SMITH'S SURGICAL SERVICE LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1JD

Company number 01029920
Status Active
Incorporation Date 4 November 1971
Company Type Private Limited Company
Address UNIT 14, STATION FIELD INDUSTRIAL ESTATE, KIDLINGTON, UNITED KINGDOM, OX5 1JD
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Unit 14 Station Field Industrial Estate Kidlington OX5 1JD on 27 September 2016; Director's details changed for Dr Jürgen Scherer on 8 July 2016. The most likely internet sites of SMITH'S SURGICAL SERVICE LIMITED are www.smithssurgicalservice.co.uk, and www.smith-s-surgical-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Smith S Surgical Service Limited is a Private Limited Company. The company registration number is 01029920. Smith S Surgical Service Limited has been working since 04 November 1971. The present status of the company is Active. The registered address of Smith S Surgical Service Limited is Unit 14 Station Field Industrial Estate Kidlington United Kingdom Ox5 1jd. . GEISEL, Urs, Dr is a Director of the company. LANYON, Eric is a Director of the company. SCHERER, Jürgen, Dr is a Director of the company. Secretary COLLINS, Paul Edward has been resigned. Secretary PAXTON, Gillian has been resigned. Director HATTON, Joanne Louise has been resigned. Director HATTON, William Maurice has been resigned. Director HOPKINS, Valerie Susan has been resigned. Director SIMLER, Dominic Adam has been resigned. Director SIMLER, Howard has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
GEISEL, Urs, Dr
Appointed Date: 08 July 2016
59 years old

Director
LANYON, Eric
Appointed Date: 08 July 2016
58 years old

Director
SCHERER, Jürgen, Dr
Appointed Date: 08 July 2016
65 years old

Resigned Directors

Secretary
COLLINS, Paul Edward
Resigned: 08 July 2016
Appointed Date: 30 March 2012

Secretary
PAXTON, Gillian
Resigned: 29 March 2012

Director
HATTON, Joanne Louise
Resigned: 08 July 2016
Appointed Date: 11 June 2008
52 years old

Director
HATTON, William Maurice
Resigned: 08 July 2016
80 years old

Director
HOPKINS, Valerie Susan
Resigned: 07 March 2011
79 years old

Director
SIMLER, Dominic Adam
Resigned: 08 July 2016
Appointed Date: 11 June 2008
51 years old

Director
SIMLER, Howard
Resigned: 08 July 2016
81 years old

Persons With Significant Control

Daniels Healthcare Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH'S SURGICAL SERVICE LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Sep 2016
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Unit 14 Station Field Industrial Estate Kidlington OX5 1JD on 27 September 2016
25 Aug 2016
Director's details changed for Dr Jürgen Scherer on 8 July 2016
25 Aug 2016
Director's details changed for Dr Urs Geisel on 8 July 2016
25 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 104 more events
12 Apr 1988
Accounting reference date extended from 31/03 to 30/04

26 Nov 1987
Accounts for a small company made up to 31 March 1986

28 Oct 1987
Return made up to 21/04/87; full list of members

24 Oct 1986
Return made up to 14/07/86; full list of members

04 Nov 1971
Incorporation

SMITH'S SURGICAL SERVICE LIMITED Charges

31 March 1999
Guarantee & debenture
Delivered: 8 April 1999
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Mortgage debenture
Delivered: 10 April 1991
Status: Satisfied on 23 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…