LOGICA SYSTEMS UK LIMITED

5 officers / 12 resignations

GREGORY, TIMOTHY WALTER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role
Director
Date of birth
April 1953
Appointed on
21 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOHAMMED, FARIS MEHDI KADHIM

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role
Director
Date of birth
February 1961
Appointed on
21 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDERSON, ROBERT DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role
Director
Date of birth
August 1955
Appointed on
21 August 2012
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

LOGICA COSEC LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role
Secretary
Appointed on
7 December 2011
Nationality
BRITISH

FLOYDD, William James Spencer

Correspondence address
250 Brook Drive, Green Park, Reading, RG2 6UA
Role
director
Date of birth
February 1969
Appointed on
15 February 2008
Resigned on
31 July 2012
Nationality
British
Occupation
Accountant

KAY, JONATHAN WALTON

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
31 July 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

FLOYDD, WILLIAM JAMES SPENCER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
15 February 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HEMMING, JOHN JAMES

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
29 January 2007
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARREN, GUY

Correspondence address
21 OFFA ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4QR
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
27 February 2006
Resigned on
29 January 2007
Nationality
BRITISH
Occupation
CEO UK

Average house price in the postcode AL3 4QR £1,117,000

LOGICA INTERNATIONAL LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Secretary
Appointed on
27 February 2006
Resigned on
7 December 2011
Nationality
BRITISH

MURRELLS, ROBERT IAN

Correspondence address
LUNDIE HOUSE, PENNY ROYAL ROAD, DANBURY, ESSEX, CM3 4ED
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
24 May 2002
Resigned on
27 February 2006
Nationality
BRITISH

Average house price in the postcode CM3 4ED £835,000

CHILCOTT, HERBERT FRANZ

Correspondence address
80 RUE CARDINET, PARIS, 75017, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 May 2002
Resigned on
28 January 2006
Nationality
GERMAN
Occupation
DIRECTOR

HERRMANN, DIDIER

Correspondence address
45 RUE DU 22 SEPTEMBRE, 92400 COURBEVOIE, FRANCE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
30 May 2001
Resigned on
3 December 2007
Nationality
FRENCH
Occupation
DIRECTOR

BOUILLET, JEAN-CHARLES GEORGES

Correspondence address
11 ALLEE CLAUDE MONET, 92 LEVALLOIS PERRET, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
24 May 2001
Resigned on
24 May 2002
Nationality
FRENCH
Occupation
CORPORATE DEVELOPMENT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 May 2001
Resigned on
24 May 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 May 2001
Resigned on
24 May 2001

Average house price in the postcode NW8 8EP £749,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
24 May 2001
Resigned on
24 May 2002

Average house price in the postcode BS1 6JS £33,478,000


More Company Information