GOLDEN QUALITY CUISINE (YORKSHIRE) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 07400153
Status Active
Incorporation Date 7 October 2010
Company Type Private Limited Company
Address 130 EUREKA PARK, UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, UNITED KINGDOM, TN25 4AZ
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016; Termination of appointment of Djavan Biffi 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 GOLDEN QUALITY CUISINE (YORKSHIRE) LIMITED are www.goldenqualitycuisineyorkshire.co.uk, and www.golden-quality-cuisine-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve 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.Golden Quality Cuisine Yorkshire Limited is a Private Limited Company. The company registration number is 07400153. Golden Quality Cuisine Yorkshire Limited has been working since 07 October 2010. The present status of the company is Active. The registered address of Golden Quality Cuisine Yorkshire Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent United Kingdom 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 MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BIFFI, Djavan has been resigned. Director FRIZON, Adriano has been resigned. Director GLENDINNING, Nigel has been resigned. Director HILLHOUSE, Robert James has been resigned. Director IRELAND, David Martin has been resigned. Director KANJANAPOO, Jaithip has been resigned. Director SEGERS, Engelbert Johannes Mathieu has been resigned. The company operates in "Raising of poultry".


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: 21 July 2016
57 years old

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

Director
RUDECK, Dalvi Marcelo
Appointed Date: 26 January 2016
44 years old

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

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 07 October 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 13 May 2016
Appointed Date: 31 December 2010

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

Director
FRIZON, Adriano
Resigned: 21 July 2016
Appointed Date: 26 January 2016
45 years old

Director
GLENDINNING, Nigel
Resigned: 31 July 2015
Appointed Date: 07 October 2010
51 years old

Director
HILLHOUSE, Robert James
Resigned: 07 October 2010
Appointed Date: 07 October 2010
71 years old

Director
IRELAND, David Martin
Resigned: 26 January 2016
Appointed Date: 07 October 2010
61 years old

Director
KANJANAPOO, Jaithip
Resigned: 26 January 2016
Appointed Date: 07 October 2010
56 years old

Director
SEGERS, Engelbert Johannes Mathieu
Resigned: 25 February 2016
Appointed Date: 01 August 2015
54 years old

Persons With Significant Control

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

GOLDEN QUALITY CUISINE (YORKSHIRE) LIMITED Events

09 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
09 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
09 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Aug 2016
Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
...
... and 31 more events
12 Oct 2010
Appointment of Miss Jaithip Kanjanapoo as a director
12 Oct 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2010
Appointment of Mr Nigel Glendinning as a director
12 Oct 2010
Termination of appointment of Robert James Hillhouse as a director
07 Oct 2010
Incorporation