E COMM LOGISTICS LIMITED
LANGLEY SPEED 7682 LIMITED

Hellopages » Berkshire » Slough » SL3 6AD
Company number 03760511
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address UNIT 2 LANGLEY PARK, WATERSIDE DRIVE, LANGLEY, SLOUGH, SL3 6AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Stephen David Bender as a director on 30 May 2016; Appointment of Mrs Alexandria Varley as a director on 30 May 2016. The most likely internet sites of E COMM LOGISTICS LIMITED are www.ecommlogistics.co.uk, and www.e-comm-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. E Comm Logistics Limited is a Private Limited Company. The company registration number is 03760511. E Comm Logistics Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of E Comm Logistics Limited is Unit 2 Langley Park Waterside Drive Langley Slough Sl3 6ad. . SCOTT, Paul Clement is a Secretary of the company. SCOTT, Paul Clement is a Director of the company. VARLEY, Alexandria is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENDER, Stephen David has been resigned. Director DENTON, Wayne has been resigned. Director KINGSHOTT, Michael James has been resigned. Director PASCAN, Paul Michael has been resigned. Director TORLAGE, Kevin Edgar has been resigned. Director WINDER, Simon Paul has been resigned. Director WINDUSS, David Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 15 June 1999

Director
SCOTT, Paul Clement
Appointed Date: 31 October 2002
67 years old

Director
VARLEY, Alexandria
Appointed Date: 30 May 2016
50 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 1999
Appointed Date: 28 April 1999

Director
BENDER, Stephen David
Resigned: 30 May 2016
Appointed Date: 07 April 2006
61 years old

Director
DENTON, Wayne
Resigned: 15 December 2000
Appointed Date: 15 June 1999
72 years old

Director
KINGSHOTT, Michael James
Resigned: 31 March 2002
Appointed Date: 15 June 1999
79 years old

Director
PASCAN, Paul Michael
Resigned: 31 October 2002
Appointed Date: 15 June 1999
74 years old

Director
TORLAGE, Kevin Edgar
Resigned: 15 September 2004
Appointed Date: 23 April 2003
61 years old

Director
WINDER, Simon Paul
Resigned: 23 April 2003
Appointed Date: 02 April 2002
52 years old

Director
WINDUSS, David Alexander
Resigned: 07 April 2006
Appointed Date: 15 September 2004
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 1999
Appointed Date: 28 April 1999

E COMM LOGISTICS LIMITED Events

25 Jul 2016
Accounts for a dormant company made up to 30 June 2016
17 Jun 2016
Termination of appointment of Stephen David Bender as a director on 30 May 2016
17 Jun 2016
Appointment of Mrs Alexandria Varley as a director on 30 May 2016
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 55 more events
16 Jul 1999
Nc dec already adjusted 15/06/99
16 Jul 1999
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

25 Jun 1999
Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ
24 Jun 1999
Company name changed speed 7682 LIMITED\certificate issued on 25/06/99
28 Apr 1999
Incorporation