Company number 04543365
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address 130 EUREKA PARK, UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016; 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. The most likely internet sites of INVICTA FOOD GROUP LIMITED are www.invictafoodgroup.co.uk, and www.invicta-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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.Invicta Food Group Limited is a Private Limited Company.
The company registration number is 04543365. Invicta Food Group Limited has been working since 24 September 2002.
The present status of the company is Active. The registered address of Invicta Food Group Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent Tn25 4az. . CLYDE SECRETARIES LIMITED is a Secretary of the company. ALVES COELHO, Rodrigo 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 PRENDERGAST, John William has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BANFI, Roberto has been resigned. Director BIFFI, Djavan has been resigned. Director DE ANDRADE FARIA, Pedro has been resigned. Director NORTON, Camilla has been resigned. Director NORTON, Roger Malcolm has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PRENDERGAST, John William has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 21 July 2016
Resigned Directors
Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002
Director
BANFI, Roberto
Resigned: 21 July 2016
Appointed Date: 22 April 2015
79 years old
Director
BIFFI, Djavan
Resigned: 30 November 2016
Appointed Date: 21 July 2016
42 years old
Director
NORTON, Camilla
Resigned: 22 April 2015
Appointed Date: 21 July 2011
55 years old
Director
ONLINE NOMINEES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002
Persons With Significant Control
Brf Invicta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INVICTA FOOD GROUP LIMITED Events
09 Jan 2017
Appointment of Mr Jose Lourenco Perottoni 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
Termination of appointment of Djavan Biffi as a director on 30 November 2016
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
03 Oct 2016
Termination of appointment of John William Prendergast as a director on 21 July 2016
...
... and 70 more events
03 Oct 2002
Resolutions
-
ELRES ‐
Elective resolution
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
03 Oct 2002
Registered office changed on 03/10/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
24 Sep 2002
Incorporation
9 November 2010
Legal charge
Delivered: 15 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 10 eureka park upper pemberton…
10 September 2010
Guarantee and fixed and floating charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Guarantee and debenture
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Satisfied
on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: L/Hold - unit v northdown eureka park ashford kent K928237…
7 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied
on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…