LOGAN AND ALLAN LIMITED
SWANSEA RAPIDCHAIN LIMITED

Hellopages » Swansea » Swansea » SA6 8QF

Company number 04308344
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address KEMYS WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 1 . The most likely internet sites of LOGAN AND ALLAN LIMITED are www.loganandallan.co.uk, and www.logan-and-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Logan and Allan Limited is a Private Limited Company. The company registration number is 04308344. Logan and Allan Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Logan and Allan Limited is Kemys Way Swansea Enterprise Park Swansea Sa6 8qf. . BRESNER, Katherine is a Secretary of the company. ELLIS, Robert Hugh John is a Director of the company. HUTCHINSON, David Gavin is a Director of the company. Secretary ELLIS, Charles Robert has been resigned. Secretary JENKINS, Cerris Teresa has been resigned. Secretary WALTERS, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Charles Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BRESNER, Katherine
Appointed Date: 31 December 2009

Director
ELLIS, Robert Hugh John
Appointed Date: 14 November 2001
60 years old

Director
HUTCHINSON, David Gavin
Appointed Date: 15 August 2002
66 years old

Resigned Directors

Secretary
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 14 November 2001

Secretary
JENKINS, Cerris Teresa
Resigned: 17 October 2007
Appointed Date: 01 July 2006

Secretary
WALTERS, Ian
Resigned: 31 December 2009
Appointed Date: 17 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2001
Appointed Date: 22 October 2001

Director
ELLIS, Charles Robert
Resigned: 30 June 2006
Appointed Date: 14 November 2001
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2001
Appointed Date: 22 October 2001

LOGAN AND ALLAN LIMITED Events

18 May 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

17 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 45 more events
23 Nov 2001
New secretary appointed;new director appointed
23 Nov 2001
Registered office changed on 23/11/01 from: 1 mitchell lane bristol avon BS1 6BU
21 Nov 2001
Director resigned
21 Nov 2001
Secretary resigned
22 Oct 2001
Incorporation