About

Registered Number: 06545944
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle-Under-Lyme, Staffordshire, ST5 1DS

 

Founded in 2008, Medical Expert Report Services Ltd has its registered office in Newcastle-Under-Lyme in Staffordshire. Attwood, Ashley Peter Barry, Attwood, Barry, Attwood, David Haydon John, Bowkett, Simon Matthew, Brighton Secretary Limited, Brighton Director Limited are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Ashley Peter Barry 31 March 2008 - 1
ATTWOOD, Barry 30 September 2010 - 1
ATTWOOD, David Haydon John 30 September 2010 - 1
Brighton Director Limited 27 March 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWKETT, Simon Matthew 27 September 2012 30 July 2019 1
Brighton Secretary Limited 27 March 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 17 December 2012
AP03 - Appointment of secretary 11 October 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AR01 - Annual Return 10 May 2012
CERTNM - Change of name certificate 05 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 May 2011
CH04 - Change of particulars for corporate secretary 19 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.