KENBURY FOODS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 07377544
Status Active
Incorporation Date 15 September 2010
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 twenty-six 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 KENBURY FOODS LIMITED are www.kenburyfoods.co.uk, and www.kenbury-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one 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.Kenbury Foods Limited is a Private Limited Company. The company registration number is 07377544. Kenbury Foods Limited has been working since 15 September 2010. The present status of the company is Active. The registered address of Kenbury Foods 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 PRENDERGAST, John has been resigned. Director BIFFI, Djavan has been resigned. Director PRENDERGAST, John William 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: 15 September 2010
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
PRENDERGAST, John
Resigned: 21 July 2016
Appointed Date: 15 September 2010

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

Director
PRENDERGAST, John William
Resigned: 21 July 2016
Appointed Date: 15 September 2010
61 years old

Persons With Significant Control

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

KENBURY FOODS LIMITED Events

09 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
09 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
09 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 16 more events
17 Oct 2011
Annual return made up to 15 September 2011 with full list of shareholders
26 Jul 2011
Current accounting period extended from 31 December 2010 to 31 December 2011
28 Apr 2011
Particulars of a mortgage or charge / charge no: 1
16 Dec 2010
Current accounting period shortened from 30 September 2011 to 31 December 2010
15 Sep 2010
Incorporation

KENBURY FOODS LIMITED Charges

15 April 2011
Deed of accession and charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…