THE ELITE LOGO COMPANY LIMITED
BURNLEY

Hellopages » Lancashire » Ribble Valley » BB12 7TW

Company number 03280064
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address UNIT 28, TIME TECHNOLOGY PARK, BLACKBURN ROAD, BURNLEY, LANCASHIRE, BB12 7TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015 Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of THE ELITE LOGO COMPANY LIMITED are www.theelitelogocompany.co.uk, and www.the-elite-logo-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Burnley Manchester Road Rail Station is 3.9 miles; to Burnley Central Rail Station is 3.9 miles; to Clitheroe Rail Station is 5.7 miles; to Blackburn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Elite Logo Company Limited is a Private Limited Company. The company registration number is 03280064. The Elite Logo Company Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of The Elite Logo Company Limited is Unit 28 Time Technology Park Blackburn Road Burnley Lancashire Bb12 7tw. The cash in hand is £0k. It is £0k against last year. . TIME GROUP MIDDLE EAST LIMITED is a Secretary of the company. MOHAMMED, Tariq, Dr is a Director of the company. Secretary HALSEY, Diane Lesley has been resigned. Secretary KEEN, Antony has been resigned. Secretary MOHSAN, Tahir Mohammed has been resigned. Secretary WARD, David Jonathan has been resigned. Secretary WOODS, William Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOHSAN, Tahir Mohammed has been resigned. Director STIRRUP, Jeremy Newsome has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


the elite logo company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TIME GROUP MIDDLE EAST LIMITED
Appointed Date: 30 June 2005

Director
MOHAMMED, Tariq, Dr
Appointed Date: 01 February 1999
66 years old

Resigned Directors

Secretary
HALSEY, Diane Lesley
Resigned: 31 May 2005
Appointed Date: 14 April 2003

Secretary
KEEN, Antony
Resigned: 01 February 1999
Appointed Date: 22 November 1996

Secretary
MOHSAN, Tahir Mohammed
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Secretary
WARD, David Jonathan
Resigned: 30 June 2005
Appointed Date: 31 May 2005

Secretary
WOODS, William Philip
Resigned: 25 June 1999
Appointed Date: 01 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 1996
Appointed Date: 18 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 November 1996
Appointed Date: 18 November 1996
35 years old

Director
MOHSAN, Tahir Mohammed
Resigned: 01 February 1999
Appointed Date: 01 February 1999
54 years old

Director
STIRRUP, Jeremy Newsome
Resigned: 01 February 1999
Appointed Date: 22 November 1996
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 1996
Appointed Date: 18 November 1996

THE ELITE LOGO COMPANY LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 18 November 2016 with updates
25 Jan 2016
Annual return made up to 18 November 2015
Statement of capital on 2016-01-25
  • GBP 1

22 Oct 2015
Accounts for a dormant company made up to 30 June 2015
31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 68 more events
28 Nov 1996
Secretary resigned;director resigned
28 Nov 1996
New director appointed
28 Nov 1996
New secretary appointed
28 Nov 1996
Registered office changed on 28/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
18 Nov 1996
Incorporation