EXPRESS LOGIC (UK) LIMITED

3 officers / 3 resignations

GIBSON, MARCUS JOHN

Correspondence address
1 FORGE MILL ROAD, RIVERSIDE, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B98 8HP
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
15 August 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode B98 8HP £333,000

GIBSON, BELINDA JANE

Correspondence address
41 CRUMPFIELDS LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5PN
Role ACTIVE
Secretary
Appointed on
9 August 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B97 5PN £711,000

GIBSON, GEOFFREY STEPHEN

Correspondence address
41 CRUMPFIELDS LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5PN
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
9 August 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B97 5PN £711,000


C & M SECRETARIES LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Secretary
Appointed on
9 August 2005
Resigned on
9 August 2005

Average house price in the postcode SE16 3QP £9,152,000

C & M REGISTRARS LIMITED

Correspondence address
PO BOX 55, 7 SPA ROAD, LONDON, SE16 3QP
Role RESIGNED
Nominee Director
Appointed on
9 August 2005
Resigned on
9 August 2005

Average house price in the postcode SE16 3QP £9,152,000

GIBSON, MARCUS JOHN

Correspondence address
41 CRUMPFIELDS LANE, REDDITCH, WORCESTERSHIRE, B97 5PN
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
9 August 2005
Resigned on
21 August 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode B97 5PN £711,000


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