This company is commonly known as Surgical Innovations Group Plc. The company was founded 35 years ago and was given the registration number 02298163. The firm's registered office is in LEEDS. You can find them at Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | SURGICAL INNOVATIONS GROUP PLC |
---|---|---|
Company Number | : | 02298163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Secretary | 20 December 2016 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 15 November 2021 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 05 December 2023 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 22 May 2023 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 20 January 2016 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 01 August 2017 | Active |
18 Old Farm House, Primrose Hill, Bath, BA1 2UT | Secretary | 22 February 1995 | Active |
11 Brooke Close, Harrogate, HG1 3ND | Secretary | 06 September 1999 | Active |
Europa Boulevard, Gemini Park, Warrington, WA5 5TN | Secretary | - | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Secretary | 05 August 2015 | Active |
12 Napier Court, Barton Lane, Abingdon, OX14 3YT | Secretary | 16 December 1994 | Active |
12 Barton Road, London, W14 9HD | Secretary | 05 December 1996 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Secretary | 12 December 2011 | Active |
18 Old Farm House, Primrose Hill, Bath, BA1 2UT | Director | 20 September 1995 | Active |
The Lodge, North Street, Islip, OX5 2SQ | Director | - | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 06 September 1999 | Active |
Europa Boulevard, Gemini Park, Warrington, WA5 5TN | Director | - | Active |
6 Roseworth Avenue, Gosforth, Newcastle Upon Tyne, NE3 1NB | Director | - | Active |
66, The Fairway, Leeds, LS17 7PD | Director | 07 July 1998 | Active |
62 Hanson Road, Abingdon, OX14 1YL | Director | 28 April 1993 | Active |
6 Kippington House, 126 Kippington Road, Sevenoaks, TN13 2LN | Director | 01 May 1992 | Active |
18 Wilby Mews, Holland Park, London, W11 3NP | Director | 16 December 1992 | Active |
Mary Tavy, Orchard Close, East Hendred, OX12 8JJ | Director | 05 December 1996 | Active |
Europa Boulevard, Gemini Park, Warrington, WA5 5TN | Director | - | Active |
Nicholas Hall, Thornhill, Hope Valley, S33 0BR | Director | 07 July 1998 | Active |
Copper Beech House, Chevin Avenue The Homestead, Menston, LS29 6PE | Director | 07 July 1998 | Active |
30 Esher Park Avenue, Esher, KT10 9NX | Director | 16 December 1994 | Active |
Europa Boulevard, Gemini Park, Warrington, WA5 5TN | Director | - | Active |
26 Foxhill Crescent, Leeds, LS16 5PD | Director | 01 October 2007 | Active |
Moorhouse Farm, Moor Road, Bramhope, Leeds, LS16 9HH | Director | 10 April 2000 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 01 August 2017 | Active |
Europa Boulevard, Gemini Park, Warrington, WA5 5TN | Director | - | Active |
Global Technology Centre, Mill Close, Rotherham, Great Britain, S60 1BZ | Director | 24 June 2014 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 27 October 2015 | Active |
Clayton Wood House 6, Clayton Wood Bank, Leeds, LS16 6QZ | Director | 05 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Accounts | Accounts with accounts type group. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type group. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-08-28 | Incorporation | Memorandum articles. | Download |
2021-05-13 | Accounts | Accounts with accounts type group. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-09-30 | Capital | Capital allotment shares. | Download |
2020-06-26 | Accounts | Accounts with accounts type group. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-07-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.