BRIXSTAN LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 08887108
Status Active
Incorporation Date 11 February 2014
Company Type Private Limited Company
Address 130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of BRIXSTAN LIMITED are www.brixstan.co.uk, and www.brixstan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Wye Rail Station is 2.7 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.7 miles; to Faversham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brixstan Limited is a Private Limited Company. The company registration number is 08887108. Brixstan Limited has been working since 11 February 2014. The present status of the company is Active. The registered address of Brixstan Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent Tn25 4az. . CLYDE SECRETARIES LIMITED is a Secretary of the company. COELHO, Rodrigo Alves is a Director of the company. NORTON, Colin James is a Director of the company. PEROTTONI, Jose Lourenco is a Director of the company. RUDECK, Dalvi Marcelo is a Director of the company. WIGMAN, Marcelo Josef is a Director of the company. Secretary BURKE, Susan has been resigned. Secretary NORTON, Colin has been resigned. Director BANFI, Roberto has been resigned. Director BIFFI, Djavan has been resigned. Director BURKE, Alan Jeffrey has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 21 July 2016

Director
COELHO, Rodrigo Alves
Appointed Date: 21 July 2016
50 years old

Director
NORTON, Colin James
Appointed Date: 01 February 2016
57 years old

Director
PEROTTONI, Jose Lourenco
Appointed Date: 30 November 2016
62 years old

Director
RUDECK, Dalvi Marcelo
Appointed Date: 21 July 2016
44 years old

Director
WIGMAN, Marcelo Josef
Appointed Date: 30 November 2016
45 years old

Resigned Directors

Secretary
BURKE, Susan
Resigned: 01 February 2016
Appointed Date: 26 September 2014

Secretary
NORTON, Colin
Resigned: 21 July 2016
Appointed Date: 01 February 2016

Director
BANFI, Roberto
Resigned: 21 July 2016
Appointed Date: 01 February 2016
78 years old

Director
BIFFI, Djavan
Resigned: 30 November 2016
Appointed Date: 21 July 2016
42 years old

Director
BURKE, Alan Jeffrey
Resigned: 01 February 2016
Appointed Date: 26 September 2014
64 years old

Director
KAHAN, Barbara
Resigned: 26 September 2014
Appointed Date: 11 February 2014
94 years old

Persons With Significant Control

Brf Invicta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIXSTAN LIMITED Events

21 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
28 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
28 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 29 more events
23 Oct 2014
Appointment of Mr Alan Jeffrey Burke as a director on 26 September 2014
09 Oct 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
06 Oct 2014
Termination of appointment of Barbara Kahan as a director on 26 September 2014
26 Sep 2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hall Place Stone Street Seal Sevenoaks TN15 0LG on 26 September 2014
11 Feb 2014
Incorporation
Statement of capital on 2014-02-11
  • GBP 1