POINTBREAK LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 03479071
Status Active
Incorporation Date 10 December 1997
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 seventy-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; 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. The most likely internet sites of POINTBREAK LIMITED are www.pointbreak.co.uk, and www.pointbreak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten 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.Pointbreak Limited is a Private Limited Company. The company registration number is 03479071. Pointbreak Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Pointbreak 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 BIFFI, Djavan has been resigned. Director NORTON, Roger Malcolm has been resigned. Director PRENDERGAST, John William 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: 21 July 2016
50 years old

Director
NORTON, Colin James
Appointed Date: 23 December 2003
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: 18 December 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 10 December 1997

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

Director
NORTON, Roger Malcolm
Resigned: 22 April 2015
Appointed Date: 18 December 1997
83 years old

Director
PRENDERGAST, John William
Resigned: 21 July 2016
Appointed Date: 23 December 2003
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 December 1997
Appointed Date: 10 December 1997

Persons With Significant Control

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

POINTBREAK LIMITED Events

12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
02 Dec 2016
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
02 Dec 2016
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
01 Dec 2016
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
...
... and 69 more events
07 Jan 1998
New secretary appointed
06 Jan 1998
Secretary resigned
06 Jan 1998
Director resigned
06 Jan 1998
Registered office changed on 06/01/98 from: suite 18486 72 new bond street london W1Y 9DD
10 Dec 1997
Incorporation

POINTBREAK LIMITED Charges

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…
29 September 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 4 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…