VANDALE LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 03303331
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, UNITED KINGDOM, TN25 4AZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of VANDALE LIMITED are www.vandale.co.uk, and www.vandale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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.Vandale Limited is a Private Limited Company. The company registration number is 03303331. Vandale Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Vandale Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent United Kingdom 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: 21 January 1997

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 16 January 1997

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: 21 January 1997
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 1997
Appointed Date: 16 January 1997

Persons With Significant Control

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

VANDALE LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
30 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 65 more events
14 Jul 1997
New director appointed
05 Feb 1997
Memorandum and Articles of Association
05 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1997
Registered office changed on 03/02/97 from: 788/790 finchley road london NW11 7UR
16 Jan 1997
Incorporation

VANDALE 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…