LOGANTOR LIMITED
SOUTH WIRRAL

Hellopages » Cheshire » Cheshire West and Chester » CH65 0AB
Company number 02342346
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address FAIRFIELD HOUSE 104 WHITBY ROAD, ELLESMERE PORT, SOUTH WIRRAL, CHESHIRE, CH65 0AB
Home Country United Kingdom
Nature of Business 50400 - Inland freight water transport
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 40 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOGANTOR LIMITED are www.logantor.co.uk, and www.logantor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Helsby Rail Station is 5.5 miles; to Chester Rail Station is 5.7 miles; to Brunswick Rail Station is 7.9 miles; to Edge Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logantor Limited is a Private Limited Company. The company registration number is 02342346. Logantor Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Logantor Limited is Fairfield House 104 Whitby Road Ellesmere Port South Wirral Cheshire Ch65 0ab. The company`s financial liabilities are £66.81k. It is £-5.55k against last year. The cash in hand is £75.5k. It is £-0.6k against last year. And the total assets are £109.56k, which is £-16.33k against last year. BOWKER, Nigel Peter is a Director of the company. KIRKBRIDE, Christopher Paul is a Director of the company. Secretary BOWKER, Nigel Peter has been resigned. Secretary FITZGIBBONS, John Frederick has been resigned. Director BAGLEY, Annette Lois has been resigned. Director BOWKER, Nigel Peter has been resigned. Director CORRIS, Reginald has been resigned. Director DARCH, William Robert has been resigned. Director EASTON, George William has been resigned. Director EASTON, George William has been resigned. Director FITZGIBBONS, John Frederick has been resigned. The company operates in "Inland freight water transport".


logantor Key Finiance

LIABILITIES £66.81k
-8%
CASH £75.5k
-1%
TOTAL ASSETS £109.56k
-13%
All Financial Figures

Current Directors

Director
BOWKER, Nigel Peter
Appointed Date: 23 July 2003
74 years old

Director
KIRKBRIDE, Christopher Paul
Appointed Date: 18 April 1997
73 years old

Resigned Directors

Secretary
BOWKER, Nigel Peter
Resigned: 09 June 2009
Appointed Date: 18 November 1994

Secretary
FITZGIBBONS, John Frederick
Resigned: 19 November 1994

Director
BAGLEY, Annette Lois
Resigned: 18 April 1997
70 years old

Director
BOWKER, Nigel Peter
Resigned: 31 October 2001
Appointed Date: 18 April 1997
74 years old

Director
CORRIS, Reginald
Resigned: 23 July 2003
91 years old

Director
DARCH, William Robert
Resigned: 10 October 1991
87 years old

Director
EASTON, George William
Resigned: 17 May 2000
Appointed Date: 18 November 1994
82 years old

Director
EASTON, George William
Resigned: 04 July 1994
82 years old

Director
FITZGIBBONS, John Frederick
Resigned: 23 July 2003
71 years old

LOGANTOR LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
17 Mar 1989
New director appointed

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1989
Registered office changed on 22/02/89 from: 404 cotton exchange building old hall street liverpool L3 9LQ

02 Feb 1989
Incorporation