SPECTRUM LOGISTICS LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 0PN

Company number 03302118
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address WYMONDHAM BUSINESS CENTRE, 1 TOWN GREEN, WYMONDHAM, NORFOLK, NR18 0PN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of SPECTRUM LOGISTICS LIMITED are www.spectrumlogistics.co.uk, and www.spectrum-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Spooner Row Rail Station is 2.8 miles; to Attleborough Rail Station is 5.5 miles; to Eccles Road Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Logistics Limited is a Private Limited Company. The company registration number is 03302118. Spectrum Logistics Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Spectrum Logistics Limited is Wymondham Business Centre 1 Town Green Wymondham Norfolk Nr18 0pn. . MEREDITH, Gelly Pangilinan is a Secretary of the company. MEREDITH, Alan is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MEREDITH, Gelly Pangilinan
Appointed Date: 14 January 1997

Director
MEREDITH, Alan
Appointed Date: 14 January 1997
71 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Alan Meredith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SPECTRUM LOGISTICS LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000

...
... and 42 more events
21 Jan 1997
Director resigned
21 Jan 1997
Secretary resigned
21 Jan 1997
New director appointed
21 Jan 1997
New secretary appointed
14 Jan 1997
Incorporation