ADVANCED LOGISTICAL SERVICES LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 03780837
Status Liquidation
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 23 January 2017; Liquidators' statement of receipts and payments to 23 January 2015; Registered office address changed from 5 Castle Lane Castle Hedingham Halstead Essex CO9 3DL on 19 February 2014. The most likely internet sites of ADVANCED LOGISTICAL SERVICES LTD are www.advancedlogisticalservices.co.uk, and www.advanced-logistical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Advanced Logistical Services Ltd is a Private Limited Company. The company registration number is 03780837. Advanced Logistical Services Ltd has been working since 02 June 1999. The present status of the company is Liquidation. The registered address of Advanced Logistical Services Ltd is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . BEAGRIE, Deborah Marie is a Secretary of the company. FAIRBROTHER, Guy Jack is a Director of the company. Secretary BEAGRIE, Richard Terence has been resigned. Nominee Secretary BLACK, David has been resigned. Secretary REID, David Michael has been resigned. Secretary FOREMOST FORMATIONS COMPANY SERVICES LTD has been resigned. Director BEAGRIE, Deborah Marie has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BEAGRIE, Deborah Marie
Appointed Date: 17 February 2009

Director
FAIRBROTHER, Guy Jack
Appointed Date: 28 July 2003
56 years old

Resigned Directors

Secretary
BEAGRIE, Richard Terence
Resigned: 28 July 2003
Appointed Date: 08 March 2000

Nominee Secretary
BLACK, David
Resigned: 07 March 2000
Appointed Date: 02 June 1999

Secretary
REID, David Michael
Resigned: 16 February 2009
Appointed Date: 14 November 2005

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LTD
Resigned: 14 November 2005
Appointed Date: 29 September 2004

Director
BEAGRIE, Deborah Marie
Resigned: 28 July 2003
Appointed Date: 08 March 2000
59 years old

Nominee Director
BLACK, David
Resigned: 07 March 2000
Appointed Date: 02 June 1999
68 years old

Nominee Director
BLACK, Dennis
Resigned: 07 March 2000
Appointed Date: 02 June 1999
96 years old

ADVANCED LOGISTICAL SERVICES LTD Events

23 Feb 2017
Liquidators' statement of receipts and payments to 23 January 2017
16 Apr 2015
Liquidators' statement of receipts and payments to 23 January 2015
19 Feb 2014
Registered office address changed from 5 Castle Lane Castle Hedingham Halstead Essex CO9 3DL on 19 February 2014
31 Jan 2014
Statement of affairs with form 4.19
31 Jan 2014
Appointment of a voluntary liquidator
...
... and 54 more events
12 Apr 2000
New secretary appointed
14 Mar 2000
Registered office changed on 14/03/00 from: anglia house north station road colchester essex CO1 1SB
14 Mar 2000
Secretary resigned;director resigned
14 Mar 2000
Director resigned
02 Jun 1999
Incorporation