This company is commonly known as Stryker Uk Limited. The company was founded 25 years ago and was given the registration number 03669454. The firm's registered office is in NEWBURY. You can find them at Stryker House, Hambridge Road, Newbury, Berkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | STRYKER UK LIMITED |
---|---|---|
Company Number | : | 03669454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stryker House, Hambridge Road, Newbury, Berkshire, RG14 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stryker Uk Ltd, Stryker House, Hambridge Road,, Newbury, United Kingdom, RG14 5AW | Director | 20 August 2018 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5AW | Director | 25 March 2024 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5AW | Director | 08 November 2019 | Active |
5810 Braeburn Court, Kalamazoo, Usa, | Secretary | 10 January 2003 | Active |
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW | Secretary | 01 April 2009 | Active |
1212 Long Road, Kalamazoo, Michigan, United States Of America, 49008 | Secretary | 12 November 1998 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5AW | Director | 01 January 2021 | Active |
5810 Braeburn Court, Kalamazoo, Usa, | Director | 10 January 2003 | Active |
11 Riverpark Drive, Marlow, SL7 1QT | Director | 03 December 2001 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5AW | Director | 02 March 2015 | Active |
Westwood, Westridge Lane, Highclere, RG20 9RY | Director | 23 June 2005 | Active |
6464 Liteolier, Portedge, United States Of America, 49024 | Director | 12 November 1998 | Active |
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW | Director | 01 September 2015 | Active |
Via Erodoto 15, Rome, Italy, FOREIGN | Director | 23 June 2005 | Active |
20, Claremont Gardens, Marlow, SL7 1BS | Director | 01 April 2008 | Active |
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW | Director | 01 July 2011 | Active |
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW | Director | 25 April 2013 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5EG | Director | 27 April 2010 | Active |
28 Brookville Road, Fulham, London, SW6 7BJ | Director | 09 July 1999 | Active |
Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW | Director | 01 July 2011 | Active |
Greenover, West Hill, Blunsdon, SN26 7BQ | Director | 01 November 2008 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5EG | Director | 01 January 2010 | Active |
5718, Denali, Kalamazoo, | Director | 01 April 2009 | Active |
1212 Long Road, Kalamazoo, Michigan, United States Of America, 49008 | Director | 12 November 1998 | Active |
Stryker House, Hambridge Road, Newbury, RG14 5AW | Director | 08 November 2019 | Active |
Stryker Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2825, Airview Blvd, Kalamazoo, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Capital | Capital allotment shares. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.