ADLOGO LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 0AP

Company number 04587898
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address THE OLD BARN, COURT FARM, OVERSTONE, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Purchase of own shares.; Termination of appointment of Nicholas Alexander Brunton - Reed as a director on 1 March 2017; Termination of appointment of Philip Stephen Charles Peck as a director on 1 March 2017. The most likely internet sites of ADLOGO LIMITED are www.adlogo.co.uk, and www.adlogo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Adlogo Limited is a Private Limited Company. The company registration number is 04587898. Adlogo Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Adlogo Limited is The Old Barn Court Farm Overstone Northampton Northamptonshire Nn6 0ap. . JOHNSON, Ben Michael is a Director of the company. JONES, Cherry Louise is a Director of the company. Secretary PECK, Philip Stephen Charles has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BROWN, Graham Martin has been resigned. Director BRUNTON - REED, Nicholas Alexander has been resigned. Director BRUNTON-REED, Susan has been resigned. Director LOWBRIDGE, Michael John has been resigned. Director MURRAY, Peter Ian Anderson has been resigned. Director PECK, Philip Stephen Charles has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JOHNSON, Ben Michael
Appointed Date: 01 March 2017
48 years old

Director
JONES, Cherry Louise
Appointed Date: 01 March 2017
46 years old

Resigned Directors

Secretary
PECK, Philip Stephen Charles
Resigned: 01 March 2017
Appointed Date: 12 November 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 November 2002

Director
BROWN, Graham Martin
Resigned: 19 September 2012
Appointed Date: 01 November 2003
73 years old

Director
BRUNTON - REED, Nicholas Alexander
Resigned: 01 March 2017
Appointed Date: 01 February 2008
71 years old

Director
BRUNTON-REED, Susan
Resigned: 01 February 2008
Appointed Date: 12 November 2002
69 years old

Director
LOWBRIDGE, Michael John
Resigned: 07 December 2009
Appointed Date: 05 February 2007
72 years old

Director
MURRAY, Peter Ian Anderson
Resigned: 24 January 2013
Appointed Date: 12 November 2002
77 years old

Director
PECK, Philip Stephen Charles
Resigned: 01 March 2017
Appointed Date: 12 November 2002
73 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Nicholas Alexander Brunton-Reed
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Stephen Charles Peck
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Ian Anderson Murray
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADLOGO LIMITED Events

27 Mar 2017
Purchase of own shares.
06 Mar 2017
Termination of appointment of Nicholas Alexander Brunton - Reed as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Philip Stephen Charles Peck as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Philip Stephen Charles Peck as a secretary on 1 March 2017
06 Mar 2017
Appointment of Miss Cherry Louise Jones as a director on 1 March 2017
...
... and 52 more events
07 Jan 2003
New director appointed
07 Jan 2003
Director resigned
07 Jan 2003
Secretary resigned
06 Jan 2003
Registered office changed on 06/01/03 from: 280 grays inn road london WC1X 8EB
12 Nov 2002
Incorporation