SMITHS INTERCONNECT GROUP LIMITED
ELSTREE ALNERY NO. 2795 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3TJ
Company number 06641403
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address UNIT 130, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3TJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration 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 INTERCONNECT GROUP LIMITED are www.smithsinterconnectgroup.co.uk, and www.smiths-interconnect-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Smiths Interconnect Group Limited is a Private Limited Company. The company registration number is 06641403. Smiths Interconnect Group Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Smiths Interconnect Group Limited is Unit 130 Centennial Park Elstree Hertfordshire Wd6 3tj. . MCINNES, Alain Charles is a Secretary of the company. CARTER, Roland Henry Clyne is a Director of the company. HERLIHY, Michael Hugh Creedon is a Director of the company. ROWLANDS, Melanie Jane is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Secretary ANGELO, Jay Thomas has been resigned. Secretary HEITMANN, Mary has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. Director EATON, Andrew has been resigned. Director FREEDMAN, Simon Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCINNES, Alain Charles
Appointed Date: 30 September 2016

Director
CARTER, Roland Henry Clyne
Appointed Date: 05 December 2008
59 years old

Director
HERLIHY, Michael Hugh Creedon
Appointed Date: 05 December 2008
72 years old

Director
ROWLANDS, Melanie Jane
Appointed Date: 24 October 2013
57 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 05 December 2008
Appointed Date: 09 July 2008

Secretary
ANGELO, Jay Thomas
Resigned: 03 February 2014
Appointed Date: 01 April 2010

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

Secretary
EVERSECRETARY LIMITED
Resigned: 01 April 2010
Appointed Date: 05 December 2008

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 05 December 2008
Appointed Date: 09 July 2008

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 05 December 2008
Appointed Date: 09 July 2008

Director
EATON, Andrew
Resigned: 18 October 2013
Appointed Date: 31 October 2011
59 years old

Director
FREEDMAN, Simon Michael
Resigned: 31 December 2010
Appointed Date: 05 December 2008
61 years old

Persons With Significant Control

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

SMITHS INTERCONNECT GROUP LIMITED Events

27 Apr 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
11 Aug 2016
Confirmation statement made on 9 July 2016 with updates
20 Apr 2016
Full accounts made up to 31 July 2015
...
... and 40 more events
12 Dec 2008
Director appointed michael herlihy
12 Dec 2008
Appointment terminated director alnery incorporations no. 2 LIMITED
12 Dec 2008
Registered office changed on 12/12/2008 from one bishops square london E1 6AD
05 Dec 2008
Company name changed alnery no. 2795 LIMITED\certificate issued on 05/12/08
09 Jul 2008
Incorporation

SMITHS INTERCONNECT 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…