RED AND YELLOW MEMORY SERVICES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8YB
Company number 07828427
Status Active
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address THE OLD TOWN HALL, QUEENS ROAD, LONDON, ENGLAND, SW19 8YB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 7 February 2017 GBP 13,548 ; Confirmation statement made on 31 December 2016 with updates; Appointment of Tamsin Leeper as a director on 21 October 2016. The most likely internet sites of RED AND YELLOW MEMORY SERVICES LIMITED are www.redandyellowmemoryservices.co.uk, and www.red-and-yellow-memory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.4 miles; to Barbican Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red and Yellow Memory Services Limited is a Private Limited Company. The company registration number is 07828427. Red and Yellow Memory Services Limited has been working since 31 October 2011. The present status of the company is Active. The registered address of Red and Yellow Memory Services Limited is The Old Town Hall Queens Road London England Sw19 8yb. . LEEPER, Tamsin is a Director of the company. NYLEN, Marcus is a Director of the company. VAN DEN BRINK, Rogier Alain Michel is a Director of the company. VLERICK, David Marie Philippe Leon Therese is a Director of the company. Director BOULTER, David Charles has been resigned. Director GRAHAM, Nora, Dr has been resigned. Director MATHIAS, Dermot Colin Anthony has been resigned. Director MIREMADI, Bahbak, Dr has been resigned. Director STURDY, Deborah Ann has been resigned. Director WARNER, James, Dr has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
LEEPER, Tamsin
Appointed Date: 21 October 2016
42 years old

Director
NYLEN, Marcus
Appointed Date: 05 September 2016
52 years old

Director
VAN DEN BRINK, Rogier Alain Michel
Appointed Date: 21 August 2012
48 years old

Director
VLERICK, David Marie Philippe Leon Therese
Appointed Date: 17 June 2013
42 years old

Resigned Directors

Director
BOULTER, David Charles
Resigned: 05 August 2016
Appointed Date: 31 October 2011
47 years old

Director
GRAHAM, Nora, Dr
Resigned: 30 April 2016
Appointed Date: 13 February 2013
90 years old

Director
MATHIAS, Dermot Colin Anthony
Resigned: 28 July 2016
Appointed Date: 13 February 2013
76 years old

Director
MIREMADI, Bahbak, Dr
Resigned: 28 July 2016
Appointed Date: 03 September 2012
48 years old

Director
STURDY, Deborah Ann
Resigned: 01 April 2014
Appointed Date: 13 February 2013
62 years old

Director
WARNER, James, Dr
Resigned: 25 March 2016
Appointed Date: 07 April 2015
64 years old

Persons With Significant Control

Cofipalux Invest S.A.
Notified on: 12 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rogier Alain Michel Van Den Brink
Notified on: 5 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED AND YELLOW MEMORY SERVICES LIMITED Events

19 Mar 2017
Statement of capital following an allotment of shares on 7 February 2017
  • GBP 13,548

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Appointment of Tamsin Leeper as a director on 21 October 2016
27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

24 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 29 more events
28 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

11 Jan 2013
Annual return made up to 31 October 2012 with full list of shareholders
03 Sep 2012
Appointment of Dr Bahbak Miremadi as a director
21 Aug 2012
Appointment of Mr Rogier Alain Michel Van Den Brink as a director
31 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted