LOGITECH UK LIMITED
WINDSOR LOGI (U.K.) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EP

Company number 02133170
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE, ENGLAND, SL4 1EP
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Morgan House Madeira Walk Windsor Berkshire SL4 1EP on 14 November 2016. The most likely internet sites of LOGITECH UK LIMITED are www.logitechuk.co.uk, and www.logitech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Logitech Uk Limited is a Private Limited Company. The company registration number is 02133170. Logitech Uk Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Logitech Uk Limited is Morgan House Madeira Walk Windsor Berkshire England Sl4 1ep. . STETTLER, Francois Christian is a Director of the company. VERBRUGGEN, Paul Gerard is a Director of the company. Secretary NEADS, Jeremy has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Secretary WRIGHTS SECRETARIES LIMITED has been resigned. Director BAVAUD, Francois has been resigned. Director BOREL, Daniel has been resigned. Director BUHLER, Peter Georg has been resigned. Director CHATEL, Marc has been resigned. Director DAVERIO, Stephen Alfons has been resigned. Director KUNKEL, Otto has been resigned. Director MAZZONE, Jean-Luc has been resigned. Director MEIER, Jean Francois has been resigned. Director OWEISS, Yehia Mohamed has been resigned. Director PALMHAG, Mikael has been resigned. Director PREISIG, Antoine has been resigned. Director SALFUR, Vedat has been resigned. Director STOLK, Marcel has been resigned. Director SUZAN, Andree Bazile has been resigned. Director ZIMMERLI, Jean Marc has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
STETTLER, Francois Christian
Appointed Date: 01 July 2005
64 years old

Director
VERBRUGGEN, Paul Gerard
Appointed Date: 01 January 2011
55 years old

Resigned Directors

Secretary
NEADS, Jeremy
Resigned: 14 November 1997

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 29 March 2010
Appointed Date: 14 April 2004

Secretary
WRIGHTS SECRETARIES LIMITED
Resigned: 14 April 2004
Appointed Date: 14 November 1997

Director
BAVAUD, Francois
Resigned: 31 December 2003
80 years old

Director
BOREL, Daniel
Resigned: 01 November 2015
75 years old

Director
BUHLER, Peter Georg
Resigned: 01 November 2013
Appointed Date: 01 January 2011
56 years old

Director
CHATEL, Marc
Resigned: 01 January 1998
Appointed Date: 31 May 1995
70 years old

Director
DAVERIO, Stephen Alfons
Resigned: 31 December 2007
Appointed Date: 01 March 2001
66 years old

Director
KUNKEL, Otto
Resigned: 31 May 1995
82 years old

Director
MAZZONE, Jean-Luc
Resigned: 03 September 1992
72 years old

Director
MEIER, Jean Francois
Resigned: 30 June 2005
Appointed Date: 01 June 2000
69 years old

Director
OWEISS, Yehia Mohamed
Resigned: 01 January 2011
Appointed Date: 01 April 2009
62 years old

Director
PALMHAG, Mikael
Resigned: 31 May 2008
Appointed Date: 01 April 2005
60 years old

Director
PREISIG, Antoine
Resigned: 30 September 2011
Appointed Date: 01 January 2008
59 years old

Director
SALFUR, Vedat
Resigned: 01 January 2011
Appointed Date: 01 July 2008
62 years old

Director
STOLK, Marcel
Resigned: 30 June 2005
Appointed Date: 01 January 1998
58 years old

Director
SUZAN, Andree Bazile
Resigned: 15 August 2012
Appointed Date: 01 October 2006
65 years old

Director
ZIMMERLI, Jean Marc
Resigned: 01 January 2011
Appointed Date: 01 July 2005
66 years old

Persons With Significant Control

Logitech International S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGITECH UK LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
14 Nov 2016
Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Morgan House Madeira Walk Windsor Berkshire SL4 1EP on 14 November 2016
02 Jan 2016
Full accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000

...
... and 157 more events
18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street, london, N1 6UB

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1987
Incorporation