LOGISTICS TECHNOLOGY GROUP (UK) LIMITED



5 officers / 30 resignations

DONESKI, HEBE SMYTHE

Correspondence address
14400 NORTH 87TH STREET, SCOTTSDALE, AZ 85260, USA
Role ACTIVE
Secretary
Appointed on
26 February 2013
Nationality
BRITISH

MAYNARD, DANIEL JAMES

Correspondence address
14400 NORTH 87TH STREET, SCOTTSDALE, AZ 85260, USA
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
26 February 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
26 February 2013
Nationality
BRITISH

DONESKI, HEBE SMYTHE

Correspondence address
14400 NORTH 87TH STREET, SCOTTSDALE, AZ 85260, USA
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
26 February 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

OLIVER, MARTIN JOHN

Correspondence address
BEACON HOUSE STOKENHOUSE BUSINESS PARK IBSTONE ROA, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 3AQ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
26 February 2013
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

BURNETT, MICHAEL SEAN

Correspondence address
14400 NORTH 87TH STREET, SCOTTSDALE, AZ 85260, USA
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
26 February 2013
Resigned on
1 October 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BURKHOLDER MEIER, JOY MARIE

Correspondence address
REDPRAIRIE CORPORATION 20700 SWENSON DRIVE, WAUKESHA, WI 53186, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
31 March 2012
Resigned on
27 February 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HUDSON, BENJAMIN CHARLES

Correspondence address
BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE RO, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3AQ
Role RESIGNED
Secretary
Date of birth
July 1974
Appointed on
5 February 2007
Resigned on
31 January 2013
Nationality
BRITISH

GETTO, STEVEN

Correspondence address
2895 PARKSIDE DRIVE, HIGHLAND PARK, IL 60035, AMERICA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 October 2005
Resigned on
16 June 2006
Nationality
AMERICAN
Occupation
ACCOUNTANT

PALMER, RICHARD JOHN

Correspondence address
19 GORE ROAD, BURNHAM, BERKSHIRE, SL1 8AB
Role RESIGNED
Secretary
Appointed on
15 July 2005
Resigned on
5 February 2007
Nationality
BRITISH

Average house price in the postcode SL1 8AB £509,000

JAZWIEC, JOHN GERARD

Correspondence address
3017 N MARIETTA, MILWAUKEE, KLL 53211, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 February 2004
Resigned on
26 October 2007
Nationality
USA
Occupation
EXECUTIVE

FESE, LAURA LYNN

Correspondence address
REDPRAIRIE CORPORATION 20700 SWENSON DRIVE, WAUKESHA, WI 53186, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 February 2004
Resigned on
31 January 2013
Nationality
AMERICAN
Occupation
ATTORNEY

JONES, AVRIL JANE

Correspondence address
LOXBORO COTTAGE, CHINNOR ROAD, BLEDLOW RIDGE, BUCKINGHAMSHIRE, HP14 4AA
Role RESIGNED
Secretary
Date of birth
March 1965
Appointed on
20 June 2002
Resigned on
27 May 2005
Nationality
BRITISH

Average house price in the postcode HP14 4AA £1,740,000

HISCOX, MARTIN

Correspondence address
BEACON HOUSE STOKENCHURCH BUSINESS PARK, IBSTONE ROAD STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3AQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 June 2002
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOSSON, PAUL FRANCIS

Correspondence address
7 SEER MEAD, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QL
Role RESIGNED
Secretary
Date of birth
March 1962
Appointed on
31 March 2002
Resigned on
20 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QL £1,583,000

BOSSON, PAUL FRANCIS

Correspondence address
7 SEER MEAD, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 March 2002
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QL £1,583,000

SHEPHERD, IAN PHILIP

Correspondence address
BIGMORE FARM, BIGMORE LANE, STOKENCHURCH, BUCKINGHAMSHIRE, HP14 3UP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 June 1998
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 3UP £791,000

BURNS, GLENN ANTHONY BALFOUR

Correspondence address
8 CLAYMOOR PARK, BOOKER, MARLOW, BUCKINGHAMSHIRE, SL7 3DL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 June 1998
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 3DL £704,000

