SMITH & NEPHEW MEDICAL LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2BN

Company number 00605496
Status Active
Incorporation Date 2 June 1958
Company Type Private Limited Company
Address PO BOX 81,101 HESSLE ROAD, HULL, HU3 2BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Director's details changed for Ian Clifford Melling on 26 April 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of SMITH & NEPHEW MEDICAL LIMITED are www.smithnephewmedical.co.uk, and www.smith-nephew-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Smith Nephew Medical Limited is a Private Limited Company. The company registration number is 00605496. Smith Nephew Medical Limited has been working since 02 June 1958. The present status of the company is Active. The registered address of Smith Nephew Medical Limited is Po Box 81 101 Hessle Road Hull Hu3 2bn. . MACKINNON, John Roderick is a Director of the company. MELLING, Ian Clifford is a Director of the company. SWABEY, Susan Margaret is a Director of the company. Secretary HILDYARD, Nicholas Alexander Cyril has been resigned. Secretary OLLIS, David has been resigned. Secretary SMITH & NEPHEW NOMINEE SERVICES LIMITED has been resigned. Director BELL, Stewart William has been resigned. Director BOYES, Andrew Peter Harry has been resigned. Director COULDWELL, Steve has been resigned. Director DARLING, Andrew Stephen has been resigned. Director DICK, James Lawrence has been resigned. Director DICK, James Lawrence has been resigned. Director FRYER, Alan Richmond has been resigned. Director GOWARD, Robert Jared has been resigned. Director HAWKINS, David Collin has been resigned. Director HILDYARD, Nicholas Alexander Cyril has been resigned. Director HOLMES, Edward John has been resigned. Director HOSKINS, Michael Patrick has been resigned. Director LANG, Stephen Michael has been resigned. Director O'DONNELL, Christopher John has been resigned. Director OLLIS, David has been resigned. Director RICHARDSON, Mark Christopher, Dr has been resigned. Director ROBINSON, John Harris has been resigned. Director SIKORSKI, Jurek Stefan has been resigned. Director TAYLOR, Neil has been resigned. Director TEASDALE, Roger Peter has been resigned. Director TEASDALE, Roger Peter has been resigned. Director TRAWICKI, Roman Edward has been resigned. Director TROLLOPE, David Alastair has been resigned. Director VAN TIGGELEN, Antonie Pieter has been resigned. Director WAIGHTS, Christopher Charles Bolingbroke has been resigned. Director WATERS, Henry Thomas Noel has been resigned. Director WEBSTER, David Fitzgerald, Dr has been resigned. Director WINTERBOTTOM, Peter Harry has been resigned. Director WOODY, Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MACKINNON, John Roderick
Appointed Date: 15 January 2016
59 years old

Director
MELLING, Ian Clifford
Appointed Date: 03 November 2014
47 years old

Director
SWABEY, Susan Margaret
Appointed Date: 07 March 2014
64 years old

Resigned Directors

Secretary
HILDYARD, Nicholas Alexander Cyril
Resigned: 06 July 1992

Secretary
OLLIS, David
Resigned: 31 December 2000
Appointed Date: 06 July 1992

Secretary
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Resigned: 01 November 2015
Appointed Date: 31 December 2000

Director
BELL, Stewart William
Resigned: 03 July 1992
77 years old

Director
BOYES, Andrew Peter Harry
Resigned: 23 June 2010
Appointed Date: 04 July 1996
61 years old

Director
COULDWELL, Steve
Resigned: 31 October 2005
Appointed Date: 01 July 1999
65 years old

Director
DARLING, Andrew Stephen
Resigned: 11 October 1996
Appointed Date: 20 January 1995
69 years old

Director
DICK, James Lawrence
Resigned: 07 July 2006
Appointed Date: 01 July 1999
72 years old

Director
DICK, James Lawrence
Resigned: 20 November 1992
72 years old

Director
FRYER, Alan Richmond
Resigned: 31 October 2000
84 years old

Director
GOWARD, Robert Jared
Resigned: 30 June 2000
Appointed Date: 30 September 1999
69 years old

Director
HAWKINS, David Collin
Resigned: 17 October 2002
79 years old

Director
HILDYARD, Nicholas Alexander Cyril
Resigned: 31 March 2002
70 years old

Director
HOLMES, Edward John
Resigned: 16 February 1995
73 years old

Director
HOSKINS, Michael Patrick
Resigned: 30 April 1999
Appointed Date: 01 October 1996
66 years old

Director
LANG, Stephen Michael
Resigned: 31 December 2004
Appointed Date: 01 July 1999
72 years old

Director
O'DONNELL, Christopher John
Resigned: 28 October 1997
78 years old

Director
OLLIS, David
Resigned: 31 December 2000
Appointed Date: 06 July 1992
81 years old

Director
RICHARDSON, Mark Christopher, Dr
Resigned: 23 June 2010
Appointed Date: 01 October 1996
67 years old

Director
ROBINSON, John Harris
Resigned: 03 July 1992
84 years old

Director
SIKORSKI, Jurek Stefan
Resigned: 12 June 1994
Appointed Date: 09 August 1993
74 years old

Director
TAYLOR, Neil
Resigned: 03 November 2014
Appointed Date: 02 September 2013
60 years old

Director
TEASDALE, Roger Peter
Resigned: 07 March 2014
Appointed Date: 01 May 2009
58 years old

Director
TEASDALE, Roger Peter
Resigned: 17 October 2002
Appointed Date: 05 June 1998
58 years old

Director
TRAWICKI, Roman Edward
Resigned: 31 March 2002
Appointed Date: 19 August 1997
61 years old

Director
TROLLOPE, David Alastair
Resigned: 23 June 2010
Appointed Date: 31 December 2000
65 years old

Director
VAN TIGGELEN, Antonie Pieter
Resigned: 09 September 2013
Appointed Date: 23 June 2010
55 years old

Director
WAIGHTS, Christopher Charles Bolingbroke
Resigned: 30 March 2007
Appointed Date: 19 September 2001
74 years old

Director
WATERS, Henry Thomas Noel
Resigned: 15 January 2016
Appointed Date: 30 July 2014
67 years old

Director
WEBSTER, David Fitzgerald, Dr
Resigned: 19 August 1996
73 years old

Director
WINTERBOTTOM, Peter Harry
Resigned: 31 December 1994
78 years old

Director
WOODY, Joseph
Resigned: 05 May 2009
Appointed Date: 14 February 2006
60 years old

Persons With Significant Control

Smith & Nephew Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH & NEPHEW MEDICAL LIMITED Events

17 May 2017
Director's details changed for Ian Clifford Melling on 26 April 2017
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
03 Feb 2016
Appointment of Mr John Roderick Mackinnon as a director on 15 January 2016
02 Feb 2016
Termination of appointment of Henry Thomas Noel Waters as a director on 15 January 2016
...
... and 144 more events
01 Oct 1986
Return made up to 09/05/86; full list of members

15 Aug 1986
New director appointed

23 May 1986
Secretary resigned;new secretary appointed;director resigned

05 Jan 1981
Company name changed\certificate issued on 05/01/81
02 Jun 1958
Certificate of incorporation