SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED
ELSTREE SMITH INDUSTRIES INDUSTRIAL GROUP LIMITED SLI INTERNATIONAL LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3TJ

Company number 00941519
Status Active
Incorporation Date 31 October 1968
Company Type Private Limited Company
Address UNIT 130, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3TJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016; Termination of appointment of Mary Heitmann as a secretary on 30 September 2016. The most likely internet sites of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED are www.smithsindustriesindustrialgroup.co.uk, and www.smiths-industries-industrial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Smiths Industries Industrial Group Limited is a Private Limited Company. The company registration number is 00941519. Smiths Industries Industrial Group Limited has been working since 31 October 1968. The present status of the company is Active. The registered address of Smiths Industries Industrial Group Limited is Unit 130 Centennial Park Elstree Hertfordshire Wd6 3tj. . MCINNES, Alain Charles is a Secretary of the company. HARRIS, Paul is a Director of the company. LANCELLA, Giuseppe is a Director of the company. Secretary ANGELO, Jay Thomas has been resigned. Secretary BURDETT, Neil Robert has been resigned. Secretary HEITMANN, Mary has been resigned. Secretary SMITH, Alan has been resigned. Director CALLEN, Jean-Yves has been resigned. Director EATON, Andrew has been resigned. Director ELLIS, Roger Clive has been resigned. Director FOX, Martin James has been resigned. Director FREEDMAN, Simon Michael has been resigned. Director HANSON, C Lee has been resigned. Director HARDCASTLE, Graham Stuart has been resigned. Director HARRIS, Mark Smeeth has been resigned. Director HAWKES, Jeffrey Michael has been resigned. Director HINES, Jerome has been resigned. Director PENN, David Alfred has been resigned. Director SMITH, Alan has been resigned. Director SURCH, Christopher has been resigned. Director THORNTON, Graham Kenneth, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCINNES, Alain Charles
Appointed Date: 30 September 2016

Director
HARRIS, Paul
Appointed Date: 15 December 2015
67 years old

Director
LANCELLA, Giuseppe
Appointed Date: 31 March 2011
64 years old

Resigned Directors

Secretary
ANGELO, Jay Thomas
Resigned: 03 February 2014
Appointed Date: 31 March 2011

Secretary
BURDETT, Neil Robert
Resigned: 31 March 2011
Appointed Date: 21 January 1998

Secretary
HEITMANN, Mary
Resigned: 30 September 2016
Appointed Date: 13 March 2014

Secretary
SMITH, Alan
Resigned: 21 January 1998

Director
CALLEN, Jean-Yves
Resigned: 30 September 2013
Appointed Date: 31 March 2011
70 years old

Director
EATON, Andrew
Resigned: 30 June 2015
Appointed Date: 30 September 2013
59 years old

Director
ELLIS, Roger Clive
Resigned: 04 April 2008
Appointed Date: 18 November 2003
82 years old

Director
FOX, Martin James
Resigned: 31 March 2011
Appointed Date: 30 September 2008
60 years old

Director
FREEDMAN, Simon Michael
Resigned: 31 December 2010
Appointed Date: 21 July 2008
60 years old

Director
HANSON, C Lee
Resigned: 19 January 1998
92 years old

Director
HARDCASTLE, Graham Stuart
Resigned: 08 December 2005
Appointed Date: 18 November 2003
60 years old

Director
HARRIS, Mark Smeeth
Resigned: 21 July 2008
Appointed Date: 04 April 2008
67 years old

Director
HAWKES, Jeffrey Michael
Resigned: 18 November 2003
Appointed Date: 28 November 1996
78 years old

Director
HINES, Jerome
Resigned: 19 January 1998
83 years old

Director
PENN, David Alfred
Resigned: 18 November 2003
Appointed Date: 01 August 2001
67 years old

Director
SMITH, Alan
Resigned: 01 August 2001
Appointed Date: 19 January 1998
87 years old

Director
SURCH, Christopher
Resigned: 30 September 2008
Appointed Date: 08 December 2005
63 years old

Director
THORNTON, Graham Kenneth, Dr
Resigned: 19 January 1998
77 years old

Persons With Significant Control

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

SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
07 Dec 2016
Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016
07 Dec 2016
Termination of appointment of Mary Heitmann as a secretary on 30 September 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 May 2016
Full accounts made up to 31 July 2015
...
... and 140 more events
08 Oct 1987
Director resigned

26 Feb 1987
Return made up to 20/06/86; full list of members

06 Jan 1987
Full accounts made up to 31 May 1986

10 Nov 1983
Company name changed\certificate issued on 10/11/83
24 Feb 1981
Company name changed\certificate issued on 24/02/81

SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED Charges

23 July 2009
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 November 2007
Omnibus guarantee and set-off agreement
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…