About

Registered Number: 06641403
Date of Incorporation: 09/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 130 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

 

Smiths Interconnect Group Ltd was founded on 09 July 2008 with its registered office in Elstree, it's status is listed as "Active". The companies directors are listed as Lakin, Eric, Bomba, Karen Maria, Keen, Nicole Mardestha, Angelo, Jay Thomas, Heitmann, Mary, Mcinnes, Alain Charles, Carter, Roland Henry Clyne, Price, Simon James at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMBA, Karen Maria 10 October 2017 - 1
KEEN, Nicole Mardestha 10 June 2019 - 1
CARTER, Roland Henry Clyne 05 December 2008 10 October 2017 1
PRICE, Simon James 27 January 2018 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
LAKIN, Eric 11 December 2017 - 1
ANGELO, Jay Thomas 01 April 2010 03 February 2014 1
HEITMANN, Mary 13 March 2014 30 September 2016 1
MCINNES, Alain Charles 30 September 2016 11 December 2017 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 28 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 13 December 2017
AP03 - Appointment of secretary 12 December 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
MR04 - N/A 12 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 31 July 2014
SH01 - Return of Allotment of shares 23 June 2014
RESOLUTIONS - N/A 18 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AP03 - Appointment of secretary 03 June 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
SH01 - Return of Allotment of shares 30 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP03 - Appointment of secretary 28 May 2010
AA - Annual Accounts 12 April 2010
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
CERTNM - Change of name certificate 05 December 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.