SURGICAL SPECIALTIES UK HOLDINGS LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 1RY

Company number 05266856
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address TANCRED STREET, TAUNTON, SOMERSET, TA1 1RY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 052668560004, created on 10 March 2017; Registration of charge 052668560003, created on 10 March 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of SURGICAL SPECIALTIES UK HOLDINGS LIMITED are www.surgicalspecialtiesukholdings.co.uk, and www.surgical-specialties-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Surgical Specialties Uk Holdings Limited is a Private Limited Company. The company registration number is 05266856. Surgical Specialties Uk Holdings Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Surgical Specialties Uk Holdings Limited is Tancred Street Taunton Somerset Ta1 1ry. . SUTHERBY, Daniel Joseph is a Secretary of the company. BARR, John is a Director of the company. Secretary BANKS, James Reginald has been resigned. Secretary DENT, Jay has been resigned. Secretary NESKE, Tammy has been resigned. Secretary PHINNEY, David has been resigned. Director ADLOFF, Richard has been resigned. Director BAILEY, Kenneth Thomas has been resigned. Director BANKS, James Reginald has been resigned. Director DENT, Jay has been resigned. Director HUDSON, Michael Joseph has been resigned. Director LYON, Douglas Lawson has been resigned. Director NESKE, Tammy has been resigned. Director PHINNEY, David has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
SUTHERBY, Daniel Joseph
Appointed Date: 31 December 2014

Director
BARR, John
Appointed Date: 31 December 2014
68 years old

Resigned Directors

Secretary
BANKS, James Reginald
Resigned: 23 March 2006
Appointed Date: 21 October 2004

Secretary
DENT, Jay
Resigned: 29 July 2014
Appointed Date: 25 February 2009

Secretary
NESKE, Tammy
Resigned: 31 December 2014
Appointed Date: 08 October 2013

Secretary
PHINNEY, David
Resigned: 25 February 2009
Appointed Date: 23 March 2006

Director
ADLOFF, Richard
Resigned: 23 March 2006
Appointed Date: 21 October 2004
67 years old

Director
BAILEY, Kenneth Thomas
Resigned: 08 October 2013
Appointed Date: 23 March 2006
56 years old

Director
BANKS, James Reginald
Resigned: 23 March 2006
Appointed Date: 21 October 2004
85 years old

Director
DENT, Jay
Resigned: 08 October 2013
Appointed Date: 25 February 2009
66 years old

Director
HUDSON, Michael Joseph
Resigned: 23 March 2006
Appointed Date: 21 October 2004
71 years old

Director
LYON, Douglas Lawson
Resigned: 23 March 2006
Appointed Date: 21 October 2004
80 years old

Director
NESKE, Tammy
Resigned: 31 December 2014
Appointed Date: 08 October 2013
54 years old

Director
PHINNEY, David
Resigned: 25 February 2009
Appointed Date: 23 March 2006
54 years old

Persons With Significant Control

Surgical Specialties Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURGICAL SPECIALTIES UK HOLDINGS LIMITED Events

20 Mar 2017
Registration of charge 052668560004, created on 10 March 2017
20 Mar 2017
Registration of charge 052668560003, created on 10 March 2017
25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 21 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 58 more events
06 Dec 2005
Return made up to 21/10/05; full list of members
14 Jan 2005
Statement of affairs
14 Jan 2005
Ad 02/12/04--------- £ si 1@1=1 £ ic 1/2
16 Dec 2004
Accounting reference date extended from 31/10/05 to 31/12/05
21 Oct 2004
Incorporation

SURGICAL SPECIALTIES UK HOLDINGS LIMITED Charges

10 March 2017
Charge code 0526 6856 0004
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Virtus Group, LP, as Administrative Agent
Description: Contains fixed charge…
10 March 2017
Charge code 0526 6856 0003
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Virtus Group, LP, as Administrative Agent
Description: Contains fixed charge…
23 December 2015
Charge code 0526 6856 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
26 April 2006
Debenture
Delivered: 8 May 2006
Status: Satisfied on 19 December 2006
Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…