LOGISTICS INVESTMENTS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5XZ

Company number 04320992
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 2 DARWIN ROAD, WILLOWBROOK EAST INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5XZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LOGISTICS INVESTMENTS LIMITED are www.logisticsinvestments.co.uk, and www.logistics-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Kettering Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logistics Investments Limited is a Private Limited Company. The company registration number is 04320992. Logistics Investments Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Logistics Investments Limited is 2 Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire Nn17 5xz. . LAWRENCE, Andrew Simpson is a Director of the company. Secretary ADDISON, David has been resigned. Secretary FAIRBAIRN, Lindsay has been resigned. Secretary WASER, Herbert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FAIRBAIRN, Lindsay has been resigned. Director GRIFFITHS, Gerald Elwyn has been resigned. Director WASER, Herbert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LAWRENCE, Andrew Simpson
Appointed Date: 28 October 2009
55 years old

Resigned Directors

Secretary
ADDISON, David
Resigned: 04 August 2013
Appointed Date: 28 October 2009

Secretary
FAIRBAIRN, Lindsay
Resigned: 19 February 2002
Appointed Date: 12 November 2001

Secretary
WASER, Herbert
Resigned: 28 October 2009
Appointed Date: 18 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
FAIRBAIRN, Lindsay
Resigned: 19 February 2002
Appointed Date: 12 November 2001
72 years old

Director
GRIFFITHS, Gerald Elwyn
Resigned: 28 October 2009
Appointed Date: 12 November 2001
86 years old

Director
WASER, Herbert
Resigned: 28 October 2009
Appointed Date: 18 February 2002
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Maxim Logistics Group Limited
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

LOGISTICS INVESTMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 August 2016
29 Dec 2015
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000

14 Aug 2015
Satisfaction of charge 3 in full
...
... and 44 more events
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
26 Nov 2001
New secretary appointed;new director appointed
26 Nov 2001
New director appointed
12 Nov 2001
Incorporation

LOGISTICS INVESTMENTS LIMITED Charges

28 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at 3 darwin road willowbrook industrial estate…
28 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 14 August 2015
Persons entitled: Lindsay Fairbairn
Description: L/H 3 darwin road, corby, northamptonshire t/n NN222565 and…
28 October 2009
Debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 3 November 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…