LOGISTICS TECHNOLOGY GROUP (UK) LIMITED
BRACKNELL SYMBOL LIS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1PU

Company number 02814381
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address 3 THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,539,655 USD 179.68 ; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 4,539,655 USD 179.68 . The most likely internet sites of LOGISTICS TECHNOLOGY GROUP (UK) LIMITED are www.logisticstechnologygroupuk.co.uk, and www.logistics-technology-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bagshot Rail Station is 4.7 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logistics Technology Group Uk Limited is a Private Limited Company. The company registration number is 02814381. Logistics Technology Group Uk Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Logistics Technology Group Uk Limited is 3 The Arena Downshire Way Bracknell Berkshire Rg12 1pu. . DONESKI, Hebe Smythe is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. DONESKI, Hebe Smythe is a Director of the company. MAYNARD, Daniel James is a Director of the company. OLIVER, Martin John is a Director of the company. Secretary BOSSON, Paul Francis has been resigned. Secretary BURNS, Glenn Anthony Balfour has been resigned. Secretary GOLDNER, Leonard has been resigned. Secretary HUDSON, Benjamin Charles has been resigned. Secretary JONES, Avril Jane has been resigned. Secretary OLLINGTON, Patrick John has been resigned. Secretary PALMER, Richard John has been resigned. Secretary WITHERS GREEN, Stephen has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director AMBIDGE, Gordon Christopher has been resigned. Director BESSERMANN, Henrik has been resigned. Director BOSSON, Paul Francis has been resigned. Director BURKHOLDER MEIER, Joy Marie has been resigned. Director BURNETT, Michael Sean has been resigned. Director BURNS, Glenn Anthony Balfour has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director DAWSON, Fraser James has been resigned. Director FESE, Laura Lynn has been resigned. Director GETTO, Steven has been resigned. Director GOLDNER, Leonard has been resigned. Director GRINDROD, Simon has been resigned. Director HANDLEY, Bernard has been resigned. Director HISCOX, Martin has been resigned. Director HISCOX, Martin has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director JAZWIEC, John Gerard has been resigned. Director PASSMORE, Walter William has been resigned. Director RAZMILOVIC, Tomo has been resigned. Director SHEPHERD, Ian Philip has been resigned. Director SHEPHERD, Ian has been resigned. Director SWARTZ, Jerome, Dr has been resigned. Director WITHERS GREEN, Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DONESKI, Hebe Smythe
Appointed Date: 26 February 2013

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 26 February 2013

Director
DONESKI, Hebe Smythe
Appointed Date: 26 February 2013
58 years old

Director
MAYNARD, Daniel James
Appointed Date: 26 February 2013
55 years old

Director
OLIVER, Martin John
Appointed Date: 26 February 2013
62 years old

Resigned Directors

Secretary
BOSSON, Paul Francis
Resigned: 20 June 2002
Appointed Date: 31 March 2002

Secretary
BURNS, Glenn Anthony Balfour
Resigned: 31 March 2002
Appointed Date: 08 June 1998

Secretary
GOLDNER, Leonard
Resigned: 08 June 1998
Appointed Date: 29 August 1996

Secretary
HUDSON, Benjamin Charles
Resigned: 31 January 2013
Appointed Date: 05 February 2007

Secretary
JONES, Avril Jane
Resigned: 27 May 2005
Appointed Date: 20 June 2002

Secretary
OLLINGTON, Patrick John
Resigned: 08 June 1998
Appointed Date: 12 May 1998

Secretary
PALMER, Richard John
Resigned: 05 February 2007
Appointed Date: 15 July 2005

Secretary
WITHERS GREEN, Stephen
Resigned: 29 August 1996
Appointed Date: 18 June 1993

Nominee Secretary
PITSEC LIMITED
Resigned: 18 June 1993
Appointed Date: 30 April 1993

Director
AMBIDGE, Gordon Christopher
Resigned: 08 June 1998
Appointed Date: 29 August 1996
81 years old

Director
BESSERMANN, Henrik
Resigned: 08 June 1998
Appointed Date: 29 August 1996
84 years old

Director
BOSSON, Paul Francis
Resigned: 31 October 2005
Appointed Date: 31 March 2002
63 years old

Director
BURKHOLDER MEIER, Joy Marie
Resigned: 27 February 2013
Appointed Date: 31 March 2012
52 years old

Director
BURNETT, Michael Sean
Resigned: 01 October 2013
Appointed Date: 26 February 2013
57 years old

Director
BURNS, Glenn Anthony Balfour
Resigned: 31 March 2002
Appointed Date: 08 June 1998
64 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 18 June 1993
Appointed Date: 30 April 1993

Director
DAWSON, Fraser James
Resigned: 20 June 2002
Appointed Date: 08 June 1998
61 years old

Director
FESE, Laura Lynn
Resigned: 31 January 2013
Appointed Date: 12 February 2004
62 years old

Director
GETTO, Steven
Resigned: 16 June 2006
Appointed Date: 31 October 2005
64 years old

Director
GOLDNER, Leonard
Resigned: 08 June 1998
Appointed Date: 29 August 1996
78 years old

Director
GRINDROD, Simon
Resigned: 31 May 1998
Appointed Date: 18 June 1993
65 years old

Director
HANDLEY, Bernard
Resigned: 20 June 2002
Appointed Date: 08 June 1998
70 years old

Director
HISCOX, Martin
Resigned: 01 April 2012
Appointed Date: 20 June 2002
65 years old

Director
HISCOX, Martin
Resigned: 08 June 1998
Appointed Date: 18 June 1993
65 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 01 December 1995
Appointed Date: 24 November 1993
70 years old

Director
JAZWIEC, John Gerard
Resigned: 26 October 2007
Appointed Date: 12 February 2004
66 years old

Director
PASSMORE, Walter William
Resigned: 29 August 1996
Appointed Date: 23 November 1995
84 years old

Director
RAZMILOVIC, Tomo
Resigned: 08 June 1998
Appointed Date: 29 August 1996
83 years old

Director
SHEPHERD, Ian Philip
Resigned: 12 February 2004
Appointed Date: 08 June 1998
75 years old

Director
SHEPHERD, Ian
Resigned: 31 May 1998
Appointed Date: 18 June 1993
75 years old

Director
SWARTZ, Jerome, Dr
Resigned: 08 June 1998
Appointed Date: 29 August 1996
85 years old

Director
WITHERS GREEN, Stephen
Resigned: 31 May 1998
Appointed Date: 18 June 1993
65 years old

LOGISTICS TECHNOLOGY GROUP (UK) LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,539,655
  • USD 179.68

07 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,539,655
  • USD 179.68

04 Oct 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,539,655
  • USD 179.68

...
... and 190 more events
24 Jun 1993
New director appointed

24 Jun 1993
New director appointed

24 Jun 1993
New director appointed

24 Jun 1993
New secretary appointed;new director appointed

30 Apr 1993
Incorporation

LOGISTICS TECHNOLOGY GROUP (UK) LIMITED Charges

13 August 2001
Debenture
Delivered: 15 August 2001
Status: Satisfied on 16 February 2004
Persons entitled: Indigo Capital Limited
Description: (Including trade fixtures). Fixed and floating charges over…
9 June 1998
Debenture
Delivered: 23 June 1998
Status: Satisfied on 16 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
11 August 1993
Debenture
Delivered: 13 August 1993
Status: Satisfied on 20 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…