• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Promotional Logistics LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Babergh
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Promotional Logistics LTD
  • Address
    ******************
  • SIC Codes
    81100
  • SIC Description
    Combined facilities support activities
  • Company Number
    01238548
  • Listing UID
    116271
Google Advert
Location
  • 58-59 North St, Sudbury CO10 1RE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.041388
  • Longitude
    0.729691
  • Easting
    587305.0
  • Northing
    241625.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL1993
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GILBEY, Claire Ruth
    Appointed On: August 30, 2018
    Occupation: N/A
    Role: secretary
    Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
    AUDLEY, Robert James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
    DANIELLS, Neil Roger
    Appointed On: November 28, 2016
    Occupation: N/A
    Role: director
    Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
    BRUCE RADCLIFFE, Godfrey Martin
    Appointed On: March 17, 2003
    Occupation: N/A
    Role: secretary
    Address: Ellacombe 21 Anstey Lane, Alton, Hampshire, GU34 2NB
    Resigned On: April 16, 2003
    BRUCE RADCLIFFE, Godfrey Martin
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: secretary
    Address: Ellacombe 21 Anstey Lane, Alton, Hampshire, GU34 2NB
    Resigned On: April 30, 2001
    BUTLER, Andrew
    Appointed On: December 17, 2012
    Occupation: N/A
    Role: secretary
    Address: Prolog House, Milner Road, Sudbury, Suffolk, CO10 2XG
    Resigned On: April 8, 2013
    CHAPMAN, Kieran Paul
    Appointed On: December 10, 2008
    Occupation: N/A
    Role: secretary
    Address: 64 Windmill Road, Halstead, Essex, CO9 1JN
    Resigned On: June 30, 2009
    SHEA, Lynne Teresa
    Appointed On: October 15, 2014
    Occupation: N/A
    Role: secretary
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: December 22, 2016
    SMITH, Stuart
    Appointed On: July 1, 2017
    Occupation: N/A
    Role: secretary
    Address: Caverswall House, Sherwood Business Park, Annesley, Nottingham, NG15 0DJ, England
    Resigned On: August 30, 2018
    TULLAH, Debbra Norada
    Appointed On: January 31, 2017
    Occupation: N/A
    Role: secretary
    Address: Caverswall House, Sherwood Business Park, Annesley, Nottingham, NG15 0DJ, England
    Resigned On: June 30, 2017
    TYRER, Peter Gerald
    Appointed On: January 2, 2014
    Occupation: N/A
    Role: secretary
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: October 15, 2014
    TYRER, Peter Gerald
    Appointed On: July 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Solesbridge House, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SR
    Resigned On: September 7, 2009
    TYRER, Peter Gerald
    Appointed On: July 22, 2008
    Occupation: N/A
    Role: secretary
    Address: Solesbridge House, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SR
    Resigned On: December 10, 2008
    TYRER, Peter Gerald
    Appointed On: April 30, 2001
    Occupation: N/A
    Role: secretary
    Address: Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5SR
    Resigned On: October 1, 2002
    TYRER, Peter Gerald
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5SR
    Resigned On: April 2, 2001
    WYATT, Christopher Mark
    Appointed On: September 7, 2009
    Occupation: N/A
    Role: secretary
    Address: Blaides, Knaresborough Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QG
    Resigned On: June 29, 2012
    WYATT, Christopher Mark
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: secretary
    Address: 72 Daisy Avenue, Bury St. Edmunds, Suffolk, IP32 7PH
    Resigned On: July 22, 2008
    WYATT, Christopher Mark
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 23 Lyminster Close, Bury St. Edmunds, Suffolk, IP32 7JF
    Resigned On: March 17, 2003
    ANDERSON, Helen Mary
    Appointed On: January 28, 2000
    Occupation: N/A
    Role: director
    Address: Prolog House, Milner Road, Sudbury, Suffolk, CO10 2XG
    Resigned On: January 14, 2011
    AUDLEY, George Bernard, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Capstone, Willenhall Avenue, New Barnet, Middlesex, EN5 1JN
    Resigned On: January 4, 2008
    AUDLEY, Sally Anne
    Appointed On: October 18, 1995
    Occupation: N/A
    Role: director
    Address: Melrose House Barnet Gate, Arkley, Barnet, Hertfordshire, EN5 3JD
