CUCINA LUX INVESTMENTS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AG

Company number 06305255
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address ENTERPRISE HOUSE, EUREKA BUSINESS PARK, ASHFORD, KENT, TN25 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Statement of capital following an allotment of shares on 5 July 2016 GBP 1,075,689,597 ; Consolidation of shares on 5 July 2016. The most likely internet sites of CUCINA LUX INVESTMENTS LIMITED are www.cucinaluxinvestments.co.uk, and www.cucina-lux-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Wye Rail Station is 3 miles; to Charing (Kent) Rail Station is 4.2 miles; to Ham Street Rail Station is 7 miles; to Faversham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cucina Lux Investments Limited is a Private Limited Company. The company registration number is 06305255. Cucina Lux Investments Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Cucina Lux Investments Limited is Enterprise House Eureka Business Park Ashford Kent Tn25 4ag. . WHIBLEY, Sarah is a Secretary of the company. BENÉ, Thomas Leo is a Director of the company. GRADE, Joel Todd is a Director of the company. LIBBY, Russell Thomas is a Director of the company. Secretary POLER, Dwight Macvicar has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYER-CHAMMARD, Matthias Michel Pierre has been resigned. Director GENT, Stuart James Ashley has been resigned. Director LIBBY, Russell Thomas has been resigned. Director MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo has been resigned. Director O'REILLY, Devin has been resigned. Director PLANTEVIN, Michel Gerard Phillipe has been resigned. Director POLER, Dwight Macvicar has been resigned. Director SCHERER, Jeffrey has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHIBLEY, Sarah
Appointed Date: 05 July 2016

Director
BENÉ, Thomas Leo
Appointed Date: 05 July 2016
63 years old

Director
GRADE, Joel Todd
Appointed Date: 05 July 2016
55 years old

Director
LIBBY, Russell Thomas
Appointed Date: 05 July 2016
29 years old

Resigned Directors

Secretary
POLER, Dwight Macvicar
Resigned: 05 July 2016
Appointed Date: 06 July 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2007
Appointed Date: 06 July 2007

Director
BOYER-CHAMMARD, Matthias Michel Pierre
Resigned: 05 July 2016
Appointed Date: 24 June 2015
45 years old

Director
GENT, Stuart James Ashley
Resigned: 19 February 2015
Appointed Date: 03 January 2012
53 years old

Director
LIBBY, Russell Thomas
Resigned: 05 July 2016
Appointed Date: 05 July 2016
59 years old

Director
MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo
Resigned: 24 March 2013
Appointed Date: 06 July 2007
56 years old

Director
O'REILLY, Devin
Resigned: 23 June 2015
Appointed Date: 24 April 2013
51 years old

Director
PLANTEVIN, Michel Gerard Phillipe
Resigned: 31 December 2011
Appointed Date: 06 July 2007
68 years old

Director
POLER, Dwight Macvicar
Resigned: 05 July 2016
Appointed Date: 06 July 2007
60 years old

Director
SCHERER, Jeffrey
Resigned: 05 July 2016
Appointed Date: 20 February 2015
50 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2007
Appointed Date: 06 July 2007

Persons With Significant Control

Sysco Corporation
Notified on: 5 July 2016
Nature of control: Has significant influence or control

CUCINA LUX INVESTMENTS LIMITED Events

27 Jan 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
01 Sep 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,075,689,597

01 Sep 2016
Consolidation of shares on 5 July 2016
30 Aug 2016
Group of companies' accounts made up to 31 December 2015
12 Aug 2016
Change of share class name or designation
...
... and 52 more events
20 Jul 2007
New director appointed
20 Jul 2007
New secretary appointed;new director appointed
20 Jul 2007
New director appointed
19 Jul 2007
Director resigned
06 Jul 2007
Incorporation