DAWSON, FRASER JAMES

Correspondence address
55 WAVENDON AVENUE, LONDON, W4 4NT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 June 1998
Resigned on
20 June 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode W4 4NT £2,167,000

BURNS, GLENN ANTHONY BALFOUR

Correspondence address
8 CLAYMOOR PARK, BOOKER, MARLOW, BUCKINGHAMSHIRE, SL7 3DL
Role RESIGNED
Secretary
Date of birth
May 1961
Appointed on
8 June 1998
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 3DL £704,000

HANDLEY, BERNARD

Correspondence address
7 PRIMROSE WAY, SANDHURST, BERKSHIRE, GU47 8PL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 1998
Resigned on
20 June 2002
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode GU47 8PL £753,000

OLLINGTON, PATRICK JOHN

Correspondence address
HOLLY LODGE 2 WENTWORTH CLOSE, RIPLEY, SURREY, UNITED KINGDOM, GU23 6DB
Role RESIGNED
Secretary
Date of birth
September 1956
Appointed on
12 May 1998
Resigned on
8 June 1998
Nationality
BRITISH

Average house price in the postcode GU23 6DB £691,000

GOLDNER, LEONARD

Correspondence address
7 VALENTINE COURT, COLD SPRING HARBOUR, NEW YORK, USA, 11724
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 August 1996
Resigned on
8 June 1998
Nationality
USA
Occupation
SR VICE PRESIDENT & GENERAL CO

AMBIDGE, GORDON CHRISTOPHER

Correspondence address
3 AUTUMN WALK, WARGRAVE, BERKSHIRE, RG10 8BS
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
29 August 1996
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG10 8BS £1,266,000

BESSERMANN, HENRIK

Correspondence address
2 BEECH CLOSE COURT, COBHAM, SURREY, KT11 2HA
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
29 August 1996
Resigned on
8 June 1998
Nationality
DANISH
Occupation
VICE PRESIDENT

Average house price in the postcode KT11 2HA £1,472,000

GOLDNER, LEONARD

Correspondence address
7 VALENTINE COURT, COLD SPRING HARBOUR, NEW YORK, USA, 11724
Role RESIGNED
Secretary
Date of birth
June 1947
Appointed on
29 August 1996
Resigned on
8 June 1998
Nationality
USA
Occupation
SR VICE PRESIDENT & GENERAL CO

RAZMILOVIC, TOMO

Correspondence address
MANOR HOUSE MANOR HOUSE DRIVE, ASCOT, BERKSHIRE, SL5 7LL
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
29 August 1996
Resigned on
8 June 1998
Nationality
SWEDISH
Occupation
PRESIDENT & CEO

Average house price in the postcode SL5 7LL £1,605,000

PASSMORE, WALTER WILLIAM

Correspondence address
GARDENSIDE, HIGHER METCOMBE, OTTERY ST MARY, DEVON, EX11 1SR
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
23 November 1995
Resigned on
29 August 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EX11 1SR £1,034,000

JACKSON, MICHAEL EDWARD WILSON

Correspondence address
2 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
24 November 1993
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW15 6EA £3,594,000

HISCOX, MARTIN

Correspondence address
THE HOMESTEAD, SONNING EYE, READING, RG4 0TN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 June 1993
Resigned on
8 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRINDROD, SIMON

Correspondence address
14 BISHOP KIRK ROAD, WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7HS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 June 1993
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WITHERS GREEN, STEPHEN

Correspondence address
20 PARK STREET, THAME, OXFORDSHIRE, OX9 3XP
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
18 June 1993
Resigned on
29 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX9 3XP £498,000

SHEPHERD, IAN

Correspondence address
49 TREES ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4PW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 June 1993
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PW £842,000

CASTLE NOTORNIS LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Director
Appointed on
30 April 1993
Resigned on
18 June 1993

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Secretary
Appointed on
30 April 1993
Resigned on
18 June 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company