This company is commonly known as Smiths Medical International Limited. The company was founded 84 years ago and was given the registration number 00362847. The firm's registered office is in ASHFORD. You can find them at 1500 Eureka Park, Lower Pemberton, Ashford, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SMITHS MEDICAL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00362847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1940 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF | Secretary | 30 September 2021 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 20 May 2016 | Active |
951, Calle Amanecer, San Clemente, United States, | Director | 25 January 2022 | Active |
3, Hofspoor, 3994 Vz, Houten, Netherlands, | Director | 25 January 2022 | Active |
3, Hofspoor, 3994 Vz, Houten, Netherlands, | Director | 25 January 2022 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 20 May 2016 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Secretary | 11 December 2008 | Active |
765 Finchley Road, London, NW11 8DS | Secretary | 11 December 2000 | Active |
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Secretary | 28 October 2015 | Active |
37 Pattison Road, London, NW2 2HL | Secretary | - | Active |
Churston House, Blenheim Road Littlestone, New Romney, TN28 8RD | Director | - | Active |
Colonial Way, Watford, United Kingdom, WD24 4LG | Director | 03 February 2010 | Active |
4 Tudor Avenue, Dymchurch, Romney Marsh, TN29 0LT | Director | 25 January 1999 | Active |
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL | Director | 26 October 1998 | Active |
Mill Meadow, Tanners Hill, Hythe, CT21 5UG | Director | - | Active |
23 Spencer Court, Sandgate, Folkestone, CT20 3TJ | Director | - | Active |
The Studio House 113 Bridge Street, Wye, Ashford, TN25 5ED | Director | 01 March 1998 | Active |
765 Finchley Road, London, NW11 8DS | Director | 25 January 1999 | Active |
99 Blackborough Road, Reigate, RH2 7BY | Director | 01 July 1997 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 03 February 2010 | Active |
South Wynchcombe Manor, Crundale, CT4 3EW | Director | 16 May 1994 | Active |
Seahanger, Cliff Road, Hythe, CT21 5XH | Director | - | Active |
Meadows, Church Road Smeeth, Ashford, TN25 6SA | Director | - | Active |
765, Finchley Road, London, NW11 8DS | Director | 27 July 2006 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 01 August 2012 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 05 December 2012 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, Uk, TN25 4BF | Director | 22 February 1996 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF | Director | 14 March 2017 | Active |
Deepwell House, Maidstone Road, Chilham, Canterbury, CT4 8DB | Director | - | Active |
25 Abercorn Place, London, NW8 9DX | Director | 04 August 2000 | Active |
Oaktree Barn Brookley Farm, Sway Road, Brockenhurst, SO42 7RX | Director | 06 August 1995 | Active |
Berwick House Stone Street, Lympne, Hythe, CT21 4JW | Director | - | Active |
Enbrook Manor House Risborough Lane, Cheriton, Folkestone, CT20 3JS | Director | - | Active |
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF | Director | 03 April 2018 | Active |
16 Isis Close, Lympne, Hythe, CT21 4JQ | Director | - | Active |
John Crane Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Buckingham House, 361-366 Buckingham Avenue, Slough, United Kingdom, SL1 4LU |
Nature of control | : |
|
Icu Medical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1500, Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.