SURGICAL INSTRUMENTS GROUP HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4WQ
Company number 03134118
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address UNIT 16 IO CENTRE, 57A CROYDON ROAD BEDDINGTON, CROYDON, CR0 4WQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2,000 . The most likely internet sites of SURGICAL INSTRUMENTS GROUP HOLDINGS LIMITED are www.surgicalinstrumentsgroupholdings.co.uk, and www.surgical-instruments-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Surgical Instruments Group Holdings Limited is a Private Limited Company. The company registration number is 03134118. Surgical Instruments Group Holdings Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Surgical Instruments Group Holdings Limited is Unit 16 Io Centre 57a Croydon Road Beddington Croydon Cr0 4wq. . WATTS, Martin Ronald is a Secretary of the company. PEDDY, David Paul Richard is a Director of the company. Secretary JONES, Hugh Richard has been resigned. Secretary KINGSLEY, David Charles has been resigned. Secretary PEDDY, Guy Richard has been resigned. Secretary SLEEPER, Ian Manuel has been resigned. Director CHOULERTON, Joanne has been resigned. Director KINGSLEY, David Charles has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WATTS, Martin Ronald
Appointed Date: 01 September 2014

Director
PEDDY, David Paul Richard
Appointed Date: 06 December 1995
78 years old

Resigned Directors

Secretary
JONES, Hugh Richard
Resigned: 06 December 1995
Appointed Date: 05 December 1995

Secretary
KINGSLEY, David Charles
Resigned: 01 January 2003
Appointed Date: 03 March 1997

Secretary
PEDDY, Guy Richard
Resigned: 30 November 1996
Appointed Date: 06 December 1995

Secretary
SLEEPER, Ian Manuel
Resigned: 01 September 2014
Appointed Date: 01 January 2003

Director
CHOULERTON, Joanne
Resigned: 06 December 1995
Appointed Date: 05 December 1995
54 years old

Director
KINGSLEY, David Charles
Resigned: 19 June 2011
Appointed Date: 03 January 1997
97 years old

Persons With Significant Control

Mr David Paul Richard Peddy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SURGICAL INSTRUMENTS GROUP HOLDINGS LIMITED Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,000

...
... and 61 more events
15 Dec 1995
Secretary resigned
15 Dec 1995
Director resigned
15 Dec 1995
New secretary appointed
15 Dec 1995
New director appointed
05 Dec 1995
Incorporation

SURGICAL INSTRUMENTS GROUP HOLDINGS LIMITED Charges

12 January 1997
Debenture
Delivered: 16 January 1997
Status: Satisfied on 28 June 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…