LOGISTRANS (U.K.) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0XA

Company number 02937406
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address SWAN HOUSE, 9-12, JOHNSTON ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0XA
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mrs Elina Dyachuk as a secretary on 13 December 2016; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 9-10 Johnston Road Woodford Green Essex IG8 0XA to Swan House 9-12, Johnston Road Woodford Green Essex IG8 0XA on 11 August 2016. The most likely internet sites of LOGISTRANS (U.K.) LIMITED are www.logistransuk.co.uk, and www.logistrans-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Logistrans U K Limited is a Private Limited Company. The company registration number is 02937406. Logistrans U K Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of Logistrans U K Limited is Swan House 9 12 Johnston Road Woodford Green Essex England Ig8 0xa. . DYACHUK, Elina is a Secretary of the company. BELINSKIY, Valeriy Andrijovich is a Director of the company. BELINSKY, Oleg is a Director of the company. BELINSKYI, Andrii is a Director of the company. Secretary DOCKERILL, Jeffrey Robert has been resigned. Secretary DOCKERILL, Jeffrey Robert has been resigned. Secretary MARKWELL, Giles Dixon has been resigned. Secretary PERLOV, Gennadiy Leonidovich has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREICHENKO, Iouri has been resigned. Director BELINSKYY, Andriy has been resigned. Director OLEG, Belinskiy has been resigned. Director PERLOV, Gennadiy Leonidovich has been resigned. Director PRIKHODKO, Pavel has been resigned. Director SIKORSKYY, Oleksandr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight rail transport".


Current Directors

Secretary
DYACHUK, Elina
Appointed Date: 13 December 2016

Director
BELINSKIY, Valeriy Andrijovich
Appointed Date: 21 July 1994
88 years old

Director
BELINSKY, Oleg
Appointed Date: 18 April 2008
57 years old

Director
BELINSKYI, Andrii
Appointed Date: 19 May 2015
46 years old

Resigned Directors

Secretary
DOCKERILL, Jeffrey Robert
Resigned: 08 January 1999
Appointed Date: 13 January 1998

Secretary
DOCKERILL, Jeffrey Robert
Resigned: 01 January 1996
Appointed Date: 21 July 1994

Secretary
MARKWELL, Giles Dixon
Resigned: 31 August 2014
Appointed Date: 08 January 1999

Secretary
PERLOV, Gennadiy Leonidovich
Resigned: 12 January 1998
Appointed Date: 02 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1994
Appointed Date: 09 June 1994

Director
ANDREICHENKO, Iouri
Resigned: 31 March 2006
Appointed Date: 14 December 2000
59 years old

Director
BELINSKYY, Andriy
Resigned: 01 June 2011
Appointed Date: 29 June 2004
46 years old

Director
OLEG, Belinskiy
Resigned: 12 January 2005
Appointed Date: 02 January 1996
57 years old

Director
PERLOV, Gennadiy Leonidovich
Resigned: 01 January 1996
Appointed Date: 21 July 1994
93 years old

Director
PRIKHODKO, Pavel
Resigned: 29 March 2010
Appointed Date: 22 April 2005
56 years old

Director
SIKORSKYY, Oleksandr
Resigned: 29 January 2001
Appointed Date: 25 May 2000
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 1994
Appointed Date: 09 June 1994

LOGISTRANS (U.K.) LIMITED Events

13 Dec 2016
Appointment of Mrs Elina Dyachuk as a secretary on 13 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Registered office address changed from 9-10 Johnston Road Woodford Green Essex IG8 0XA to Swan House 9-12, Johnston Road Woodford Green Essex IG8 0XA on 11 August 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,000

07 Apr 2016
Director's details changed for Oleg Belinsky on 15 July 2015
...
... and 101 more events
06 Aug 1994
Director resigned;new director appointed

06 Aug 1994
Director resigned;new director appointed

06 Aug 1994
Secretary resigned;new secretary appointed

06 Aug 1994
Registered office changed on 06/08/94 from: 1 mitchell lane bristol BS1 6BU

09 Jun 1994
Incorporation