About

Registered Number: 02478447
Date of Incorporation: 08/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: 25 Moorgate, London, EC2R 6AY,

 

International Logging Technology Ltd was registered on 08 March 1990, it's status in the Companies House registry is set to "Active". Lechner, John Michael, Murdoch, Kenneth, Padgett, Sean Stephen, Rivett, Roger Edgar, Rose-garvie, Gemma, Strachan, Richard Khalil, Babcock, Kenneth Belknap, Beard, Gregory, Burban, Bruno Patrick, Cherington, Charles Reed, Debray, Benoit Jacques René, Forbes, Gareth, Fulton, William Gray, Henderson, Anthony Bruce, Macleod, Neil Alexander, Moncur, Brian, Prentice, Euan Robertson, Strachan, Richard Khalil, Thomson, Julie Mary, Underdown, Ian Michael, Underdown, Keith Robert are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECHNER, John Michael 30 March 2020 - 1
MURDOCH, Kenneth 30 March 2020 - 1
BABCOCK, Kenneth Belknap 31 August 2006 26 January 2009 1
BEARD, Gregory 31 August 2006 26 January 2009 1
BURBAN, Bruno Patrick 30 April 2019 31 March 2020 1
CHERINGTON, Charles Reed 31 August 2006 26 January 2009 1
DEBRAY, Benoit Jacques René 30 April 2019 31 March 2020 1
FORBES, Gareth 09 February 2011 27 January 2012 1
FULTON, William Gray 23 January 2009 04 September 2012 1
HENDERSON, Anthony Bruce 23 January 2009 03 February 2012 1
MACLEOD, Neil Alexander 11 February 2014 30 April 2019 1
MONCUR, Brian 03 February 2012 11 February 2014 1
PRENTICE, Euan Robertson 04 September 2012 06 December 2017 1
STRACHAN, Richard Khalil 06 December 2017 30 April 2019 1
THOMSON, Julie Mary 04 September 2012 06 December 2017 1
UNDERDOWN, Ian Michael N/A 31 August 2006 1
UNDERDOWN, Keith Robert N/A 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PADGETT, Sean Stephen 31 August 2006 26 January 2009 1
RIVETT, Roger Edgar 31 August 2006 26 January 2009 1
ROSE-GARVIE, Gemma 11 February 2014 09 October 2015 1
STRACHAN, Richard Khalil 09 October 2015 30 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AA01 - Change of accounting reference date 19 September 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 13 June 2019
PSC07 - N/A 05 June 2019
AP04 - Appointment of corporate secretary 04 June 2019
PSC02 - N/A 04 June 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 November 2015
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AUD - Auditor's letter of resignation 06 January 2014
AUD - Auditor's letter of resignation 31 December 2013
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 10 February 2011
AUD - Auditor's letter of resignation 28 July 2010
AUD - Auditor's letter of resignation 30 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
MEM/ARTS - N/A 10 April 2008
AA - Annual Accounts 25 September 2007
CERTNM - Change of name certificate 25 July 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 July 1998
395 - Particulars of a mortgage or charge 23 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 June 1997
287 - Change in situation or address of Registered Office 13 November 1996
363s - Annual Return 14 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 15 July 1994
AUD - Auditor's letter of resignation 17 March 1994
AA - Annual Accounts 30 July 1993
363a - Annual Return 30 July 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 27 March 1992
AUD - Auditor's letter of resignation 12 November 1991
AUD - Auditor's letter of resignation 05 August 1991
363a - Annual Return 24 June 1991
288 - N/A 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1990
288 - N/A 13 March 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2004 Fully Satisfied

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.