THE LOGIC GROUP HOLDINGS LIMITED
FLEET ROAD FLEET THE LOGIC GROUP ENTERPRISES LIMITED NISABA GROUP LIMITED

Hellopages » Hampshire » Hart » GU51 3SB

Company number 02283418
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address LOGIC HOUSE, WATERFRONT BUSINESS PARK, FLEET ROAD FLEET, HAMPSHIRE, GU51 3SB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Termination of appointment of Philip Christopher Mchugh as a director on 31 March 2017; Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Marc John Nicholas Pettican as a director on 29 November 2016. The most likely internet sites of THE LOGIC GROUP HOLDINGS LIMITED are www.thelogicgroupholdings.co.uk, and www.the-logic-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Logic Group Holdings Limited is a Private Limited Company. The company registration number is 02283418. The Logic Group Holdings Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of The Logic Group Holdings Limited is Logic House Waterfront Business Park Fleet Road Fleet Hampshire Gu51 3sb. . BARCOSEC LIMITED is a Secretary of the company. ANDERSON, James is a Director of the company. BROWN, Philip is a Director of the company. CLARKE, Paul is a Director of the company. ROWE, Paulette Georgina is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary DALTON, William John Harling has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ALEXANDER, Roger Keith has been resigned. Director BROWN, Andrew Peter has been resigned. Director DALTON, William John Harling has been resigned. Director DENNEHY, Edward Michael has been resigned. Director DOWNING, Andrew William has been resigned. Director GLANVILLE, Ian has been resigned. Director GRANT, Ian Douglas has been resigned. Director GRIVE, Kean Neil has been resigned. Director HUNT, Simon John has been resigned. Director JACOBS, Christopher Roy has been resigned. Director JAMES, Joanna Margaret has been resigned. Director JONES, Antony Edward has been resigned. Director KLAHR, Jonathan James has been resigned. Director LA RUFFA, Vincenzo has been resigned. Director LEWIS, Grant Emery has been resigned. Director MCGARRY, Thomas Donald has been resigned. Director MCHUGH, Philip Christopher has been resigned. Director PETTICAN, Marc John Nicholas has been resigned. Director SEALY, Christopher John has been resigned. Director SELLERS, Brian James has been resigned. Director SINCLAIR, Matthew Justin has been resigned. Director STANLEY, John Edmund Preston has been resigned. Director STRATTON, Timothy Andrew has been resigned. Director WOKES, Gareth Shelley has been resigned. Director WOODSEND, Hugh Gervase has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 28 November 2014

Director
ANDERSON, James
Appointed Date: 18 November 2016
55 years old

Director
BROWN, Philip
Appointed Date: 13 March 2015
53 years old

Director
CLARKE, Paul
Appointed Date: 18 November 2016
54 years old

Director
ROWE, Paulette Georgina
Appointed Date: 28 November 2014
59 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 19 March 1999
Appointed Date: 03 August 1994

Secretary
DALTON, William John Harling
Resigned: 31 January 2014
Appointed Date: 19 March 1999

Secretary
FILEX SERVICES LIMITED
Resigned: 03 August 1994

Director
ALEXANDER, Roger Keith
Resigned: 28 November 2014
Appointed Date: 24 April 2012
77 years old

Director
BROWN, Andrew Peter
Resigned: 30 March 2001
Appointed Date: 15 September 1992
69 years old

Director
DALTON, William John Harling
Resigned: 14 July 2011
Appointed Date: 20 October 2000
63 years old

Director
DENNEHY, Edward Michael
Resigned: 03 November 2006
Appointed Date: 01 April 1996
63 years old

Director
DOWNING, Andrew William
Resigned: 14 July 2011
Appointed Date: 22 September 2005
68 years old

Director
GLANVILLE, Ian
Resigned: 14 July 2011
Appointed Date: 04 June 2007
59 years old

Director
GRANT, Ian Douglas
Resigned: 07 October 2009
Appointed Date: 28 September 2000
76 years old

Director
GRIVE, Kean Neil
Resigned: 11 March 2015
Appointed Date: 28 November 2014
59 years old

Director
HUNT, Simon John
Resigned: 18 August 2000
Appointed Date: 15 September 1992
64 years old

Director
JACOBS, Christopher Roy
Resigned: 03 November 2005
Appointed Date: 19 March 1999
75 years old

Director
JAMES, Joanna Margaret
Resigned: 22 September 1995
67 years old

Director
JONES, Antony Edward
Resigned: 14 September 2012
Appointed Date: 22 September 2004
67 years old

Director
KLAHR, Jonathan James
Resigned: 28 November 2014
Appointed Date: 14 July 2011
52 years old

Director
LA RUFFA, Vincenzo
Resigned: 28 November 2014
Appointed Date: 14 July 2011
45 years old

Director
LEWIS, Grant Emery
Resigned: 24 November 2016
Appointed Date: 28 November 2014
55 years old

Director
MCGARRY, Thomas Donald
Resigned: 30 June 1995
Appointed Date: 15 September 1992
70 years old

Director
MCHUGH, Philip Christopher
Resigned: 31 March 2017
Appointed Date: 28 November 2014
53 years old

Director
PETTICAN, Marc John Nicholas
Resigned: 29 November 2016
Appointed Date: 28 November 2014
53 years old

Director
SEALY, Christopher John
Resigned: 14 July 2011
83 years old

Director
SELLERS, Brian James
Resigned: 08 October 2010
Appointed Date: 03 April 2006
78 years old

Director
SINCLAIR, Matthew Justin
Resigned: 08 June 2016
Appointed Date: 19 June 2015
58 years old

Director
STANLEY, John Edmund Preston
Resigned: 10 July 1992
77 years old

Director
STRATTON, Timothy Andrew
Resigned: 07 November 2005
Appointed Date: 15 September 1992
64 years old

Director
WOKES, Gareth Shelley
Resigned: 28 November 2014
77 years old

Director
WOODSEND, Hugh Gervase
Resigned: 08 June 1990
79 years old

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LOGIC GROUP HOLDINGS LIMITED Events

04 Apr 2017
Termination of appointment of Philip Christopher Mchugh as a director on 31 March 2017
29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Dec 2016
Termination of appointment of Marc John Nicholas Pettican as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Grant Emery Lewis as a director on 24 November 2016
30 Nov 2016
Appointment of Paul Clarke as a director on 18 November 2016
...
... and 198 more events
12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB

08 Sep 1988
New director appointed

06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1988
Incorporation

THE LOGIC GROUP HOLDINGS LIMITED Charges

2 October 2006
Debenture
Delivered: 17 October 2006
Status: Satisfied on 21 July 2011
Persons entitled: August Equity Trust PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1990
Debenture
Delivered: 2 March 1990
Status: Satisfied on 19 July 1995
Persons entitled: Kleinwort Benson Development Capital Limited.
Description: Fixed and floating charges over the undertaking and all…
19 February 1990
Mortgage
Delivered: 26 February 1990
Status: Satisfied on 10 January 2009
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
29 September 1988
Debenture
Delivered: 5 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…