This company is commonly known as British Surgical Industries Limited. The company was founded 64 years ago and was given the registration number 00637215. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | BRITISH SURGICAL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00637215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 September 1959 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 21 April 2016 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Secretary | 30 September 2005 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Secretary | 16 December 2014 | Active |
Castle Farm, Mountfield, TN32 5JU | Secretary | 30 September 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Secretary | 01 November 2010 | Active |
35 New Bridge Street, London, EC4V 6BW | Corporate Secretary | - | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 23 July 2008 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 August 2011 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 03 June 2013 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 31 July 2012 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 08 February 2011 | Active |
50 Smitham Downs Road, Purley, CR8 4NE | Director | - | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW | Director | 30 September 2004 | Active |
47 Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UU | Director | - | Active |
Ssl International Plc 35, New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 November 2010 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 August 2019 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 13 December 2017 | Active |
35, New Bridge Street, London, EC4V 6BW | Director | 05 August 2004 | Active |
35 New Bridge Street, London, EC4V 6BW | Corporate Director | 21 July 1993 | Active |
35 New Bridge Street, London, EC4V 6BW | Corporate Director | 24 April 1994 | Active |
London International Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.