MAINSTREAM LOGISTIC SERVICES LIMITED
SITTINGBOURNE CORALPORT LIMITED

Hellopages » Kent » Swale » ME10 3RY
Company number 04292302
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address LOGIKA LIMITED MAINSTREAM HOUSE, BONHAM DRIVE, SITTINGBOURNE, KENT, ME10 3RY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Resignation of an auditor. The most likely internet sites of MAINSTREAM LOGISTIC SERVICES LIMITED are www.mainstreamlogisticservices.co.uk, and www.mainstream-logistic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.6 miles; to Hollingbourne Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstream Logistic Services Limited is a Private Limited Company. The company registration number is 04292302. Mainstream Logistic Services Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Mainstream Logistic Services Limited is Logika Limited Mainstream House Bonham Drive Sittingbourne Kent Me10 3ry. . COOMBS, Venetia Anne is a Director of the company. KNOWLES, Graham Michael is a Director of the company. SMITH, Mark Graham is a Director of the company. SMITH, Mark Peter is a Director of the company. Secretary CASEY, Gillian Ellen has been resigned. Secretary CASEY, John Leroy has been resigned. Secretary SMITH, Mark has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CASEY, Gillian Ellen has been resigned. Director CASEY, John Leroy has been resigned. Director SMITH, Mark has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COOMBS, Venetia Anne
Appointed Date: 21 December 2015
55 years old

Director
KNOWLES, Graham Michael
Appointed Date: 21 December 2015
61 years old

Director
SMITH, Mark Graham
Appointed Date: 21 December 2015
53 years old

Director
SMITH, Mark Peter
Appointed Date: 01 May 2007
58 years old

Resigned Directors

Secretary
CASEY, Gillian Ellen
Resigned: 21 December 2015
Appointed Date: 31 January 2007

Secretary
CASEY, John Leroy
Resigned: 01 October 2004
Appointed Date: 11 October 2001

Secretary
SMITH, Mark
Resigned: 31 January 2007
Appointed Date: 01 October 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 October 2001
Appointed Date: 24 September 2001

Director
CASEY, Gillian Ellen
Resigned: 21 December 2015
Appointed Date: 11 October 2001
79 years old

Director
CASEY, John Leroy
Resigned: 21 December 2015
Appointed Date: 11 October 2001
61 years old

Director
SMITH, Mark
Resigned: 31 January 2007
Appointed Date: 29 July 2003
58 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 October 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mainstream Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINSTREAM LOGISTIC SERVICES LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 Aug 2016
Resignation of an auditor
05 Jan 2016
Accounts for a small company made up to 31 March 2015
21 Dec 2015
Termination of appointment of John Leroy Casey as a director on 21 December 2015
...
... and 63 more events
23 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Oct 2001
Accounting reference date extended from 30/09/02 to 31/10/02
16 Oct 2001
Registered office changed on 16/10/01 from: 46A syon lane osterley middlesex TW7 5NQ
15 Oct 2001
Company name changed coralport LIMITED\certificate issued on 15/10/01
24 Sep 2001
Incorporation