GOLDEN QUALITY TRADING (UK) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 07258138
Status Active
Incorporation Date 19 May 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 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration forty-two 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 GOLDEN QUALITY TRADING (UK) LIMITED are www.goldenqualitytradinguk.co.uk, and www.golden-quality-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five 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 Trading Uk Limited is a Private Limited Company. The company registration number is 07258138. Golden Quality Trading Uk Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Golden Quality Trading Uk 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 "Production of meat and poultry 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
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 19 May 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: 19 May 2010
51 years old

Director
HILLHOUSE, Robert James
Resigned: 19 May 2010
Appointed Date: 19 May 2010
71 years old

Director
IRELAND, David Martin
Resigned: 26 January 2016
Appointed Date: 19 May 2010
61 years old

Director
KANJANAPOO, Jaithip
Resigned: 26 January 2016
Appointed Date: 19 May 2010
56 years old

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

GOLDEN QUALITY TRADING (UK) LIMITED Events

04 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
04 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
04 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
15 Aug 2016
Register(s) moved to registered inspection location Clyde Secretaries Limited, the St Botolph Building Houndsditch London EC3A 7AR
12 Aug 2016
Register inspection address has been changed to Clyde Secretaries Limited, the St Botolph Building Houndsditch London EC3A 7AR
...
... and 32 more events
24 May 2010
Appointment of Miss Jaithip Kanjanapoo as a director
21 May 2010
Appointment of Mr Nigel Glendinning as a director
21 May 2010
Termination of appointment of a director
20 May 2010
Current accounting period shortened from 31 May 2011 to 31 December 2010
19 May 2010
Incorporation