LOGIC MH LTD
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 4JL

Company number 02662824
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address LOGIC MANUFACTURING LTD, FOUNDRY IND ESTATE, BRIDGE END, HEXHAM, NORTHUMBERLAND, NE46 4JL
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 5,000 . The most likely internet sites of LOGIC MH LTD are www.logicmh.co.uk, and www.logic-mh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Corbridge Rail Station is 3 miles; to Riding Mill Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logic Mh Ltd is a Private Limited Company. The company registration number is 02662824. Logic Mh Ltd has been working since 14 November 1991. The present status of the company is Active. The registered address of Logic Mh Ltd is Logic Manufacturing Ltd Foundry Ind Estate Bridge End Hexham Northumberland Ne46 4jl. . CORDINER, Brian Robert is a Secretary of the company. CORDINER, Brian Robert is a Director of the company. HUGHES, Malcolm John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RUTHERFORD, William David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
CORDINER, Brian Robert
Appointed Date: 03 December 1991

Director
CORDINER, Brian Robert
Appointed Date: 03 December 1991
76 years old

Director
HUGHES, Malcolm John
Appointed Date: 28 December 1991
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1991
Appointed Date: 14 November 1991

Director
RUTHERFORD, William David
Resigned: 09 September 2011
Appointed Date: 03 December 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 1991
Appointed Date: 14 November 1991

LOGIC MH LTD Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000

13 Apr 2015
Total exemption small company accounts made up to 31 August 2014
18 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,000

...
... and 69 more events
06 Jan 1992
Company name changed\certificate issued on 06/01/92
03 Jan 1992
Director resigned;new director appointed

03 Jan 1992
Secretary resigned;new secretary appointed

03 Jan 1992
Registered office changed on 03/01/92 from: 2 baches street, london, N1 6UB

14 Nov 1991
Incorporation

LOGIC MH LTD Charges

26 March 1996
Fixed and floating charge
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Debenture
Delivered: 22 April 1993
Status: Satisfied on 9 December 2013
Persons entitled: William David Rutherford
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Debenture
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Brian Robert Cordiner
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Debenture
Delivered: 22 April 1993
Status: Outstanding
Persons entitled: Malcolm John Hughes
Description: Fixed and floating charges over the undertaking and all…
9 April 1992
Single debenture
Delivered: 13 April 1992
Status: Satisfied on 24 March 1997
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…