BRITISH SURGICAL INDUSTRIES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3UH

Company number 00637215
Status Active
Incorporation Date 15 September 1959
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Patrick Norris Clements as a director on 30 April 2016. The most likely internet sites of BRITISH SURGICAL INDUSTRIES LIMITED are www.britishsurgicalindustries.co.uk, and www.british-surgical-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. British Surgical Industries Limited is a Private Limited Company. The company registration number is 00637215. British Surgical Industries Limited has been working since 15 September 1959. The present status of the company is Active. The registered address of British Surgical Industries Limited is 103 105 Bath Road Slough Berkshire Sl1 3uh. . LOGAN, Christine Anne-Marie is a Secretary of the company. DAVIES, Candida Jane is a Director of the company. GREENSMITH, Richard Mark is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary MANNION, Antony Clive Patrick has been resigned. Secretary RICHARDSON, Elizabeth Anne has been resigned. Secretary LRC SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSEN, Henning Lang has been resigned. Director BUXTON-SMITH, Maria Rita, Dr has been resigned. Director CAIZZONE, Salvatore has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director DAVIS, Shaun Kevin has been resigned. Director DAWAR, Manish has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director HALL, Robert Constable Aylmer has been resigned. Director JOWETT, Jonathan David has been resigned. Director KEELEY, Martin Spencer has been resigned. Director MANNION, Antony Clive Patrick has been resigned. Director MARSHALL, Alan Macrae Vass has been resigned. Director MORAN, Mark has been resigned. Director MORDAN, William Richard has been resigned. Director WATTS, Garry has been resigned. Director LRC INVESTMENTS LIMITED has been resigned. Director LRC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOGAN, Christine Anne-Marie
Appointed Date: 16 December 2014

Director
DAVIES, Candida Jane
Appointed Date: 31 July 2012
51 years old

Director
GREENSMITH, Richard Mark
Appointed Date: 21 April 2016
52 years old

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 01 November 2010
Appointed Date: 30 September 2005

Secretary
MANNION, Antony Clive Patrick
Resigned: 30 September 2005
Appointed Date: 30 September 2004

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 01 November 2010

Secretary
LRC SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2004

Director
ANDERSEN, Henning Lang
Resigned: 24 May 2013
Appointed Date: 31 July 2012
62 years old

Director
BUXTON-SMITH, Maria Rita, Dr
Resigned: 01 November 2010
Appointed Date: 23 July 2008
60 years old

Director
CAIZZONE, Salvatore
Resigned: 14 May 2012
Appointed Date: 08 August 2011
61 years old

Director
CLEMENTS, Patrick Norris, Dr
Resigned: 30 April 2016
Appointed Date: 03 June 2013
61 years old

Director
DAVIS, Shaun Kevin
Resigned: 01 November 2010
Appointed Date: 05 August 2004
67 years old

Director
DAWAR, Manish
Resigned: 31 July 2012
Appointed Date: 01 November 2010
59 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 08 February 2011
64 years old

Director
HALL, Robert Constable Aylmer
Resigned: 24 April 1994
91 years old

Director
JOWETT, Jonathan David
Resigned: 30 September 2004
Appointed Date: 05 August 2004
62 years old

Director
KEELEY, Martin Spencer
Resigned: 08 August 2011
Appointed Date: 01 November 2010
69 years old

Director
MANNION, Antony Clive Patrick
Resigned: 01 November 2010
Appointed Date: 30 September 2004
64 years old

Director
MARSHALL, Alan Macrae Vass
Resigned: 21 July 1993
93 years old

Director
MORAN, Mark
Resigned: 01 November 2010
Appointed Date: 05 August 2004
65 years old

Director
MORDAN, William Richard
Resigned: 01 October 2015
Appointed Date: 01 November 2010
56 years old

Director
WATTS, Garry
Resigned: 01 November 2010
Appointed Date: 05 August 2004
68 years old

Director
LRC INVESTMENTS LIMITED
Resigned: 05 August 2004
Appointed Date: 21 July 1993

Director
LRC SECRETARIAL SERVICES LIMITED
Resigned: 05 August 2004
Appointed Date: 24 April 1994

Persons With Significant Control

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

BRITISH SURGICAL INDUSTRIES LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016
Appointment of Richard Mark Greensmith as a director on 21 April 2016
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 130 more events
12 May 1987
Full accounts made up to 31 March 1986

17 Nov 1986
Full accounts made up to 31 March 1985

12 Nov 1986
Return made up to 02/10/86; full list of members

06 Dec 1961
Company name changed\certificate issued on 06/12/61
15 Sep 1959
Company name changed\certificate issued on 15/09/59