Check the

LOGISTICS EDUCATION CENTRE LIMITED

Company
LOGISTICS EDUCATION CENTRE LIMITED (04073088)

LOGISTICS EDUCATION CENTRE

Phone: +44 (0)1234 307 781
E rating

ABOUT LOGISTICS EDUCATION CENTRE LIMITED

The practical real life experience which underpins the courses means that delegates return to their company with the ability to implement cost savings and efficiencies. Course Presenters The courses are given by senior consultants and experienced industry specialists who use real-world examples from their own experience and knowledge.

KEY FINANCES

Year
2016
Assets
£0.15k ▼ £-0.51k (-77.22 %)
Cash
£0.11k ▲ £0.03k (39.02 %)
Liabilities
£14.06k ▲ £0.74k (5.57 %)
Net Worth
£-13.91k ▲ £-1.25k (9.91 %)

REGISTRATION INFO

Company name
LOGISTICS EDUCATION CENTRE LIMITED
Company number
04073088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
logisticseducation.co.uk
Phones
+44 (0)1234 307 781
01234 307 781
Registered Address
32 BEVERLEY ROAD,
NEW MALDEN,
SURREY,
KT3 4AW

ECONOMIC ACTIVITIES

52290
Other transportation support activities
70229
Management consultancy activities other than financial management

LAST EVENTS

30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2

See Also


Last update 2018

LOGISTICS EDUCATION CENTRE LIMITED DIRECTORS

Antony Douglas Price

  Acting
Appointed
26 June 2015
Occupation
Entrepreneur
Role
Director
Age
66
Nationality
British
Address
32 Beverley Road, New Malden, Surrey, England, KT3 4AW
Country Of Residence
England
Name
PRICE, Antony Douglas

BUSINESS STEPS LTD

  Resigned
Appointed
30 October 2006
Resigned
30 July 2008
Role
Secretary
Address
1 Upper Prescote, Cropredy, Banbury, Oxfordshire, OX17 1PF
Name
BUSINESS STEPS LTD

Marion Frances Gutteridge

  Resigned
Appointed
09 August 2003
Resigned
30 October 2006
Role
Secretary
Address
74 Olney Road, Lavendon, Olney, Buckinghamshire, MK46 4ET
Name
GUTTERIDGE, Marion Frances

Mervyn Ivor James Lewis

  Resigned
Appointed
18 September 2000
Resigned
08 August 2003
Role
Secretary
Address
41 Ibbett Close, Kempston, Bedford, Bedfordshire, MK43 9BU
Name
LEWIS, Mervyn Ivor James

RM REGISTRARS LIMITED

  Resigned
Appointed
18 September 2000
Resigned
18 September 2000
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Ernest Wallace

  Resigned
Appointed
31 December 2009
Resigned
26 June 2015
Role
Secretary
Address
4 Gig Lane, Heath And Reach, South Bedfordshire, England, LU7 0BQ
Name
WALLACE, Ernest

Business Patterns Associates

  Resigned
Appointed
31 July 2008
Resigned
30 December 2009
Role
Secretary
Address
4 Gig Lane, Heath And Reach, Bedfordshire, LU7 0BQ
Name
BUSINESS PATTERNS ASSOCIATES

Christopher Ashton

  Resigned
Appointed
18 September 2000
Resigned
14 July 2003
Occupation
Author Editor
Role
Director
Age
82
Nationality
British
Address
33 Kingsley Place, Newcastle Upon Tyne, Tyne And Wear, NE6 5AN
Name
ASHTON, Christopher

Roger Ernest Gutteridge

  Resigned
Appointed
18 September 2000
Resigned
26 June 2015
Occupation
Logistics Consultant
Role
Director
Age
82
Nationality
British
Address
32 Beverley Road, New Malden, Surrey, England, KT3 4AW
Country Of Residence
England
Name
GUTTERIDGE, Roger Ernest

Lascelles David Malcolm Dr

  Resigned
Appointed
18 September 2000
Resigned
14 July 2003
Occupation
Consultant
Role
Director
Age
72
Nationality
British
Address
6 Cotefield Avenue, Bolton, Lancashire, BL3 2EB
Name
LASCELLES, David Malcolm, Dr

RM NOMINEES LIMITED

  Resigned
Appointed
18 September 2000
Resigned
18 September 2000
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.