GOLDEN QUALITY MEAT (NORFOLK) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 07712765
Status Active
Incorporation Date 20 July 2011
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 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are 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; Termination of appointment of Djavan Biffi as a director on 30 November 2016. The most likely internet sites of GOLDEN QUALITY MEAT (NORFOLK) LIMITED are www.goldenqualitymeatnorfolk.co.uk, and www.golden-quality-meat-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three 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 Meat Norfolk Limited is a Private Limited Company. The company registration number is 07712765. Golden Quality Meat Norfolk Limited has been working since 20 July 2011. The present status of the company is Active. The registered address of Golden Quality Meat Norfolk 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 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 IRELAND, David Martin has been resigned. Director KANJANAPOO, Jaithip has been resigned. Director SEGERS, Engelbert Johannes Mathieu 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: 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
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 13 May 2016
Appointed Date: 20 July 2011

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: 20 July 2011
51 years old

Director
IRELAND, David Martin
Resigned: 26 January 2016
Appointed Date: 20 July 2011
61 years old

Director
KANJANAPOO, Jaithip
Resigned: 26 January 2016
Appointed Date: 20 July 2011
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 Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDEN QUALITY MEAT (NORFOLK) LIMITED Events

05 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
05 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
05 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
15 Aug 2016
Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
12 Aug 2016
Register inspection address has been changed to Clyde & Co Llp Houndsditch London EC3A 7AR
...
... and 22 more events
20 Jul 2012
Annual return made up to 20 July 2012 with full list of shareholders
05 Oct 2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2011
29 Sep 2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Sep 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
20 Jul 2011
Incorporation