M P LOGISTICS LTD
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03387276
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, PR2 2YH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mrs Lynn Joyce Mitchell as a secretary on 27 February 2017; Termination of appointment of Joanne Parr as a secretary on 27 February 2017; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M P LOGISTICS LTD are www.mplogistics.co.uk, and www.m-p-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. M P Logistics Ltd is a Private Limited Company. The company registration number is 03387276. M P Logistics Ltd has been working since 16 June 1997. The present status of the company is Active. The registered address of M P Logistics Ltd is Chandler House 7 Ferry Road Office Park Riversway Preston Pr2 2yh. . MITCHELL, Lynn Joyce is a Secretary of the company. MANNING, Christopher Roy is a Director of the company. MITCHELL, Ronald is a Director of the company. Secretary PARR, Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARR, Andrew Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
MITCHELL, Lynn Joyce
Appointed Date: 27 February 2017

Director
MANNING, Christopher Roy
Appointed Date: 15 June 2010
66 years old

Director
MITCHELL, Ronald
Appointed Date: 15 December 2010
67 years old

Resigned Directors

Secretary
PARR, Joanne
Resigned: 27 February 2017
Appointed Date: 19 June 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Director
PARR, Andrew Michael
Resigned: 19 December 2014
Appointed Date: 19 June 1997
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

M P LOGISTICS LTD Events

27 Feb 2017
Appointment of Mrs Lynn Joyce Mitchell as a secretary on 27 February 2017
27 Feb 2017
Termination of appointment of Joanne Parr as a secretary on 27 February 2017
22 Sep 2016
Amended total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 130

12 Jul 2016
Director's details changed for Ronald Mitchell on 16 June 2016
...
... and 55 more events
29 Jun 1997
New secretary appointed
29 Jun 1997
New director appointed
29 Jun 1997
Secretary resigned
29 Jun 1997
Director resigned
16 Jun 1997
Incorporation

M P LOGISTICS LTD Charges

13 June 2011
All assets debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…