SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2N 6LA

Company number 00384546
Status Active
Incorporation Date 24 December 1943
Company Type Private Limited Company
Address 15 ADAM STREET, LONDON, WC2N 6LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Elaine Richardson as a director on 3 October 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED are www.smithnephewinvestmentholdings.co.uk, and www.smith-nephew-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Nephew Investment Holdings Limited is a Private Limited Company. The company registration number is 00384546. Smith Nephew Investment Holdings Limited has been working since 24 December 1943. The present status of the company is Active. The registered address of Smith Nephew Investment Holdings Limited is 15 Adam Street London Wc2n 6la. . ALLISON, Timothy John is a Director of the company. SWABEY, Susan Margaret is a Director of the company. Secretary DALE, Julia Melanie has been resigned. Secretary MARSHALL, James William has been resigned. Secretary SMITH & NEPHEW NOMINEE SERVICES LIMITED has been resigned. Director CHAMBERS, Paul Richard has been resigned. Director HIGGINS, Philip Lyndon has been resigned. Director HOOLEY, Peter has been resigned. Director KINDER, Eric has been resigned. Director LOGAN, Jonathan David has been resigned. Director LOMAX, Clifford Kenneth has been resigned. Director LOMAX, Clifford Kenneth has been resigned. Director MUSGRAVE, Ian Crossley has been resigned. Director PARSON, Michael George has been resigned. Director PARSONS, Gemma Elizabeth Mary has been resigned. Director REUBEN, Victoria Anne has been resigned. Director RICHARDSON, Elaine has been resigned. Director TROLLOPE, David Alastair has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALLISON, Timothy John
Appointed Date: 03 October 2013
55 years old

Director
SWABEY, Susan Margaret
Appointed Date: 22 May 2009
64 years old

Resigned Directors

Secretary
DALE, Julia Melanie
Resigned: 16 June 1994
Appointed Date: 23 September 1992

Secretary
MARSHALL, James William
Resigned: 23 September 1992

Secretary
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Resigned: 01 November 2015
Appointed Date: 16 June 1994

Director
CHAMBERS, Paul Richard
Resigned: 22 June 2009
Appointed Date: 22 July 2002
80 years old

Director
HIGGINS, Philip Lyndon
Resigned: 31 December 2007
Appointed Date: 06 September 2006
56 years old

Director
HOOLEY, Peter
Resigned: 30 June 2006
Appointed Date: 21 September 1992
79 years old

Director
KINDER, Eric
Resigned: 23 September 1992
97 years old

Director
LOGAN, Jonathan David
Resigned: 03 October 2013
Appointed Date: 23 December 2008
52 years old

Director
LOMAX, Clifford Kenneth
Resigned: 31 December 2007
Appointed Date: 01 September 2000
72 years old

Director
LOMAX, Clifford Kenneth
Resigned: 07 August 1996
72 years old

Director
MUSGRAVE, Ian Crossley
Resigned: 31 August 1994
Appointed Date: 23 September 1992
78 years old

Director
PARSON, Michael George
Resigned: 22 July 2002
Appointed Date: 23 September 1992
84 years old

Director
PARSONS, Gemma Elizabeth Mary
Resigned: 06 August 2014
Appointed Date: 20 March 2008
52 years old

Director
REUBEN, Victoria Anne
Resigned: 01 May 2016
Appointed Date: 06 August 2014
46 years old

Director
RICHARDSON, Elaine
Resigned: 03 October 2016
Appointed Date: 01 May 2016
63 years old

Director
TROLLOPE, David Alastair
Resigned: 01 September 2000
Appointed Date: 07 August 1996
65 years old

Persons With Significant Control

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

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED Events

30 Dec 2016
Termination of appointment of Elaine Richardson as a director on 3 October 2016
08 Nov 2016
Total exemption full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
21 Jun 2016
Appointment of Ms Elaine Richardson as a director on 1 May 2016
20 Jun 2016
Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016
...
... and 110 more events
22 Jul 1986
Return made up to 29/04/86; full list of members

09 Jul 1986
Full accounts made up to 28 December 1985

07 Mar 1969
Company name changed\certificate issued on 07/03/69
06 Mar 1969
Memorandum of association
24 Dec 1943
Incorporation