MEMORY RECALL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8BT

Company number 04730300
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address CLOUGH BANK WORKS DOWNGATE DRIVE, CARLISLE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 8BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEMORY RECALL LIMITED are www.memoryrecall.co.uk, and www.memory-recall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Memory Recall Limited is a Private Limited Company. The company registration number is 04730300. Memory Recall Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Memory Recall Limited is Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8bt. . WOLSTENHOME, Richard John is a Director of the company. Secretary FIRTH, Hazel has been resigned. Secretary WOLSTENHOLME, Sarah Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WOLSTENHOME, Richard John
Appointed Date: 10 April 2003
60 years old

Resigned Directors

Secretary
FIRTH, Hazel
Resigned: 31 March 2014
Appointed Date: 14 May 2003

Secretary
WOLSTENHOLME, Sarah Jane
Resigned: 14 May 2003
Appointed Date: 10 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

MEMORY RECALL LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
17 Apr 2003
New director appointed
17 Apr 2003
Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
10 Apr 2003
Incorporation

MEMORY RECALL LIMITED Charges

30 May 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that industrial unit k/a part of clough bank works…