GOR LOGISTIC LIMITED

3 officers / 9 resignations

GATES, David Stanley

Correspondence address
17 Tillotson Road, Ilford, Essex, United Kingdom, IG1 4UZ
Role ACTIVE
director
Date of birth
June 1947
Appointed on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG1 4UZ £972,000

MKRTCHYAN, Ornella Afina

Correspondence address
84 Trinity House 377 Kensington High Street, London, England, W14 8QA
Role ACTIVE
director
Date of birth
August 1999
Appointed on
5 July 2021
Nationality
Cypriot
Occupation
Director

Average house price in the postcode W14 8QA £2,226,000

MLYNARCZYK, Jakub

Correspondence address
Langdale House 11 Marshalsea Road, London, United Kingdom, SE1 1EN
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 May 2013
Resigned on
26 May 2023
Nationality
Polish
Occupation
Office Worker

MLYNARCZYK, JAKUB

Correspondence address
20 STRODE ROAD, LONDON, UNITED KINGDOM, N17 6TZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
1 May 2012
Resigned on
1 May 2013
Nationality
POLISH
Occupation
OFFICE WORKER

Average house price in the postcode N17 6TZ £410,000

MLYNARCZYK, JAKUB

Correspondence address
20 STRODE ROAD, LONDON, ENGLAND, N17 6TZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 May 2010
Resigned on
1 May 2012
Nationality
POLISH
Occupation
OFFICE WORKER

Average house price in the postcode N17 6TZ £410,000

MLYNARCZYK, JAKUB

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
POLISH
Occupation
OFFICE WORKER

Average house price in the postcode SE1 2TU £1,197,000

PREMIER SECRETARIES LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Secretary
Appointed on
27 February 2006
Resigned on
1 August 2011
Nationality
OTHER

Average house price in the postcode SE1 2TU £1,197,000

MKRTCHYAN, OVIK

Correspondence address
15-18 BESH-OGAINI STREET, TASHKENT, 700052, UKRAINE
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
14 February 2006
Resigned on
10 May 2010
Nationality
UZBEKISTAN
Occupation
DIRECTOR

INTERNATIONAL SECRETARY SERVICES LIMITED

Correspondence address
SAFFREY SQUARE, SUITE 205 BANK LANE, P.O. BOX N8188, NASSAU, BAHAMAS
Role RESIGNED
Secretary
Appointed on
3 October 2002
Resigned on
27 February 2006
Nationality
BRITISH

LLOYD, HUGH RICHARD ROWLAND MEIRION

Correspondence address
2 THE PIAZZA LITTLE VENICE, SOVEREIGN HARBOUR, EASTBOURNE, EAST SUSSEX, BN23 5TG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
3 October 2002
Resigned on
14 February 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN23 5TG £482,000

PREMIER DIRECTORS LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Nominee Director
Appointed on
27 September 2002
Resigned on
3 October 2002

Average house price in the postcode SE1 2TU £1,197,000

PREMIER SECRETARIES LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Nominee Secretary
Appointed on
27 September 2002
Resigned on
3 October 2002

Average house price in the postcode SE1 2TU £1,197,000


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