NORTHERN MEDICAL SERVICES (HARROGATE) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5EU

Company number 04618253
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address THE OLD WORKSHOP, BACK ELMWOOD STREET, HARROGATE, NORTH YORKSHIRE, HG1 5EU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Suzannah Jacqueline Nelson as a director on 7 June 2016. The most likely internet sites of NORTHERN MEDICAL SERVICES (HARROGATE) LIMITED are www.northernmedicalservicesharrogate.co.uk, and www.northern-medical-services-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Northern Medical Services Harrogate Limited is a Private Limited Company. The company registration number is 04618253. Northern Medical Services Harrogate Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Northern Medical Services Harrogate Limited is The Old Workshop Back Elmwood Street Harrogate North Yorkshire Hg1 5eu. . NELSON, James Andrew Barbour is a Secretary of the company. NELSON, Andrew Paul is a Director of the company. NELSON, Suzannah Jacqueline is a Director of the company. Secretary CHANDLER, Lorraine has been resigned. Secretary NELSON, Andrew Paul has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director NELSON, Jane has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
NELSON, James Andrew Barbour
Appointed Date: 12 May 2008

Director
NELSON, Andrew Paul
Appointed Date: 18 December 2002
69 years old

Director
NELSON, Suzannah Jacqueline
Appointed Date: 07 June 2016
58 years old

Resigned Directors

Secretary
CHANDLER, Lorraine
Resigned: 12 May 2008
Appointed Date: 01 September 2003

Secretary
NELSON, Andrew Paul
Resigned: 01 September 2003
Appointed Date: 18 December 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 18 December 2002
Appointed Date: 16 December 2002

Director
NELSON, Jane
Resigned: 01 September 2003
Appointed Date: 18 December 2002
62 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 18 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

Mr Andrew Paul Nelson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN MEDICAL SERVICES (HARROGATE) LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Appointment of Mrs Suzannah Jacqueline Nelson as a director on 7 June 2016
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
23 Dec 2002
Director resigned
23 Dec 2002
New director appointed
23 Dec 2002
New secretary appointed;new director appointed
23 Dec 2002
Registered office changed on 23/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
16 Dec 2002
Incorporation

NORTHERN MEDICAL SERVICES (HARROGATE) LIMITED Charges

18 January 2003
Debenture
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…