LOGICSENSE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2JQ

Company number 04622768
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address LUGANO BUILDING, 57 MELBOURNE STREET, NEWCASTLE UPON TYNE, NE1 2JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Joseph Rabinowitz as a director on 18 July 2016. The most likely internet sites of LOGICSENSE LIMITED are www.logicsense.co.uk, and www.logicsense.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Logicsense Limited is a Private Limited Company. The company registration number is 04622768. Logicsense Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Logicsense Limited is Lugano Building 57 Melbourne Street Newcastle Upon Tyne Ne1 2jq. . GOLD, Howard Barry is a Secretary of the company. GOLD, Howard Barry is a Director of the company. HUGHES, Paul is a Director of the company. Secretary ATKINSON, Keith Andrew has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director MOAT, Barry Christopher has been resigned. Director RABINOWITZ, Ben Zion has been resigned. Director RABINOWITZ, Joseph has been resigned. Director RANKIN, Allan has been resigned. Director OSBORNE NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLD, Howard Barry
Appointed Date: 08 May 2006

Director
GOLD, Howard Barry
Appointed Date: 08 May 2006
81 years old

Director
HUGHES, Paul
Appointed Date: 08 May 2006
60 years old

Resigned Directors

Secretary
ATKINSON, Keith Andrew
Resigned: 08 May 2006
Appointed Date: 11 March 2004

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 11 March 2004
Appointed Date: 20 December 2002

Director
MOAT, Barry Christopher
Resigned: 26 August 2014
Appointed Date: 08 May 2006
59 years old

Director
RABINOWITZ, Ben Zion
Resigned: 18 July 2016
Appointed Date: 08 May 2006
90 years old

Director
RABINOWITZ, Joseph
Resigned: 18 July 2016
Appointed Date: 08 May 2006
60 years old

Director
RANKIN, Allan
Resigned: 08 May 2006
Appointed Date: 11 March 2004
65 years old

Director
OSBORNE NOMINEES ONE LIMITED
Resigned: 11 March 2004
Appointed Date: 20 December 2002

Persons With Significant Control

Mr Paul Hughes
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

LOGICSENSE LIMITED Events

24 Jan 2017
Confirmation statement made on 12 December 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Termination of appointment of Joseph Rabinowitz as a director on 18 July 2016
19 Jul 2016
Termination of appointment of Ben Zion Rabinowitz as a director on 18 July 2016
13 Jan 2016
Satisfaction of charge 1 in full
...
... and 51 more events
22 Mar 2004
Registered office changed on 22/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA
22 Mar 2004
Accounting reference date extended from 31/12/03 to 31/01/04
22 Mar 2004
New secretary appointed
22 Mar 2004
New director appointed
20 Dec 2002
Incorporation

LOGICSENSE LIMITED Charges

28 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
28 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The high point hotel promenade whitely bay t/nos TY233844 &…