• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Stanmore Implants Worldwide Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hertsmere
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Stanmore Implants Worldwide Limited
  • Address
    ******************
  • SIC Codes
    32500
  • SIC Description
    Manufacture of medical and dental instruments and supplies
  • Company Number
    03161085
  • Listing UID
    116049
Google Advert
Location
  • 210 Centennial Ave, Elstree, Borehamwood WD6 3SJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.640207
  • Longitude
    -0.308755
  • Easting
    517128.0
  • Northing
    194843.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL10900
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, March 19, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BERRY JR, William Edward
    Appointed On: March 4, 2020
    Occupation: N/A
    Role: director
    Address: 2825, Airview Blvd, Kalamazoo, Mi, 49002, United States
    MELLOR, Gavin David
    Appointed On: March 4, 2020
    Occupation: N/A
    Role: director
    Address: Stryker House, Hambridge Road, Newbury, Berkshire, RG14 5AW, United Kingdom
    ALLEN, Martin James Mortimer
    Appointed On: May 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Unit 210, Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
    Resigned On: December 31, 2015
    DODD, Eric
    Appointed On: August 8, 2011
    Occupation: N/A
    Role: secretary
    Address: 210, Centennial Avenue, Centennial Park, Elstree, Herts, WD6 3SJ
    Resigned On: April 30, 2015
    FOSTER, John William
    Appointed On: February 29, 1996
    Occupation: N/A
    Role: secretary
    Address: 34 Temple Road, Epsom, Surrey, KT19 8HA
    Resigned On: March 12, 2007
    LATTIMER, Neil David
    Appointed On: August 19, 2009
    Occupation: N/A
    Role: secretary
    Address: 6 North Close, Royston, Hertfordshire, SG8 5EZ
    Resigned On: August 8, 2011
    LOW, Nigel Murray, Dr
    Appointed On: March 12, 2007
    Occupation: N/A
    Role: secretary
    Address: 23 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HD
    Resigned On: August 21, 2008
    TRAVERS SMITH SECRETARIES LIMITED
    Appointed On: February 19, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: February 29, 1996
    ALLEN, Martin James
    Appointed On: May 15, 2015
    Occupation: N/A
    Role: director
    Address: Unit 210, Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
    Resigned On: December 31, 2015
    BLUNN, Gordon William, Professor
    Appointed On: June 16, 2000
    Occupation: N/A
    Role: director
    Address: 24 North End, Bassingbourn, Royston, Hertfordshire, SG8 5NY
    Resigned On: February 21, 2008
    BRADLEY, Peter Ewart
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: Unit 210, Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
    Resigned On: March 4, 2020
    COBB, Justin Peter, Professor
    Appointed On: September 6, 2000
    Occupation: N/A
    Role: director
    Address: St John's House, Chiswick Mall, London, W4 2PS
    Resigned On: February 21, 2008
    COHEN, Robert Craig
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: Unit 210, Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
    Resigned On: March 4, 2020
    DODD, Eric Stephen
    Appointed On: August 8, 2011
    Occupation: N/A
    Role: director
    Address: 210, Centennial Avenue, Centennial Park, Elstree, Hertfordshire, WD6 3SJ, United Kingdom
    Resigned On: April 30, 2015
    FOSTER, John William
    Appointed On: February 29, 1996
    Occupation: N/A
    Role: director
    Address: 34 Temple Road, Epsom, Surrey, KT19 8HA
    Resigned On: December 31, 2006
    GARNER, Michael Frederick
    Appointed On: August 8, 2011
    Occupation: N/A
    Role: director
    Address: 210, Centennial Avenue, Centennial Park, Elstree, Herts, WD6 3SJ, United Kingdom
    Resigned On: April 29, 2016
    GOODSHIP, Allen Edward, Professor
    Appointed On: January 4, 2001
    Occupation: N/A
    Role: director
    Address: Foxgloves, Coleman Green Lane, Wheathampstead, Hertfordshire, AL4 8ET
    Resigned On: February 21, 2008
    KANTER, Ralph Thomas Ludwig
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN
    Resigned On: February 21, 2008
    LANE, Anne, Doctor
    Appointed On: December 12, 2006
    Occupation: N/A
    Role: director
    Address: 13 Saint Bartholomews Road, Reading, Berkshire, RG1 3QA
    Resigned On: February 21, 2008
    LANE, Anne, Doctor
    Appointed On: May 9, 2001
    Occupation: N/A
    Role: director
    Address: 13 Saint Bartholomews Road, Reading, Berkshire, RG1 3QA
    Resigned On: April 28, 2004
    LOW, Nigel Murray, Dr
    Appointed On: March 28, 2007
    Occupation: N/A
    Role: director
    Address: 23 Pretoria Road, Cambridge, Cambridgeshire, CB4 1HD
    Resigned On: February 21, 2008
    MAINELLI, Michael
    Appointed On: May 15, 2015
    Occupation: N/A
    Role: director
    Address: Unit 210, Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
    Resigned On: April 29, 2016
    SKINNER, Jeffrey David
    Appointed On: February 29, 1996
    Occupation: N/A
    Role: director
    Address: 93 Rosebery Road, Muswell Hill, London, N10 2LD
    Resigned On: December 31, 2006
    STEER, Brian Louis
    Appointed On: February 21, 2008
    Occupation: N/A
    Role: director
    Address: The Old Museum, Hambleden, Henley-On-Thames, Oxfordshire, RG9 6RJ
    Resigned On: April 30, 2013
    STEER, Brian Louis
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: director
    Address: 16 Orkney Court, Taplow, Maidenhead, Berkshire, SL6 0JB
    Resigned On: March 18, 2004
    TARHAN, Cengiz Altan
    Appointed On: December 12, 2006
    Occupation: N/A
    Role: director
    Address: Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
    Resigned On: February 21, 2008
    UNWIN, Paul Simon, Dr
    Appointed On: June 16, 2000
    Occupation: N/A
    Role: director
    Address: 25 Manor Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8JG
    Resigned On: January 11, 2015
    WALKER, Peter Stanley
    Appointed On: October 30, 1996
    Occupation: N/A
    Role: director
    Address: Whiteways, 13 Pembroke Road Moor Park, Northwood, Middlesex, HA6 2HP
    Resigned On: February 17, 1999
    TRAVERS SMITH LIMITED
    Appointed On: February 19, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: February 29, 1996
    TRAVERS SMITH SECRETARIES LIMITED
    Appointed On: February 19, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: February 29, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Type
    full
    Company Name
    STANMORE IMPLANTS WORLDWIDE LIMITED
    Company Number
    03161085
    Company Status
    dissolved
    date_of_cessation
    July 2, 2024
    Date Of Creation
    February 19, 1996
    ETag
    69593ff132dc8bfff744fdb3396f0119e3e12179
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 19, 2016
    Previous Company Names
    Ceased On
    March 12, 1996
    Effective From
    February 19, 1996
    Name
    DE FACTO 467 LIMITED
    Registered Office Address
    Address Line 1
    Unit 210 Centennial Park
    Address Line 2
    Centennial Avenue
    Locality
    Elstree
    Post Code
    WD6 3SJ
    Type
    ltd

