LOGISTIK HOLDINGS LIMITED

Unit 5 And 6 Carlton Trading Estate Pickering Street Unit 5 And 6 Carlton Trading Estate Pickering Street, Leeds, LS12 2QG, West Yorkshire
StatusDISSOLVED
Company No.08958485
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years1 month, 21 days

SUMMARY

LOGISTIK HOLDINGS LIMITED is an dissolved private limited company with number 08958485. It was incorporated 10 years, 1 month, 22 days ago, on 25 March 2014 and it was dissolved 1 month, 21 days ago, on 26 March 2024. The company address is Unit 5 And 6 Carlton Trading Estate Pickering Street Unit 5 And 6 Carlton Trading Estate Pickering Street, Leeds, LS12 2QG, West Yorkshire.



People

MARSHALL, Warren Charles

Secretary

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 15 days

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 23 days

JARVIS, Andrew

Director

Consultant

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 7 months, 1 day

MARSHALL, Warren Charles

Director

Vice President, E&A Finance & Accounting

ACTIVE

Assigned on 03 Oct 2018

Current time on role 5 years, 7 months, 13 days

MORGAN, James Christopher Maxwell

Director

Director

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 10 months, 18 days

SCHAEFER, Tobias

Director

Director

ACTIVE

Assigned on 28 Jun 2021

Current time on role 2 years, 10 months, 18 days

COSTA, Eugene Joseph

Director

Company Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 14 Jun 2021

Time on role 1 year, 8 months, 13 days

ECSERY, Francesca Eva

Director

Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 03 Oct 2018

Time on role 2 years, 8 months, 30 days

HOLDEN, John Layfield

Director

Solicitor

RESIGNED

Assigned on 25 Mar 2014

Resigned on 24 Jul 2014

Time on role 3 months, 30 days

LINDSAY, Graham John

Director

Director

RESIGNED

Assigned on 14 Jul 2015

Resigned on 03 Oct 2018

Time on role 3 years, 2 months, 20 days

MAHONY, Michael

Director

None

RESIGNED

Assigned on 24 Jul 2014

Resigned on 03 Oct 2018

Time on role 4 years, 2 months, 10 days

SANDS, Michael

Director

Vice President - Contracts

RESIGNED

Assigned on 03 Oct 2018

Resigned on 01 Oct 2019

Time on role 11 months, 28 days

WALSH, Kevin Joseph

Director

None

RESIGNED

Assigned on 24 Jul 2014

Resigned on 03 Oct 2018

Time on role 4 years, 2 months, 10 days

WASSON, John

Director

President & Coo

RESIGNED

Assigned on 03 Oct 2018

Resigned on 14 Jun 2021

Time on role 2 years, 8 months, 11 days

WILKINS, James Graham

Director

Managing Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 03 Oct 2018

Time on role 4 years, 2 months, 10 days

GWECO DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 25 Mar 2014

Resigned on 24 Jul 2014

Time on role 3 months, 30 days


Some Companies

35 ALPINE STREET (READING) LIMITED

35 ALPINE STREET,READING,RG1 2PY

Number:11551977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BANKES ARMS HOTEL LLP

23 EAST STREET,WAREHAM,BH20 5ED

Number:OC400712
Status:ACTIVE
Category:Limited Liability Partnership

CITY OF BIRMINGHAM CHOIR

33 BLACKTHORN CLOSE,BIRMINGHAM,B30 1SB

Number:02081252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IPOSOL LIMITED

17-18 AYLESBURY STREET,LONDON,EC1R 0DB

Number:09407401
Status:ACTIVE
Category:Private Limited Company

T.I. MACHINERY SALES LIMITED

C/O MCGUIRE & FARRY,CARRYDUFF,BT8 8DA

Number:NI043807
Status:ACTIVE
Category:Private Limited Company

THE DIRECT MAILING COMPANY LIMITED

BEECHWOOD WAY,PLYMOUTH,PL7 5HH

Number:03722060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source