SMITH & NEPHEW ORTHOPAEDICS LIMITED
MIDLAND MEDICAL TECHNOLOGIES LIMITED

Hellopages » Greater London » Westminster » WC2N 6LA

Company number 03226423
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address 15 ADAM STREET, LONDON, WC2N 6LA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Elaine Richardson as a director on 3 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of SMITH & NEPHEW ORTHOPAEDICS LIMITED are www.smithnepheworthopaedics.co.uk, and www.smith-nephew-orthopaedics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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 Orthopaedics Limited is a Private Limited Company. The company registration number is 03226423. Smith Nephew Orthopaedics Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Smith Nephew Orthopaedics Limited is 15 Adam Street London Wc2n 6la. . BAND, Timothy John is a Director of the company. SWABEY, Susan Margaret is a Director of the company. Secretary ALLEESON, Anthony James has been resigned. Secretary HAMILTON, Claire has been resigned. Secretary JOHN, James Richard Gareth has been resigned. Secretary MCINTOSH, Michael Anthony has been resigned. Secretary SMITH & NEPHEW NOMINEE SERVICES LIMITED has been resigned. Director ALLEESON, Anthony James has been resigned. Director BAND, Timothy John has been resigned. Director CHAMBERS, Paul Richard has been resigned. Director HATTON, John Leonard has been resigned. Director HIGGINS, Philip Lyndon has been resigned. Director HUNT, Simon Anthony has been resigned. Director JOHN, James Richard Gareth has been resigned. Director LOMAX, Clifford Kenneth has been resigned. Director MCGRATH, Brendan has been resigned. Director PARSONS, Gemma Elizabeth Mary has been resigned. Director PARSONS, Robert Stephen has been resigned. Director REUBEN, Victoria Anne has been resigned. Director RICHARDSON, Elaine has been resigned. Director ROBERTS, Ian David has been resigned. Director SILK, Graham Hampson has been resigned. Director WAUGH, Mark David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BAND, Timothy John
Appointed Date: 11 May 2009
62 years old

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

Resigned Directors

Secretary
ALLEESON, Anthony James
Resigned: 16 March 2004
Appointed Date: 28 April 2003

Secretary
HAMILTON, Claire
Resigned: 06 September 1997
Appointed Date: 14 February 1997

Secretary
JOHN, James Richard Gareth
Resigned: 14 February 1997
Appointed Date: 18 July 1996

Secretary
MCINTOSH, Michael Anthony
Resigned: 28 April 2003
Appointed Date: 01 January 1998

Secretary
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Resigned: 01 November 2015
Appointed Date: 16 March 2004

Director
ALLEESON, Anthony James
Resigned: 16 March 2004
Appointed Date: 28 April 2003
64 years old

Director
BAND, Timothy John
Resigned: 16 March 2004
Appointed Date: 01 August 2001
62 years old

Director
CHAMBERS, Paul Richard
Resigned: 22 June 2009
Appointed Date: 16 March 2004
80 years old

Director
HATTON, John Leonard
Resigned: 16 March 2004
Appointed Date: 01 May 2001
78 years old

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

Director
HUNT, Simon Anthony
Resigned: 16 March 2004
Appointed Date: 15 December 1999
79 years old

Director
JOHN, James Richard Gareth
Resigned: 18 December 1996
Appointed Date: 18 July 1996
60 years old

Director
LOMAX, Clifford Kenneth
Resigned: 31 December 2007
Appointed Date: 16 March 2004
72 years old

Director
MCGRATH, Brendan
Resigned: 16 March 2004
Appointed Date: 01 May 2001
79 years old

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

Director
PARSONS, Robert Stephen
Resigned: 18 May 2000
Appointed Date: 18 December 1996
69 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
ROBERTS, Ian David
Resigned: 18 December 1996
Appointed Date: 18 July 1996
61 years old

Director
SILK, Graham Hampson
Resigned: 16 March 2004
Appointed Date: 15 December 1999
66 years old

Director
WAUGH, Mark David
Resigned: 20 April 2011
Appointed Date: 11 May 2009
54 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 ORTHOPAEDICS LIMITED Events

30 Dec 2016
Termination of appointment of Elaine Richardson as a director on 3 October 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 18 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 115 more events
10 Feb 1997
Registered office changed on 10/02/97 from: equity house 7 rowchester court whittall street birmingham B4 6DD
10 Feb 1997
Director resigned
04 Feb 1997
New director appointed
12 Aug 1996
Company name changed skyegate LIMITED\certificate issued on 13/08/96
18 Jul 1996
Incorporation

SMITH & NEPHEW ORTHOPAEDICS LIMITED Charges

9 April 1999
Deed of mortgage
Delivered: 14 April 1999
Status: Satisfied on 24 July 2003
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name "hot sauce" (intended…
9 July 1997
Mortgage debenture
Delivered: 15 July 1997
Status: Satisfied on 24 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…