MULTISERV LOGISTICS LIMITED
299 KINGSTON ROAD LEATHERHEAD FABER PREST DISTRIBUTION LIMITED R & M SHORTHOUSE LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 01372556
Status Active
Incorporation Date 8 June 1978
Company Type Private Limited Company
Address HARSCO HOUSE, REGENT PARK, 299 KINGSTON ROAD LEATHERHEAD, SURREY, KT22 7SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,200 . The most likely internet sites of MULTISERV LOGISTICS LIMITED are www.multiservlogistics.co.uk, and www.multiserv-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiserv Logistics Limited is a Private Limited Company. The company registration number is 01372556. Multiserv Logistics Limited has been working since 08 June 1978. The present status of the company is Active. The registered address of Multiserv Logistics Limited is Harsco House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7sg. . WHISTLER, Christopher Claude Lashmer is a Secretary of the company. COOPER, Stephen Richard is a Director of the company. WHISTLER, Christopher Claude Lashmer is a Director of the company. Secretary GOULDING, Graham Thomas has been resigned. Secretary KIRKUP, David has been resigned. Secretary SHORTHOUSE, Mary Patricia has been resigned. Director BOUGHTON, Roger Francis has been resigned. Director BUTLER, Geoffrey Doy Hopson has been resigned. Director CUBITT, Michael Harry has been resigned. Director HOAD, Martin Roger Gregory has been resigned. Director KIRKUP, David has been resigned. Director KIRKUP, David has been resigned. Director KIRKWOOD, Clyde has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director MILBURN, Nigel David has been resigned. Director MILBURN, Nigel David has been resigned. Director MINNIKIN, Leonard Anthony has been resigned. Director OAKES, Paul Harry has been resigned. Director SHORTHOUSE, Ian Stuart has been resigned. Director SHORTHOUSE, Mary Patricia has been resigned. Director SHORTHOUSE, Roy Lyndon has been resigned. Director STUBBS, Graham Martin has been resigned. Director UNDERWOOD, Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHISTLER, Christopher Claude Lashmer
Appointed Date: 04 June 2003

Director
COOPER, Stephen Richard
Appointed Date: 12 June 2014
58 years old

Director
WHISTLER, Christopher Claude Lashmer
Appointed Date: 10 December 2010
67 years old

Resigned Directors

Secretary
GOULDING, Graham Thomas
Resigned: 25 April 2003
Appointed Date: 07 June 1998

Secretary
KIRKUP, David
Resigned: 07 June 1998
Appointed Date: 13 October 1994

Secretary
SHORTHOUSE, Mary Patricia
Resigned: 13 October 1994

Director
BOUGHTON, Roger Francis
Resigned: 31 December 2006
Appointed Date: 13 October 1994
79 years old

Director
BUTLER, Geoffrey Doy Hopson
Resigned: 31 December 2010
Appointed Date: 07 June 1998
79 years old

Director
CUBITT, Michael Harry
Resigned: 31 December 2010
Appointed Date: 07 June 1998
77 years old

Director
HOAD, Martin Roger Gregory
Resigned: 01 November 2011
Appointed Date: 10 December 2010
59 years old

Director
KIRKUP, David
Resigned: 31 January 2007
Appointed Date: 28 August 2003
73 years old

Director
KIRKUP, David
Resigned: 07 June 1998
Appointed Date: 13 October 1994
73 years old

Director
KIRKWOOD, Clyde
Resigned: 10 December 2010
Appointed Date: 04 September 2009
61 years old

Director
LECLERCQ, Herve Michal
Resigned: 16 December 2013
Appointed Date: 03 October 2011
63 years old

Director
MILBURN, Nigel David
Resigned: 12 September 2008
Appointed Date: 05 September 2003
67 years old

Director
MILBURN, Nigel David
Resigned: 07 June 1998
Appointed Date: 16 August 1994
67 years old

Director
MINNIKIN, Leonard Anthony
Resigned: 30 April 1996
Appointed Date: 13 October 1994
75 years old

Director
OAKES, Paul Harry
Resigned: 01 July 2014
Appointed Date: 21 October 2004
67 years old

Director
SHORTHOUSE, Ian Stuart
Resigned: 28 April 2000
59 years old

Director
SHORTHOUSE, Mary Patricia
Resigned: 13 October 1994
89 years old

Director
SHORTHOUSE, Roy Lyndon
Resigned: 13 October 1994
91 years old

Director
STUBBS, Graham Martin
Resigned: 01 July 2014
Appointed Date: 10 December 2010
71 years old

Director
UNDERWOOD, Eric
Resigned: 24 August 2009
Appointed Date: 21 October 2004
80 years old

Persons With Significant Control

Faber Prest Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MULTISERV LOGISTICS LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,200

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,200

...
... and 112 more events
30 Mar 1987
Return made up to 25/02/87; full list of members

28 Aug 1986
Return made up to 16/04/86; full list of members

11 Jul 1986
Accounts for a small company made up to 31 May 1985

01 Jul 1982
Accounts made up to 31 May 1980
08 Jun 1978
Certificate of incorporation