GOR LOGISTIC LIMITED
LONDON GOREFIELD INTERNATIONAL INC. LIMITED

Hellopages » Greater London » Southwark » SE1 1EN

Company number 04547356
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Director's details changed for Mr. Jakub Mlynarczyk on 31 March 2016; Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 23 March 2016. The most likely internet sites of GOR LOGISTIC LIMITED are www.gorlogistic.co.uk, and www.gor-logistic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Gor Logistic Limited is a Private Limited Company. The company registration number is 04547356. Gor Logistic Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Gor Logistic Limited is Langdale House 11 Marshalsea Road London United Kingdom Se1 1en. . MLYNARCZYK, Jakub is a Director of the company. Secretary INTERNATIONAL SECRETARY SERVICES LIMITED has been resigned. Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director LLOYD, Hugh Richard Rowland Meirion has been resigned. Director MKRTCHYAN, Ovik has been resigned. Director MLYNARCZYK, Jakub has been resigned. Director MLYNARCZYK, Jakub has been resigned. Director MLYNARCZYK, Jakub has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MLYNARCZYK, Jakub
Appointed Date: 01 May 2013
44 years old

Resigned Directors

Secretary
INTERNATIONAL SECRETARY SERVICES LIMITED
Resigned: 27 February 2006
Appointed Date: 03 October 2002

Secretary
PREMIER SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 27 February 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 27 September 2002

Director
LLOYD, Hugh Richard Rowland Meirion
Resigned: 14 February 2006
Appointed Date: 03 October 2002
86 years old

Director
MKRTCHYAN, Ovik
Resigned: 10 May 2010
Appointed Date: 14 February 2006
58 years old

Director
MLYNARCZYK, Jakub
Resigned: 01 May 2013
Appointed Date: 01 May 2012
44 years old

Director
MLYNARCZYK, Jakub
Resigned: 01 May 2012
Appointed Date: 20 May 2010
44 years old

Director
MLYNARCZYK, Jakub
Resigned: 20 May 2010
Appointed Date: 20 May 2010
44 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 03 October 2002
Appointed Date: 27 September 2002

GOR LOGISTIC LIMITED Events

04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

04 Apr 2016
Director's details changed for Mr. Jakub Mlynarczyk on 31 March 2016
23 Mar 2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 23 March 2016
22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
21 May 2003
New secretary appointed
25 Oct 2002
Director resigned
25 Oct 2002
New director appointed
18 Oct 2002
Secretary resigned
27 Sep 2002
Incorporation