ENSIGN IMPORT EXPORT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 03126022
Status Active
Incorporation Date 14 November 1995
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 ninety-nine events have happened. The last three records are Termination of appointment of Djavan Biffi as a director on 30 November 2016; Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016; Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016. The most likely internet sites of ENSIGN IMPORT EXPORT LIMITED are www.ensignimportexport.co.uk, and www.ensign-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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.Ensign Import Export Limited is a Private Limited Company. The company registration number is 03126022. Ensign Import Export Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Ensign Import Export 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 BALLARD, Naomi has been resigned. Secretary CRESSWELL, Alexandra Jane has been resigned. Secretary FITZMAURICE, Stephen has been resigned. Secretary JACKSON, Hayley Amber has been resigned. Secretary NORTON, Colin James has been resigned. Secretary PELHAM-REID, Christopher Stair Colpoys has been resigned. Secretary ROBINSON, Sheila Valerie has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BIFFI, Djavan has been resigned. Director NORTON, Roger Malcolm has been resigned. Director PELHAM-REID, Camilla Jane has been resigned. Director PRENDERGAST, John William has been resigned. Director ROBERTS, Katie Tabitha Lee has been resigned. Nominee Director FIRST DIRECTORS LIMITED 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: 18 May 2000
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
BALLARD, Naomi
Resigned: 14 January 2000
Appointed Date: 31 July 1998

Secretary
CRESSWELL, Alexandra Jane
Resigned: 31 July 1998
Appointed Date: 31 March 1998

Secretary
FITZMAURICE, Stephen
Resigned: 20 December 1996
Appointed Date: 05 January 1996

Secretary
JACKSON, Hayley Amber
Resigned: 18 May 2000
Appointed Date: 14 January 2000

Secretary
NORTON, Colin James
Resigned: 21 July 2016
Appointed Date: 18 May 2000

Secretary
PELHAM-REID, Christopher Stair Colpoys
Resigned: 18 January 1998
Appointed Date: 20 December 1996

Secretary
ROBINSON, Sheila Valerie
Resigned: 31 March 1998
Appointed Date: 18 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 January 1996
Appointed Date: 14 November 1995

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

Director
NORTON, Roger Malcolm
Resigned: 22 April 2015
Appointed Date: 18 May 2000
83 years old

Director
PELHAM-REID, Camilla Jane
Resigned: 18 January 1998
Appointed Date: 05 January 1996
55 years old

Director
PRENDERGAST, John William
Resigned: 21 July 2016
Appointed Date: 23 December 2003
61 years old

Director
ROBERTS, Katie Tabitha Lee
Resigned: 18 May 2000
Appointed Date: 18 January 1998
49 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 January 1996
Appointed Date: 14 November 1995

Persons With Significant Control

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

ENSIGN IMPORT EXPORT LIMITED Events

09 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
09 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
09 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 89 more events
19 Jan 1996
Registered office changed on 19/01/96 from: suite 12328 72 new bond street london W1Y 9DD
19 Jan 1996
New secretary appointed
11 Jan 1996
Director resigned
11 Jan 1996
Secretary resigned
14 Nov 1995
Incorporation

ENSIGN IMPORT EXPORT LIMITED Charges

23 June 2010
Guarantee & debenture
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 4 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…