MEDICO LEGAL RECORDS LIMITED
SHEFFIELD ALEXANDER HARRIS SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8DT
Company number 03048703
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Andrew David Merrick as a director on 2 June 2016; Appointment of Mr Stuart Austin Henderson as a director on 2 June 2016. The most likely internet sites of MEDICO LEGAL RECORDS LIMITED are www.medicolegalrecords.co.uk, and www.medico-legal-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 7.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medico Legal Records Limited is a Private Limited Company. The company registration number is 03048703. Medico Legal Records Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Medico Legal Records Limited is Riverside East 2 Millsands Sheffield South Yorkshire S3 8dt. . HENDERSON, Stuart Austin is a Director of the company. MERRICK, Andrew David is a Director of the company. TUCKER, Andrew is a Director of the company. Secretary ALEXANDER, Isobel Ann has been resigned. Secretary ALEXANDER, Isobel Ann has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROMPTON, Alan has been resigned. Secretary DAKIN, Mark Richard Ainley has been resigned. Secretary DRAPER, Alan Richard has been resigned. Secretary FLYNN, Grainne Anne has been resigned. Secretary HAZELDINE, Ian Geoffrey has been resigned. Secretary RIMINGTON, John David has been resigned. Secretary TAYLOR, Andrew Bertrand Longden has been resigned. Director ALEXANDER, Isobel Ann has been resigned. Director COCKER, Jennifer Susan has been resigned. Director CODD, Grahame has been resigned. Director HARRIS, David Nigel has been resigned. Director PICKERING, John has been resigned. Director SMITH, Emma Louise has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
HENDERSON, Stuart Austin
Appointed Date: 02 June 2016
68 years old

Director
MERRICK, Andrew David
Appointed Date: 02 June 2016
64 years old

Director
TUCKER, Andrew
Appointed Date: 04 February 2010
65 years old

Resigned Directors

Secretary
ALEXANDER, Isobel Ann
Resigned: 28 April 2006
Appointed Date: 15 February 2006

Secretary
ALEXANDER, Isobel Ann
Resigned: 13 September 2004
Appointed Date: 28 April 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 21 April 1995

Secretary
CROMPTON, Alan
Resigned: 10 March 1998
Appointed Date: 06 June 1995

Secretary
DAKIN, Mark Richard Ainley
Resigned: 31 October 2014
Appointed Date: 28 April 2006

Secretary
DRAPER, Alan Richard
Resigned: 15 February 2006
Appointed Date: 18 July 2005

Secretary
FLYNN, Grainne Anne
Resigned: 28 April 2000
Appointed Date: 10 February 1999

Secretary
HAZELDINE, Ian Geoffrey
Resigned: 22 June 2005
Appointed Date: 24 April 2002

Secretary
RIMINGTON, John David
Resigned: 10 February 1999
Appointed Date: 10 March 1998

Secretary
TAYLOR, Andrew Bertrand Longden
Resigned: 24 April 2002
Appointed Date: 18 May 2000

Director
ALEXANDER, Isobel Ann
Resigned: 18 July 2005
Appointed Date: 06 June 1995
71 years old

Director
COCKER, Jennifer Susan
Resigned: 27 July 2006
Appointed Date: 16 January 2006
44 years old

Director
CODD, Grahame
Resigned: 02 June 2016
Appointed Date: 08 August 2006
72 years old

Director
HARRIS, David Nigel
Resigned: 01 January 2005
Appointed Date: 06 June 1995
76 years old

Director
PICKERING, John
Resigned: 05 February 2010
Appointed Date: 28 April 2006
70 years old

Director
SMITH, Emma Louise
Resigned: 10 January 2006
Appointed Date: 01 January 2005
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 June 1995
Appointed Date: 21 April 1995

MEDICO LEGAL RECORDS LIMITED Events

18 Nov 2016
Full accounts made up to 30 April 2016
02 Jun 2016
Appointment of Mr Andrew David Merrick as a director on 2 June 2016
02 Jun 2016
Appointment of Mr Stuart Austin Henderson as a director on 2 June 2016
02 Jun 2016
Termination of appointment of Grahame Codd as a director on 2 June 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

...
... and 84 more events
13 Jun 1995
New director appointed
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
Registered office changed on 13/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
21 Apr 1995
Incorporation