    You May Also Be Interested In

    WHW Plastics Limited Verified listing

    • W H W Plastics, Therm Road, Hull, HU8 7BF
    • Kingston upon Hull, City of
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Dealer

    Medicom Healthpro LTD Verified listing

    • Medicom Healthpro LTD, Liliput Close, Northampton, NN4 7EJ
    • West Northamptonshire
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Ross Handling LTD Verified listing

    • Ross Handling LTD, Tuxford Road, Leicester, LE4 9TZ
    • Leicester
    • Manufacture of medical and dental instruments and supplies, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    CMC Southwest LTD Verified listing

    • C M C, Unit 26, Foxmoor Business Park, Foxmoor Business Park Road, Wellington, TA21 9RF
    • Somerset
    • Manufacture of other builders' carpentry and joinery, Manufacture of other furniture, Manufacture of medical and dental instruments and supplies, Joinery installation
    • Carrier, Broker, Dealer

    Karl Storz Endoscopy (UK) Limited Verified listing

    • Karlstorz Endoscopy UK LTD, 415, Perth Avenue, Slough, SL1 4TQ
    • Slough
    • Manufacture of medical and dental instruments and supplies, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
    • Carrier, Broker, Dealer

    Ross Handling Limited Verified listing

    • Ross Handling LTD, Tuxford Road, Leicester, LE4 9TZ
    • Leicester
    • Manufacture of medical and dental instruments and supplies, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link