FULLERS LOGISTICS GROUP HOLDINGS LIMITED
BERKSHIRE FULLERS LOGISTICS GROUP LIMITED

Hellopages » Berkshire » Slough » SL1 4PY
Company number 02817019
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address 126 FAIRLIE ROAD, SLOUGH, BERKSHIRE, SL1 4PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2,000 ; Cancellation of shares. Statement of capital on 29 October 2015 GBP 2,000 . The most likely internet sites of FULLERS LOGISTICS GROUP HOLDINGS LIMITED are www.fullerslogisticsgroupholdings.co.uk, and www.fullers-logistics-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Fullers Logistics Group Holdings Limited is a Private Limited Company. The company registration number is 02817019. Fullers Logistics Group Holdings Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Fullers Logistics Group Holdings Limited is 126 Fairlie Road Slough Berkshire Sl1 4py. . FALCONER, Richard Charles is a Secretary of the company. NEYLON, Patrick George is a Director of the company. Secretary DOWLEY, Anthony David has been resigned. Secretary MORTLOCK, Paul Charles has been resigned. Secretary RIDGERS, Peter Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Derek Christopher has been resigned. Director CLARK, John Milne has been resigned. Director DOWLEY, Anthony David has been resigned. Director DOWLEY, John Joseph has been resigned. Director FISHER, David Charles has been resigned. Director HOWARD, Malcolm has been resigned. Director MORTLOCK, Paul Charles has been resigned. Director RIDGERS, Peter Norman has been resigned. Director WEDLAKE, David George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FALCONER, Richard Charles
Appointed Date: 04 July 2013

Director
NEYLON, Patrick George
Appointed Date: 15 March 2000
69 years old

Resigned Directors

Secretary
DOWLEY, Anthony David
Resigned: 08 July 2002
Appointed Date: 23 June 2000

Secretary
MORTLOCK, Paul Charles
Resigned: 04 July 2013
Appointed Date: 08 July 2002

Secretary
RIDGERS, Peter Norman
Resigned: 23 June 2000
Appointed Date: 12 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

Director
ALLEN, Derek Christopher
Resigned: 29 May 2002
Appointed Date: 01 November 1997
75 years old

Director
CLARK, John Milne
Resigned: 30 September 2014
Appointed Date: 05 October 1995
78 years old

Director
DOWLEY, Anthony David
Resigned: 17 December 2003
Appointed Date: 12 May 1993
73 years old

Director
DOWLEY, John Joseph
Resigned: 08 July 2002
Appointed Date: 12 May 1993
96 years old

Director
FISHER, David Charles
Resigned: 29 May 2002
Appointed Date: 05 June 1998
83 years old

Director
HOWARD, Malcolm
Resigned: 20 September 1999
Appointed Date: 12 May 1993
84 years old

Director
MORTLOCK, Paul Charles
Resigned: 04 July 2013
Appointed Date: 11 October 2001
71 years old

Director
RIDGERS, Peter Norman
Resigned: 23 June 2000
Appointed Date: 05 October 1995
79 years old

Director
WEDLAKE, David George
Resigned: 31 May 1999
Appointed Date: 10 April 1996
72 years old

FULLERS LOGISTICS GROUP HOLDINGS LIMITED Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,000

16 Nov 2015
Cancellation of shares. Statement of capital on 29 October 2015
  • GBP 2,000

16 Nov 2015
Solvency Statement dated 28/10/15
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 86 more events
27 Aug 1993
Resolutions
  • SRES13 ‐ Special resolution

02 Aug 1993
Particulars of mortgage/charge

01 Jul 1993
Accounting reference date notified as 31/12

18 May 1993
Secretary resigned

12 May 1993
Incorporation

FULLERS LOGISTICS GROUP HOLDINGS LIMITED Charges

28 October 1996
Fixed charge
Delivered: 29 October 1996
Status: Satisfied on 18 January 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new volvo 850 glt tdi estate vehicle registration…
28 October 1996
Fixed charge
Delivered: 29 October 1996
Status: Satisfied on 18 January 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x porsche 911 carrera rs registration no: N300 rsr…
15 July 1993
Debenture
Delivered: 2 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…