MEDICAL COURIER SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 02880388
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20,002 . The most likely internet sites of MEDICAL COURIER SERVICES LIMITED are www.medicalcourierservices.co.uk, and www.medical-courier-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Courier Services Limited is a Private Limited Company. The company registration number is 02880388. Medical Courier Services Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Medical Courier Services Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary CORNWELL, Stephen has been resigned. Secretary LLOYD, David Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CORNWELL, Stephen has been resigned. Director LLOYD, David Alan has been resigned. Director LLOYD, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 31 August 2011
59 years old

Resigned Directors

Secretary
CORNWELL, Stephen
Resigned: 04 November 2010
Appointed Date: 14 December 1993

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 04 November 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Director
CORNWELL, Stephen
Resigned: 04 November 2010
Appointed Date: 14 December 1993
62 years old

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 04 November 2010
63 years old

Director
LLOYD, Michael
Resigned: 04 November 2010
Appointed Date: 14 December 1993
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 04 November 2010
64 years old

Persons With Significant Control

Srcl Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL COURIER SERVICES LIMITED Events

29 Dec 2016
Confirmation statement made on 14 December 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,002

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,002

...
... and 60 more events
03 Aug 1994
Accounting reference date notified as 31/07

07 Jan 1994
Registered office changed on 07/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jan 1994
New director appointed
07 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Dec 1993
Incorporation

MEDICAL COURIER SERVICES LIMITED Charges

4 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 16 October 2010
Persons entitled: Barclays Bank PLC
Description: Leasehold property on the west side of shaw road speke…