LOGTEK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 1AF

Company number 03179154
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address BUILDING 8 17 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B32 1AF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registration of charge 031791540011, created on 7 October 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of LOGTEK LIMITED are www.logtek.co.uk, and www.logtek.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Logtek Limited is a Private Limited Company. The company registration number is 03179154. Logtek Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of Logtek Limited is Building 8 17 Ridgeway Quinton Business Park Birmingham West Midlands England B32 1af. . CHESTER, Ian is a Secretary of the company. CHESTER, Ian is a Director of the company. TANK, Lisa Pamela is a Director of the company. Secretary DOUGHTY, John Leslie has been resigned. Secretary FENSOME, Richard James has been resigned. Secretary JOSEPH, Simon Elliot has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BLAKISTON, John has been resigned. Director DOUGHTY, John Leslie has been resigned. Director HEATON, Ronald has been resigned. Director LANG, Robert Alexander has been resigned. Director OLIYNIK, Danilo has been resigned. Director ROBINSON, Ian has been resigned. Director SMITH, Timothy Valentine has been resigned. Director STAM, Ronald Cornelis Antonius Alexander Maria has been resigned. Director TANTY, Laurence Jacqueline has been resigned. Director TENTORI, Mark Ian has been resigned. Director WILLIAMS, David Arthur has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CHESTER, Ian
Appointed Date: 15 February 2013

Director
CHESTER, Ian
Appointed Date: 14 February 2013
67 years old

Director
TANK, Lisa Pamela
Appointed Date: 14 February 2013
60 years old

Resigned Directors

Secretary
DOUGHTY, John Leslie
Resigned: 12 December 2001
Appointed Date: 25 June 1996

Secretary
FENSOME, Richard James
Resigned: 27 July 2009
Appointed Date: 12 December 2001

Secretary
JOSEPH, Simon Elliot
Resigned: 06 March 2012
Appointed Date: 27 July 2009

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 25 June 1996
Appointed Date: 22 March 1996

Director
BLAKISTON, John
Resigned: 15 February 2013
Appointed Date: 30 March 2010
58 years old

Director
DOUGHTY, John Leslie
Resigned: 11 December 2001
Appointed Date: 25 June 1996
82 years old

Director
HEATON, Ronald
Resigned: 25 October 2002
Appointed Date: 25 June 1996
84 years old

Director
LANG, Robert Alexander
Resigned: 31 August 2006
Appointed Date: 08 December 2004
83 years old

Director
OLIYNIK, Danilo
Resigned: 15 February 2013
Appointed Date: 23 February 2007
67 years old

Director
ROBINSON, Ian
Resigned: 08 March 2012
Appointed Date: 01 May 2008
61 years old

Director
SMITH, Timothy Valentine
Resigned: 27 February 2007
Appointed Date: 01 November 2002
64 years old

Director
STAM, Ronald Cornelis Antonius Alexander Maria
Resigned: 01 December 2013
Appointed Date: 14 February 2013
59 years old

Director
TANTY, Laurence Jacqueline
Resigned: 31 March 2010
Appointed Date: 01 May 2008
70 years old

Director
TENTORI, Mark Ian
Resigned: 23 May 2008
Appointed Date: 31 March 2003
61 years old

Director
WILLIAMS, David Arthur
Resigned: 08 December 2004
Appointed Date: 25 June 1996
79 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 25 June 1996
Appointed Date: 22 March 1996

LOGTEK LIMITED Events

20 Oct 2016
Registration of charge 031791540011, created on 7 October 2016
19 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

26 Apr 2016
Registered office address changed from Building 8 17 Ridgeway Quinton Business Park Birmingham Birmingham B32 1AF to Building 8 17 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AF on 26 April 2016
...
... and 115 more events
01 Jul 1996
Director resigned
01 Jul 1996
Secretary resigned
01 Jul 1996
Accounting reference date notified as 31/12
01 Jul 1996
Registered office changed on 01/07/96 from: rutland house 148 edmund street birmingham B3 2JR
22 Mar 1996
Incorporation

LOGTEK LIMITED Charges

7 October 2016
Charge code 0317 9154 0011
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)
Description: The real property referred to as land and buildings on…
22 August 2013
Charge code 0317 9154 0010
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Citibank N.A., London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
Delivered: 16 September 2011
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 31 July 2013
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
Delivered: 7 March 2007
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 March 2006
Security assignment
Delivered: 20 April 2006
Status: Satisfied on 31 July 2013
Persons entitled: Lombard North Central PLC
Description: All of the right title benefit and interest of the assignor…
20 April 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003
Delivered: 26 April 2005
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any money or sums for the time being standing to the credit…
7 January 2005
Deed of admission to an omnibus guarantee of set -off agreement dated 25 september 2003
Delivered: 13 January 2005
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
9 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 31 July 2013
Persons entitled: Deutsche Bank Ag London (Acting as the Security Agent)
Description: First legal mortgage all real property, all of the charged…
18 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002
Delivered: 30 May 2003
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 20TH march 2002 and
Delivered: 7 August 2002
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…