LOGAN CONSTRUCTION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 02968000
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of LOGAN CONSTRUCTION LIMITED are www.loganconstruction.co.uk, and www.logan-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Logan Construction Limited is a Private Limited Company. The company registration number is 02968000. Logan Construction Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Logan Construction Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire Cb4 0wz. . DALZELL, Hayley is a Secretary of the company. BUTTON, Derek Ernest is a Director of the company. BUTTON, Hilary Louise is a Director of the company. Secretary BUTTON, Derek Ernest has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTTON, Christopher James has been resigned. Director CALDWELL, Hilary Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALZELL, Hayley
Appointed Date: 31 October 2014

Director
BUTTON, Derek Ernest
Appointed Date: 15 September 1994
76 years old

Director
BUTTON, Hilary Louise
Appointed Date: 12 November 1998
75 years old

Resigned Directors

Secretary
BUTTON, Derek Ernest
Resigned: 31 October 2014
Appointed Date: 15 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
BUTTON, Christopher James
Resigned: 12 November 1998
Appointed Date: 21 June 1996
50 years old

Director
CALDWELL, Hilary Louise
Resigned: 20 June 1996
Appointed Date: 15 September 1994
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Leen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGAN CONSTRUCTION LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Sep 2015
Accounts for a dormant company made up to 31 August 2015
22 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

30 Apr 2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 30 April 2015
...
... and 55 more events
03 Mar 1995
Ad 13/10/94--------- £ si 98@1=98 £ ic 2/100
13 Feb 1995
Accounting reference date notified as 31/08
28 Sep 1994
Registered office changed on 28/09/94 from: blackburn house 32 crouch street colchester essex CO3 3HH
22 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Sep 1994
Incorporation

LOGAN CONSTRUCTION LIMITED Charges

18 September 2012
Guarantee & debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2002
Guarantee & debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1999
Guarantee & debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Legal charge
Delivered: 2 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at rayners farm ashley newmarket suffolk…
29 July 1996
Guarantee & debenture
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…