Resigned: 11 December 2008
Appointed Date: 21 November 2007
66 years old

Director
WHITE, Robert
Resigned: 04 February 2010
Appointed Date: 22 June 2009
67 years old

Persons With Significant Control

Smiths Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITHS MEDICAL UK Events

04 May 2017
Full accounts made up to 31 July 2016
30 Mar 2017
Termination of appointment of Suzanne Ruth Hardy as a director on 14 March 2017
30 Mar 2017
Appointment of Kimberley Anne Jayne as a director on 14 March 2017
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Jun 2016
Appointment of Louis Philip Jones as a director on 20 May 2016
...
... and 55 more events
26 Nov 2007
Registered office changed on 26/11/07 from: one bishops square, london, E1 6AO
26 Nov 2007
Secretary resigned;director resigned
26 Nov 2007
Director resigned
26 Nov 2007
New secretary appointed;new director appointed
15 Nov 2007
Incorporation