RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NJ

Company number 01966619
Status Active
Incorporation Date 28 November 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 124-128 CITY ROAD, LONDON, EC1V 2NJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Natasha Dhumma as a director on 5 December 2016. The most likely internet sites of RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED are www.releaselegalemergencyanddrugsservice.co.uk, and www.release-legal-emergency-and-drugs-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Release Legal Emergency and Drugs Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01966619. Release Legal Emergency and Drugs Service Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Release Legal Emergency and Drugs Service Limited is 124 128 City Road London Ec1v 2nj. . DHUMMA, Natasha is a Director of the company. GOLLAND, Roger James Adam is a Director of the company. HARDY, James Edward Alexander is a Director of the company. HENRY, Edward is a Director of the company. HIBBERT, David is a Director of the company. HOOBERMAN, Ronald Jonathan is a Director of the company. LING, Anna is a Director of the company. MARKS, Amber is a Director of the company. ROWNTREE, David Alexander Dehorne is a Director of the company. TAYLOR, Viveen is a Director of the company. Secretary GOODMAN, Michael Neil has been resigned. Secretary GOODSIR, Jane Elisabeth has been resigned. Secretary M&N SECRETARIES LTD has been resigned. Director ASHTON, Michael has been resigned. Director BEAN, Philip Thomas, Professor has been resigned. Director BURGIN, Yolande has been resigned. Director BURTON, Anthony Charles has been resigned. Director CARNELL, Bernard has been resigned. Director DOWNIE, Lesley Alison Margaret has been resigned. Director ELLISON, Edward Bran has been resigned. Director FABER, Tobias William has been resigned. Director FORD, Christine Helen, Dr has been resigned. Director GUNN, Nicola has been resigned. Director HARRIS, Rufus has been resigned. Director HAYES, Paul has been resigned. Director HENMAN, Anthony Richard has been resigned. Director HYAMS, Anthony Harry has been resigned. Director KILLORAN, Edward has been resigned. Director MACDONALD, Andrew David has been resigned. Director MALYON, Timothy Brian has been resigned. Director MARKS, Amber Mary has been resigned. Director MELLOR, Penny has been resigned. Director PALMER, Sam Keith Anthony has been resigned. Director PODMORE, John Andrew has been resigned. Director TIGHE, James Patrick has been resigned. Director TRACE, Michael has been resigned. Director TREACY, Mary has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
DHUMMA, Natasha
Appointed Date: 05 December 2016
42 years old

Director
GOLLAND, Roger James Adam
Appointed Date: 09 July 2012
70 years old

Director
HARDY, James Edward Alexander
Appointed Date: 23 June 2006
57 years old

Director
HENRY, Edward
Appointed Date: 10 January 2011
63 years old

Director
HIBBERT, David
Appointed Date: 05 December 2016
53 years old

Director
HOOBERMAN, Ronald Jonathan
Appointed Date: 04 October 2006
82 years old

Director
LING, Anna
Appointed Date: 01 April 2015
52 years old

Director
MARKS, Amber
Appointed Date: 09 July 2012
47 years old

Director
ROWNTREE, David Alexander Dehorne
Appointed Date: 29 July 2012
61 years old

Director
TAYLOR, Viveen
Appointed Date: 14 September 2009
57 years old

Resigned Directors

Secretary
GOODMAN, Michael Neil
Resigned: 11 January 2002
Appointed Date: 03 December 1991

Secretary
GOODSIR, Jane Elisabeth
Resigned: 03 December 1991

Secretary
M&N SECRETARIES LTD
Resigned: 01 April 2015
Appointed Date: 25 March 2003

Director
ASHTON, Michael
Resigned: 08 September 1992
77 years old

Director
BEAN, Philip Thomas, Professor
Resigned: 19 June 2000
Appointed Date: 19 January 1993
89 years old

Director
BURGIN, Yolande
Resigned: 17 October 2005
Appointed Date: 03 March 1994
76 years old

Director
BURTON, Anthony Charles
Resigned: 28 January 1991
78 years old

Director
CARNELL, Bernard
Resigned: 18 August 1992
77 years old

Director
DOWNIE, Lesley Alison Margaret
Resigned: 19 October 2005
Appointed Date: 08 September 1992
69 years old

Director
ELLISON, Edward Bran
Resigned: 19 June 2001
Appointed Date: 18 August 1999
81 years old

Director
FABER, Tobias William
Resigned: 24 May 2011
Appointed Date: 02 December 2004
59 years old

Director
FORD, Christine Helen, Dr
Resigned: 05 December 2016
Appointed Date: 04 October 2006
74 years old

Director
GUNN, Nicola
Resigned: 28 April 2001
72 years old

Director
HARRIS, Rufus
Resigned: 15 December 1992
79 years old

Director
HAYES, Paul
Resigned: 29 October 1998
Appointed Date: 19 January 1993
74 years old

Director
HENMAN, Anthony Richard
Resigned: 05 February 2003
Appointed Date: 28 August 1995
75 years old

Director
HYAMS, Anthony Harry
Resigned: 12 January 2013
Appointed Date: 01 March 2005
67 years old

Director
KILLORAN, Edward
Resigned: 07 January 2006
Appointed Date: 02 December 2004
74 years old

Director
MACDONALD, Andrew David
Resigned: 05 December 2016
Appointed Date: 02 December 2004
64 years old

Director
MALYON, Timothy Brian
Resigned: 28 November 2001
Appointed Date: 15 July 1993
74 years old

Director
MARKS, Amber Mary
Resigned: 08 February 2011
Appointed Date: 14 September 2009
47 years old

Director
MELLOR, Penny
Resigned: 03 March 1994
74 years old

Director
PALMER, Sam Keith Anthony
Resigned: 01 November 2007
Appointed Date: 31 March 2006
50 years old

Director
PODMORE, John Andrew
Resigned: 20 February 2009
Appointed Date: 27 February 2006
71 years old

Director
TIGHE, James Patrick
Resigned: 02 September 1996
Appointed Date: 15 July 1993
61 years old

Director
TRACE, Michael
Resigned: 14 October 1997
Appointed Date: 21 February 1995
64 years old

Director
TREACY, Mary
Resigned: 12 August 1992
69 years old

RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Appointment of Ms Natasha Dhumma as a director on 5 December 2016
15 Dec 2016
Termination of appointment of Andrew David Macdonald as a director on 5 December 2016
15 Dec 2016
Termination of appointment of Christine Helen Ford as a director on 5 December 2016
...
... and 129 more events
30 Mar 1989
Secretary resigned;new secretary appointed

30 Mar 1989
Registered office changed on 30/03/89 from: 347A upper street london N1 0PD

30 Mar 1989
Annual return made up to 08/12/87

12 Dec 1988
Full accounts made up to 31 March 1987

12 Dec 1988
Full accounts made up to 31 March 1988

RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED Charges

7 August 2009
Rent deposit deed
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Fergusson Holdings Limited
Description: An interest bearing account to which the deposit is…