This company is commonly known as Wright Medical Uk Ltd. The company was founded 27 years ago and was given the registration number 03261339. The firm's registered office is in HERTFORDSHIRE. You can find them at 18 Amor Way, Letchworth Garden City, Hertfordshire, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | WRIGHT MEDICAL UK LTD |
---|---|---|
Company Number | : | 03261339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stryker, 325 Corporate Drive, Mahwah, United States, | Director | 18 December 2020 | Active |
Stryker House, Hambridge Road, Newbury, England, RG14 5AW | Director | 18 December 2020 | Active |
Stryker, 325 Corporate Drive, Mahwah, United States, | Director | 18 December 2020 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Secretary | 01 December 2013 | Active |
10 St Thomas Place, Wheathampstead, St Albans, AL4 8BG | Secretary | 02 May 2006 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Secretary | 01 December 2013 | Active |
72 Eastworth Road, Chertsey, KT16 8DR | Secretary | 30 June 1998 | Active |
131 London Road, Ruscombe, RG10 9HA | Secretary | 01 January 2007 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Secretary | 01 December 2013 | Active |
5 Staniland Drive, Weybridge, KT13 0XN | Secretary | 16 January 1997 | Active |
4 Little Horse Close, Earley, Reading, RG6 7HL | Secretary | 01 December 2004 | Active |
7 Jellicoe Close, Caldy, CH48 2LF | Secretary | 03 July 2002 | Active |
Poulton House, Bell Meadow Business Park, Pulford Chester, CH4 9EP | Secretary | 20 December 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 09 October 1996 | Active |
5677 Airline Road, Arlington, Usa, | Director | 22 May 2000 | Active |
10 St Thomas Place, Wheathampstead, St Albans, AL4 8BG | Director | 02 May 2006 | Active |
20 Coleherne Road, London, SW10 9BW | Director | 10 December 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 09 October 1996 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Director | 01 December 2013 | Active |
Via Pisacane 4, Milan, Italy, 20123 | Director | 16 January 1997 | Active |
Gabell End, Old School House Church Lane, Binfield, RG42 5LZ | Director | 04 January 1999 | Active |
3425 Pinebrake, Memphis, Usa, | Director | 01 July 2004 | Active |
72 Eastworth Road, Chertsey, KT16 8DR | Director | 16 January 1997 | Active |
78 Av De La Grande Armee, Paris, France, 75017 | Director | 04 January 1999 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Director | 01 December 2013 | Active |
5677 Airline Road, Arlington, Usa, | Director | 04 April 2006 | Active |
Herman Gorterstraat 5, Amsterdam, Netherlands, FOREIGN | Director | 20 July 2005 | Active |
131 London Road, Ruscombe, RG10 9HA | Director | 01 January 2007 | Active |
18 Amor Way, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1UG | Director | 01 December 2013 | Active |
5 Staniland Drive, Weybridge, KT13 0XN | Director | 16 January 1997 | Active |
34 Rusthall Avenue, London, W4 1BP | Director | 10 December 1996 | Active |
Le Mas Des Sources, 3 Allee Du Vieux Moulin, 83160 La Vallette Du Var, France, | Director | 09 August 2000 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 09 October 1996 | Active |
Poulton House, Bell Meadow Business Park, Pulford Chester, CH4 9EP | Director | 19 January 2010 | Active |
16 Orkney Court, Taplow, Maidenhead, SL6 0JB | Director | 16 January 1997 | Active |
Stryker Uk Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW |
Nature of control | : |
|
Wright Medical Europe Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 80 Avenue Louis, Lagrange, Toulon, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-06 | Dissolution | Dissolution application strike off company. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-30 | Capital | Legacy. | Download |
2021-09-30 | Insolvency | Legacy. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.