SMITHS DETECTION-WATFORD LIMITED
HEMEL HEMPSTEAD GRASEBY DYNAMICS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DE

Company number 00480992
Status Active
Incorporation Date 14 April 1950
Company Type Private Limited Company
Address CENTURY HOUSE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7DE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Mr Stuart Jeffrey Payne as a director on 20 April 2017; Termination of appointment of Lili Liu as a secretary on 20 April 2017; Termination of appointment of Lili Liu as a director on 20 April 2017. The most likely internet sites of SMITHS DETECTION-WATFORD LIMITED are www.smithsdetectionwatford.co.uk, and www.smiths-detection-watford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Smiths Detection Watford Limited is a Private Limited Company. The company registration number is 00480992. Smiths Detection Watford Limited has been working since 14 April 1950. The present status of the company is Active. The registered address of Smiths Detection Watford Limited is Century House Maylands Avenue Hemel Hempstead Hertfordshire United Kingdom Hp2 7de. . AUDETTE, Michel Gilles is a Director of the company. PAYNE, Stuart Jeffrey is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary DOHERTY, Shaun has been resigned. Secretary HENSBY, Malcolm Robert has been resigned. Secretary LESTER, Donald Henry John has been resigned. Secretary LIU, Lili has been resigned. Secretary MILLARD, David John has been resigned. Secretary RONEY, Ryan Lee has been resigned. Secretary SMITH, Alan has been resigned. Secretary VALLANCE, Ian has been resigned. Director BARBER, Norman Victor has been resigned. Director BARSON, Douglas Laurence has been resigned. Director BAXTER, Alexander Easton has been resigned. Director BRADSHAW, Robert Fagan Donat has been resigned. Director DAY, Nigel Robert has been resigned. Director DOHERTY, Shaun has been resigned. Director DUNN, Alice Margaret has been resigned. Director FOWLER, Christopher Paul has been resigned. Director IRVING, Lawrence Davidson has been resigned. Director JAMES, Keith Thomas has been resigned. Director LAIT, Dennis William has been resigned. Director LEE, Andrew Philip has been resigned. Director LIU, Lily has been resigned. Director MAGINNIS, Malcolm Peter has been resigned. Director MAWER, William Richard has been resigned. Director MILLARD, David John has been resigned. Director SEMLING, Bernhard Johannes has been resigned. Director SHEPHERD, John has been resigned. Director THROWER, Trevor Peter has been resigned. Director TIVERTON BROWN, Stuart James has been resigned. Director TURNER, Robert Brian, Dr has been resigned. Director VALLANCE, Ian has been resigned. Director WILSON, Roderick Charles has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
AUDETTE, Michel Gilles
Appointed Date: 31 January 2016
62 years old

Director
PAYNE, Stuart Jeffrey
Appointed Date: 20 April 2017
47 years old

Resigned Directors

Secretary
BURDETT, Neil Robert
Resigned: 05 February 2009
Appointed Date: 11 December 2000

Secretary
DOHERTY, Shaun
Resigned: 01 April 2014
Appointed Date: 09 July 2012

Secretary
HENSBY, Malcolm Robert
Resigned: 31 October 1997
Appointed Date: 16 July 1992

Secretary
LESTER, Donald Henry John
Resigned: 16 July 1992

Secretary
LIU, Lili
Resigned: 20 April 2017
Appointed Date: 07 May 2014

Secretary
MILLARD, David John
Resigned: 20 January 2012
Appointed Date: 31 January 2011

Secretary
RONEY, Ryan Lee
Resigned: 31 January 2011
Appointed Date: 05 February 2009

Secretary
SMITH, Alan
Resigned: 11 December 2000
Appointed Date: 31 October 1997

Secretary
VALLANCE, Ian
Resigned: 09 July 2012
Appointed Date: 20 January 2012

Director
BARBER, Norman Victor
Resigned: 31 July 2000
Appointed Date: 01 September 1998
86 years old

Director
BARSON, Douglas Laurence
Resigned: 05 February 2009
Appointed Date: 01 August 1997
70 years old

Director
BAXTER, Alexander Easton
Resigned: 05 February 2009
Appointed Date: 16 March 2006
79 years old

Director
BRADSHAW, Robert Fagan Donat
Resigned: 06 April 1992
89 years old

Director
DAY, Nigel Robert
Resigned: 31 December 2004
Appointed Date: 03 December 2001
72 years old

Director
DOHERTY, Shaun
Resigned: 01 April 2014
Appointed Date: 09 July 2012
56 years old

Director
DUNN, Alice Margaret
Resigned: 01 August 1997
Appointed Date: 01 January 1994
66 years old

Director
FOWLER, Christopher Paul
Resigned: 30 June 1998
Appointed Date: 31 August 1993
81 years old

Director
IRVING, Lawrence Davidson
Resigned: 28 November 1997
Appointed Date: 04 June 1997
75 years old

Director
JAMES, Keith Thomas
Resigned: 05 May 1993
93 years old

Director
LAIT, Dennis William
Resigned: 31 March 1994
92 years old

Director
LEE, Andrew Philip
Resigned: 31 January 2016
Appointed Date: 20 January 2012
64 years old

Director
LIU, Lily
Resigned: 20 April 2017
Appointed Date: 07 May 2014
53 years old

Director
MAGINNIS, Malcolm Peter
Resigned: 20 January 2012
Appointed Date: 05 February 2009
66 years old

Director
MAWER, William Richard
Resigned: 20 January 2012
Appointed Date: 19 March 2003
67 years old

Director
MILLARD, David John
Resigned: 20 January 2012
Appointed Date: 24 March 2009
55 years old

Director
SEMLING, Bernhard Johannes
Resigned: 05 February 2009
Appointed Date: 03 April 2006
57 years old

Director
SHEPHERD, John
Resigned: 28 February 2003
Appointed Date: 01 September 1998
71 years old

Director
THROWER, Trevor Peter
Resigned: 11 November 1991
78 years old

Director
TIVERTON BROWN, Stuart James
Resigned: 31 August 1993
Appointed Date: 06 April 1992
83 years old

Director
TURNER, Robert Brian, Dr
Resigned: 23 May 2008
Appointed Date: 01 January 1994
77 years old

Director
VALLANCE, Ian
Resigned: 09 July 2012
Appointed Date: 20 January 2012
56 years old

Director
WILSON, Roderick Charles
Resigned: 09 May 2014
Appointed Date: 20 January 2012
61 years old

SMITHS DETECTION-WATFORD LIMITED Events

05 May 2017
Appointment of Mr Stuart Jeffrey Payne as a director on 20 April 2017
05 May 2017
Termination of appointment of Lili Liu as a secretary on 20 April 2017
05 May 2017
Termination of appointment of Lili Liu as a director on 20 April 2017
28 Apr 2017
Full accounts made up to 31 July 2016
03 Oct 2016
Registered office address changed from C/O Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW to Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 3 October 2016
...
... and 164 more events
21 Sep 1970
Alter mem and arts
18 Apr 1966
Company name changed\certificate issued on 18/04/66
09 Apr 1964
Company name changed\certificate issued on 09/04/64
14 Apr 1950
Certificate of incorporation
14 Apr 1950
Incorporation