SONIVALE LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 07021673
Status Active
Incorporation Date 17 September 2009
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 forty-eight events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; 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. The most likely internet sites of SONIVALE LIMITED are www.sonivale.co.uk, and www.sonivale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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.Sonivale Limited is a Private Limited Company. The company registration number is 07021673. Sonivale Limited has been working since 17 September 2009. The present status of the company is Active. The registered address of Sonivale 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. 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. Director BANFI, Roberto has been resigned. Director BIFFI, Djavan has been resigned. Director BURKE, Alan Jeffrey has been resigned. Director KAHAN, Barbara has been resigned. Director NORTON, Colin James 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
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: 15 October 2009

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

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: 15 October 2009
64 years old

Director
KAHAN, Barbara
Resigned: 15 October 2009
Appointed Date: 17 September 2009
94 years old

Director
NORTON, Colin James
Resigned: 21 July 2016
Appointed Date: 01 February 2016
57 years old

Persons With Significant Control

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

SONIVALE LIMITED Events

06 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
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
29 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
...
... and 38 more events
30 Nov 2009
Appointment of Mr Alan Jeffrey Burke as a director
30 Nov 2009
Appointment of Susan Burke as a secretary
23 Oct 2009
Termination of appointment of Barbara Kahan as a director
23 Oct 2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009
17 Sep 2009
Incorporation

SONIVALE LIMITED Charges

15 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…