HFC PRESTIGE MANUFACTURING UK LIMITED
ASHFORD HFC PRESTIGE MANUFACTURING UK LTD

Hellopages » Kent » Ashford » TN25 4AQ

Company number 09792386
Status Active
Incorporation Date 24 September 2015
Company Type Private Limited Company
Address BRADFIELD ROAD, EUREKA SCIENCE PARK, ASHFORD, KENT, ENGLAND, TN25 4AQ
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Vengadan Swaminathan as a director on 8 December 2016; Termination of appointment of Daniel Paul Richard Minney as a director on 8 December 2016; Termination of appointment of Andrew Kelsall as a director on 8 December 2016. The most likely internet sites of HFC PRESTIGE MANUFACTURING UK LIMITED are www.hfcprestigemanufacturinguk.co.uk, and www.hfc-prestige-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. The distance to to Wye Rail Station is 2.8 miles; to Charing (Kent) Rail Station is 4.6 miles; to Chartham Rail Station is 9 miles; to Faversham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hfc Prestige Manufacturing Uk Limited is a Private Limited Company. The company registration number is 09792386. Hfc Prestige Manufacturing Uk Limited has been working since 24 September 2015. The present status of the company is Active. The registered address of Hfc Prestige Manufacturing Uk Limited is Bradfield Road Eureka Science Park Ashford Kent England Tn25 4aq. . WALTERS, Emma is a Secretary of the company. DYER, Bryce is a Director of the company. GODDEN, Peter is a Director of the company. PLUMLEY, Kay is a Director of the company. WALTERS, Emma is a Director of the company. Secretary APPLETON, Anthony Joseph has been resigned. Director APPLETON, Anthony Joseph has been resigned. Director BUCKTHORP, Alexander George has been resigned. Director BUDGE, Cecile has been resigned. Director KELSALL, Andrew has been resigned. Director MINNEY, Daniel Paul Richard has been resigned. Director SITLANI, Vijay Indroo has been resigned. Director SWAMINATHAN, Vengadan has been resigned. Director YOUNG, Brian Desmond has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
WALTERS, Emma
Appointed Date: 01 November 2016

Director
DYER, Bryce
Appointed Date: 01 December 2016
59 years old

Director
GODDEN, Peter
Appointed Date: 01 November 2016
68 years old

Director
PLUMLEY, Kay
Appointed Date: 01 December 2016
65 years old

Director
WALTERS, Emma
Appointed Date: 01 November 2016
51 years old

Resigned Directors

Secretary
APPLETON, Anthony Joseph
Resigned: 30 September 2016
Appointed Date: 24 September 2015

Director
APPLETON, Anthony Joseph
Resigned: 30 September 2016
Appointed Date: 24 September 2015
63 years old

Director
BUCKTHORP, Alexander George
Resigned: 30 September 2016
Appointed Date: 06 June 2016
51 years old

Director
BUDGE, Cecile
Resigned: 12 September 2016
Appointed Date: 16 October 2015
53 years old

Director
KELSALL, Andrew
Resigned: 08 December 2016
Appointed Date: 29 July 2016
52 years old

Director
MINNEY, Daniel Paul Richard
Resigned: 08 December 2016
Appointed Date: 16 October 2015
58 years old

Director
SITLANI, Vijay Indroo
Resigned: 30 September 2016
Appointed Date: 22 July 2016
50 years old

Director
SWAMINATHAN, Vengadan
Resigned: 08 December 2016
Appointed Date: 29 September 2016
47 years old

Director
YOUNG, Brian Desmond
Resigned: 22 July 2016
Appointed Date: 24 September 2015
54 years old

HFC PRESTIGE MANUFACTURING UK LIMITED Events

04 Jan 2017
Termination of appointment of Vengadan Swaminathan as a director on 8 December 2016
12 Dec 2016
Termination of appointment of Daniel Paul Richard Minney as a director on 8 December 2016
12 Dec 2016
Termination of appointment of Andrew Kelsall as a director on 8 December 2016
08 Dec 2016
Appointment of Mr Bryce Dyer as a director on 1 December 2016
08 Dec 2016
Appointment of Mrs Kay Plumley as a director on 1 December 2016
...
... and 21 more events
11 Jan 2016
Current accounting period shortened from 30 September 2016 to 30 June 2016
09 Nov 2015
Registered office address changed from The Heights Brooklands Weybridge Surrey KT13 0XP United Kingdom to Procter & Gamble Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on 9 November 2015
16 Oct 2015
Appointment of Ms Cecile Budge as a director on 16 October 2015
16 Oct 2015
Appointment of Mr Daniel Paul Richard Minney as a director on 16 October 2015
24 Sep 2015
Incorporation
Statement of capital on 2015-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)