LOGISTICS TECHNOLOGY GROUP LIMITED

5 officers / 21 resignations

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

ABAGADO 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
Secretary
Appointed on
26 February 2013
Nationality
BRITISH

OLIVER, MARTIN JOHN

Correspondence address
BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE RO, 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

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

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

BUNKHOLDER 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
UNITED STATES
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

PALMER, RICHARD JOHN

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

Average house price in the postcode SL1 8AB £549,000

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

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

JAZWIEC, JOHN GERARD

Correspondence address
282 CLAREMONT STREET, ELMHURST, ILLINOIS 60126, USA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 February 2004
Resigned on
26 October 2007
Nationality
USA
Occupation
EXECUTIVE

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
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QL £1,675,000

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 £1,675,000

DEAN, MICHAEL JOHN FRANKS

Correspondence address
39 SELWOOD WAY, DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5XR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 November 1999
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP13 5XR £656,000

BURNS, GLENN ANTHONY BALFOUR

Correspondence address
8 CLAYMOOR PARK, BOOKER, MARLOW, BUCKINGHAMSHIRE, SL7 3DL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 September 1999
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 3DL £733,000

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
1 October 1998
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
15 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 3UP £819,000

WILLIAMS, RAYMOND MARTIN

Correspondence address
45 CRESLOW WAY, STONE, BUCKINGHAMSHIRE, HP17 8YN
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
8 June 1998
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode HP17 8YN £762,000

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 £733,000

MEDLOCK, CHARLES RICHARD KENNETH

Correspondence address
1 BLACKWATER VIEW, LOWER SANDHURST ROAD FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3TF
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
8 June 1998
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 3TF £1,711,000

NEVILLE, GERALD WORLEY

Correspondence address
738 PORTPATRICK PLACE, FORT MILL, S C 29708, USA
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
5 June 1998
Resigned on
12 February 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DAWSON, FRASER JAMES

Correspondence address
55 WAVENDON AVENUE, LONDON, W4 4NT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
5 June 1998
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NT £2,185,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
5 June 1998

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
11 March 1998
Resigned on
8 June 1998

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
11 March 1998
Resigned on
5 June 1998

Average house price in the postcode AL5 2PT £1,969,000


More Company Information