INVICTA FOODSERVICE LIMITED
ASHFORD HARLEQUIN FOOD PRODUCTS LIMITED HARLEQUIN FOODSERVICE LIMITED

Hellopages » Kent » Ashford » TN25 4AZ

Company number 03491330
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address 130 EUREKA PARK, UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; 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 FOODSERVICE LIMITED are www.invictafoodservice.co.uk, and www.invicta-foodservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine 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 Foodservice Limited is a Private Limited Company. The company registration number is 03491330. Invicta Foodservice Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Invicta Foodservice Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent 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 NORTON, Colin James has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BANFI, Roberto has been resigned. Director BARRAS, Arthur has been resigned. Director BIFFI, Djavan has been resigned. Director DE ANDRADE FARIA, Pedro has been resigned. Director DO PRADO, Mario Sergio has been resigned. Director NORTON, Roger Malcolm has been resigned. Director PRENDERGAST, John William has been resigned. Director SMITH, David John has been resigned. Nominee Director FIRST DIRECTORS LIMITED 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: 11 May 2015
50 years old

Director
NORTON, Colin James
Appointed Date: 13 September 1999
57 years old

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

Director
RUDECK, Dalvi Marcelo
Appointed Date: 21 July 2016
44 years old

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

Resigned Directors

Secretary
NORTON, Colin James
Resigned: 21 July 2016
Appointed Date: 12 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Director
BANFI, Roberto
Resigned: 21 July 2016
Appointed Date: 22 April 2015
78 years old

Director
BARRAS, Arthur
Resigned: 23 June 1999
Appointed Date: 06 March 1998
79 years old

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

Director
DE ANDRADE FARIA, Pedro
Resigned: 21 July 2016
Appointed Date: 22 April 2015
50 years old

Director
DO PRADO, Mario Sergio
Resigned: 11 May 2015
Appointed Date: 22 April 2015
56 years old

Director
NORTON, Roger Malcolm
Resigned: 31 December 2003
Appointed Date: 12 January 1998
83 years old

Director
PRENDERGAST, John William
Resigned: 31 December 2015
Appointed Date: 23 December 2003
61 years old

Director
SMITH, David John
Resigned: 22 April 2015
Appointed Date: 15 April 2003
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Persons With Significant Control

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

INVICTA FOODSERVICE LIMITED Events

27 Jan 2017
Confirmation statement made on 12 January 2017 with updates
02 Dec 2016
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
02 Dec 2016
Termination of appointment of Djavan Biffi as a director on 30 November 2016
02 Dec 2016
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
08 Aug 2016
Appointment of Djavan Biffi as a director on 21 July 2016
...
... and 83 more events
15 Jan 1998
New secretary appointed
15 Jan 1998
New director appointed
15 Jan 1998
Secretary resigned
15 Jan 1998
Director resigned
12 Jan 1998
Incorporation

INVICTA FOODSERVICE LIMITED Charges

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 & debenture
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 22 October 2003
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
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…
27 June 2000
Debenture
Delivered: 29 June 2000
Status: Satisfied on 16 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…