ESSEX LOGISTICS LIMITED
BERKSHIRE ROWSTAR AIR LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3PY

Company number 03223394
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 5 WELBY CLOSE, MAIDENHEAD, BERKSHIRE, SL6 3PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of ESSEX LOGISTICS LIMITED are www.essexlogistics.co.uk, and www.essex-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Essex Logistics Limited is a Private Limited Company. The company registration number is 03223394. Essex Logistics Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Essex Logistics Limited is 5 Welby Close Maidenhead Berkshire Sl6 3py. The company`s financial liabilities are £84.23k. It is £-4.54k against last year. And the total assets are £115.21k, which is £-4.85k against last year. IRANI, Lorraine Ann is a Secretary of the company. IRANI, Lorraine Ann is a Director of the company. IRANI, Ronald Charles is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary STAPLES, Graham Arthur Edwin has been resigned. Secretary WARD, Walter has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director DIVECHA, Adil Rustom has been resigned. Director STAPLES, Graham Arthur Edwin has been resigned. Director WARD, Walter has been resigned. The company operates in "Other service activities n.e.c.".


essex logistics Key Finiance

LIABILITIES £84.23k
-6%
CASH n/a
TOTAL ASSETS £115.21k
-5%
All Financial Figures

Current Directors

Secretary
IRANI, Lorraine Ann
Appointed Date: 25 November 1997

Director
IRANI, Lorraine Ann
Appointed Date: 10 February 2012
53 years old

Director
IRANI, Ronald Charles
Appointed Date: 19 November 1996
54 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Secretary
STAPLES, Graham Arthur Edwin
Resigned: 25 November 1997
Appointed Date: 19 November 1996

Secretary
WARD, Walter
Resigned: 20 November 1996
Appointed Date: 11 July 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 11 July 1996
Appointed Date: 11 July 1996

Director
DIVECHA, Adil Rustom
Resigned: 20 November 1996
Appointed Date: 11 July 1996
74 years old

Director
STAPLES, Graham Arthur Edwin
Resigned: 25 November 1997
Appointed Date: 19 November 1996
74 years old

Director
WARD, Walter
Resigned: 20 November 1996
Appointed Date: 11 July 1996
95 years old

Persons With Significant Control

Mr Ronald Charles Irani
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSEX LOGISTICS LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Feb 2015
Registration of charge 032233940002, created on 10 February 2015
...
... and 52 more events
03 Sep 1996
Registered office changed on 03/09/96 from: 29 welbeck street london W1M 8DA
21 Aug 1996
Registered office changed on 21/08/96 from: imperial house 1 harley place bristol avon BS8 3JT
21 Aug 1996
New director appointed
21 Aug 1996
New secretary appointed;new director appointed
11 Jul 1996
Incorporation

ESSEX LOGISTICS LIMITED Charges

10 February 2015
Charge code 0322 3394 0002
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 January 2005
Debenture
Delivered: 2 February 2005
Status: Satisfied on 5 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…