    Resigned On: July 31, 1996
    BAWA, Darshana
    Appointed On: October 16, 1995
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: February 9, 2015
    CONROY, Damian Mark
    Appointed On: May 5, 2017
    Occupation: N/A
    Role: director
    Address: Caverswall House, Sherwood Business Park, Annesley, Nottingham, NG15 0DJ, England
    Resigned On: January 26, 2018
    CORRIGAN, Paul Andrew
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: February 28, 2014
    DIGNUM, Ian Neil
    Appointed On: March 24, 2004
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: April 30, 2015
    ENGLAND, Neil Martin
    Appointed On: June 15, 2016
    Occupation: N/A
    Role: director
    Address: Caverswall House, Annesley, Nottingham, NG15 0DJ, England
    Resigned On: February 8, 2018
    HOPE, Vanessa Pearl
    Appointed On: May 4, 2017
    Occupation: N/A
    Role: director
    Address: Caverswall House, Sherwood Business Park, Annesley, Nottingham, NG15 0DJ, England
    Resigned On: January 26, 2018
    MATTHEWS, Keith Ronald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rosalees Garrison Lane, Great Waldingfield, Sudbury, Suffolk, CO10 0RP
    Resigned On: February 28, 2001
    RAY, Peter Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: February 9, 2016
    RICHARDSON, Karen Jayne
    Appointed On: June 1, 2009
    Occupation: N/A
    Role: director
    Address: Prolog House, Milner Road, Sudbury, Suffolk, CO10 2XG
    Resigned On: June 24, 2013
    SCOTT-SMITH, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brokesbourne Stanningfield Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0TY
    Resigned On: February 28, 1993
    SHEA, Lynne Teresa
    Appointed On: February 10, 2015
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE
    Resigned On: December 22, 2016
    SHORE, John David
    Appointed On: June 1, 2009
    Occupation: N/A
    Role: director
    Address: Prolog House, Milner Road, Sudbury, Suffolk, CO10 2XG
    Resigned On: January 13, 2012
    SMITH, Guy Jonathan
    Appointed On: July 9, 2012
    Occupation: N/A
    Role: director
    Address: Sulby House, North Street, Sudbury, Suffolk, CO10 1RE, England
    Resigned On: January 23, 2015
    SMITH, Guy Jonathan
    Appointed On: October 24, 1997
    Occupation: N/A
    Role: director
    Address: 8 Norfolk Avenue, West Mersea, Colchester, Essex, CO5 8EN
    Resigned On: April 6, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2017
    Period End On
    March 31, 2017
    Type
    full
    Company Name
    PROMOTIONAL LOGISTICS LIMITED
    Company Number
    01238548
    Company Status
    dissolved
    date_of_cessation
    March 1, 2023
    Date Of Creation
    December 23, 1975
    ETag
    f2451ea19a5a08cb45dd9a731cb0ea207cfa0a92
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 26, 2016
    Previous Company Names
    Ceased On
    December 21, 1988
    Effective From
    December 31, 1980
    Name
    MANDER-WALSH (MARKETLINK) LIMITED
    Ceased On
    December 31, 1980
    Effective From
    December 23, 1975
    Name
    R. MANDER, B. WALSH, J. STAMP (MARKETLINK) LIMITED
    Registered Office Address
    Address Line 1
    The Pinnacle
    Address Line 2
    160 Midsummer Boulevard
    Locality
    Milton Keynes
    Post Code
    MK9 1FF
    Type
    ltd

    You May Also Be Interested In

    Herts Property Solutions LTD Verified listing

    • 4, Aspen Way, Welwyn Garden City, AL7 1HR
    • Welwyn Hatfield
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Garner Facilities Services Limited Verified listing

    • Unit 5 West Kingsdown Industrial Estate, London Road, West Kingsdown, Sevenoaks, TN15 6EL
    • Sevenoaks
    • Combined facilities support activities
    • Carrier, Dealer

    Dom Global Solutions LTD Verified listing

    • 1, Britannia Gate, London, E16 1SA
    • Newham
    • Combined facilities support activities, General cleaning of buildings
    • Carrier, Dealer

    SS UK Property Management Limited Verified listing

    • None, None, None, None, WS5 3EG
    • Walsall
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Mint Greene Limited Verified listing

    • 364, Neasden Lane North, London, NW10 0BT
    • Brent
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Playground Developments LTD Verified listing

    • Royal Blue Transport CO, Isham Road, Pytchley, Kettering, NN14 1EW
    • North Northamptonshire
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link