SLINKIES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 05978429
Status Active
Incorporation Date 25 October 2006
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 fifty-four events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of SLINKIES LIMITED are www.slinkies.co.uk, and www.slinkies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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.Slinkies Limited is a Private Limited Company. The company registration number is 05978429. Slinkies Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Slinkies 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 BURKE, Susan has been resigned. Secretary NORTON, Colin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANFI, Roberto has been resigned. Director BIFFI, Djavan has been resigned. Director BURKE, Alan Jeffrey has been resigned. Nominee Director COMPANY 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: 01 February 2016
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
BURKE, Susan
Resigned: 01 February 2016
Appointed Date: 26 March 2007

Secretary
NORTON, Colin
Resigned: 21 July 2016
Appointed Date: 01 February 2016

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2007
Appointed Date: 25 October 2006

Director
BANFI, Roberto
Resigned: 21 July 2016
Appointed Date: 01 February 2016
78 years old

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

Director
BURKE, Alan Jeffrey
Resigned: 01 February 2016
Appointed Date: 26 March 2007
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 25 October 2006

Persons With Significant Control

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

SLINKIES LIMITED Events

06 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
26 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
26 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
...
... and 44 more events
08 May 2007
Director resigned
02 May 2007
Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100
02 May 2007
Accounting reference date extended from 31/10/07 to 31/03/08
10 Apr 2007
Registered office changed on 10/04/07 from: 788-790 finchley road, london, NW11 7TJ
25 Oct 2006
Incorporation

SLINKIES LIMITED Charges

23 May 2007
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…