SUPREMELOGIC LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 6QS

Company number 03394307
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address NEW HOUSE CHURCH ROAD, LLANISHEN, CHEPSTOW, GWENT, NP16 6QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 2 . The most likely internet sites of SUPREMELOGIC LIMITED are www.supremelogic.co.uk, and www.supremelogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Caldicot Rail Station is 9.8 miles; to Severn Tunnel Junction Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supremelogic Limited is a Private Limited Company. The company registration number is 03394307. Supremelogic Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Supremelogic Limited is New House Church Road Llanishen Chepstow Gwent Np16 6qs. . HELOU, Yolla Habib is a Secretary of the company. HELOU, Anis Jabra, Doctor is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HELOU, Yolla Habib
Appointed Date: 02 July 1997

Director
HELOU, Anis Jabra, Doctor
Appointed Date: 02 July 1997
89 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 July 1997
Appointed Date: 27 June 1997

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 July 1997
Appointed Date: 27 June 1997

SUPREMELOGIC LIMITED Events

27 Sep 2016
Micro company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2

...
... and 47 more events
24 Jul 1997
New director appointed
24 Jul 1997
New secretary appointed
24 Jul 1997
Director resigned
24 Jul 1997
Secretary resigned
27 Jun 1997
Incorporation

SUPREMELOGIC LIMITED Charges

22 June 1999
Legal mortgage
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: The British Bank of the Middle East
Description: The f/h property k/a 73 high street spennymoor county…
7 April 1999
A standard security which was presented for registration in scotland on the 22ND april 1999
Delivered: 5 May 1999
Status: Satisfied on 15 July 2011
Persons entitled: The British Bank of the Middle East
Description: 62 causeyside street paisley and fixtures & fittings and…
12 November 1998
Legal mortgage
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: The British Bank of the Middle East
Description: 408 gloucester road bristol. With the benefit of all rights…
16 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: The British Bank of the Middle East
Description: 24 victoria square aberdare. With the benefit of all rights…
1 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: The British Bank of the Middle East
Description: Property at 19 woolmarket berwick upon tweed…
23 December 1997
Debenture
Delivered: 3 January 1998
Status: Satisfied on 9 May 2013
Persons entitled: The British Bank of the Middle East
Description: Fixed and floating charges over the undertaking and all…
10 December 1997
A standard security which was presented for registration in scotland on the 7TH january 1998
Delivered: 22 January 1998
Status: Satisfied on 15 July 2011
Persons entitled: The British Bank of the Middle East
Description: 302 high street kirkcaldy fife scotland with fixtures and…