LOGRAY LIMITED

Hellopages » Greater London » Enfield » N21 1BN

Company number 01373124
Status Active
Incorporation Date 13 June 1978
Company Type Private Limited Company
Address 110 VICARS MOOR LANE, LONDON, N21 1BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 8 . The most likely internet sites of LOGRAY LIMITED are www.logray.co.uk, and www.logray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Logray Limited is a Private Limited Company. The company registration number is 01373124. Logray Limited has been working since 13 June 1978. The present status of the company is Active. The registered address of Logray Limited is 110 Vicars Moor Lane London N21 1bn. The cash in hand is £0.01k. It is £0k against last year. . HARRIS, Julian Charles is a Secretary of the company. FUSCO, Stephen Julian is a Director of the company. HARRIS, Julian Charles is a Director of the company. TWITCHETT, Robert Simon is a Director of the company. Secretary BENTLEY, Christina Philomena has been resigned. Secretary BRITTON, Frank has been resigned. Secretary MOLONEY, Tracey has been resigned. Secretary TWITCHETT, Robert Simon has been resigned. Director BENTLEY, Christina Philomena has been resigned. Director BRITTON, Frank has been resigned. Director BRITTON, Frank has been resigned. Director JACKSON, Sharon has been resigned. Director MOLONEY, Tracey has been resigned. Director ROWLEY, Gillian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


logray Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRIS, Julian Charles
Appointed Date: 10 March 2002

Director
FUSCO, Stephen Julian
Appointed Date: 22 August 1996
55 years old

Director
HARRIS, Julian Charles
Appointed Date: 10 March 2002
55 years old

Director
TWITCHETT, Robert Simon
Appointed Date: 01 January 2001
59 years old

Resigned Directors

Secretary
BENTLEY, Christina Philomena
Resigned: 09 March 2002
Appointed Date: 16 December 1996

Secretary
BRITTON, Frank
Resigned: 01 March 1993

Secretary
MOLONEY, Tracey
Resigned: 16 December 1996
Appointed Date: 01 March 1993

Secretary
TWITCHETT, Robert Simon
Resigned: 21 January 2015
Appointed Date: 01 January 2001

Director
BENTLEY, Christina Philomena
Resigned: 09 March 2002
Appointed Date: 16 December 1996
57 years old

Director
BRITTON, Frank
Resigned: 28 April 1997
Appointed Date: 11 November 1994
64 years old

Director
BRITTON, Frank
Resigned: 01 March 1993
64 years old

Director
JACKSON, Sharon
Resigned: 11 November 1994
Appointed Date: 01 March 1993
63 years old

Director
MOLONEY, Tracey
Resigned: 16 December 1996
Appointed Date: 01 March 1993
60 years old

Director
ROWLEY, Gillian
Resigned: 01 March 1993
61 years old

Persons With Significant Control

Mr Julian Charles Harris
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Julian Fusco
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Simon Twitchett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGRAY LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 8

...
... and 73 more events
04 Aug 1987
Return made up to 31/03/87; full list of members

13 Feb 1987
Secretary resigned;new secretary appointed

27 Jan 1987
Accounts for a dormant company made up to 31 March 1986

27 Jan 1987
Return made up to 31/03/86; full list of members

13 Jun 1978
Incorporation

Similar Companies

LOGPOUMA LIMITED LOGRAPHICS LIMITED LOGRAY SOLUTIONS LTD LOGREG SOLUTIONS LTD LOGREQ LTD LOGRHYTHM LIMITED LOGRIA LIMITED