WISDOM OF NATURE LIMITED
SEVINGTON, ASHFORD SANTE VERTE (2003) LIMITED

Hellopages » Kent » Ashford » TN24 0SH

Company number 04974285
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address UNIT E FOSTER ROAD, ASHFORD BUSINESS PARK, SEVINGTON, ASHFORD, KENT, TN24 0SH
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46390 - Non-specialised wholesale of food, beverages and tobacco, 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of WISDOM OF NATURE LIMITED are www.wisdomofnature.co.uk, and www.wisdom-of-nature.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Wye Rail Station is 3.8 miles; to Ham Street Rail Station is 4.9 miles; to Charing (Kent) Rail Station is 7.1 miles; to Chartham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wisdom of Nature Limited is a Private Limited Company. The company registration number is 04974285. Wisdom of Nature Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Wisdom of Nature Limited is Unit E Foster Road Ashford Business Park Sevington Ashford Kent Tn24 0sh. . HEMERAY, Philippe is a Director of the company. Secretary ESTIENNE, Jean Baptiste has been resigned. Secretary ESTIENNE, Maryse has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HASSETT, Valerie Eliane Francoise has been resigned. Secretary MAGEE GAMMON CORPORATE LIMITED has been resigned. Director ALM, Aurelie Justine has been resigned. Director ESTIENNE, Maryse has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HENTON, Nigel Ian Plenderleith has been resigned. Director LAMBERT, Caroline has been resigned. Director LE NORMAND, Didier has been resigned. Director NOWAK, Christopher Antoni has been resigned. Director THERON, Jerome has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
HEMERAY, Philippe
Appointed Date: 15 September 2014
66 years old

Resigned Directors

Secretary
ESTIENNE, Jean Baptiste
Resigned: 11 August 2005
Appointed Date: 24 November 2003

Secretary
ESTIENNE, Maryse
Resigned: 03 July 2007
Appointed Date: 11 August 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Secretary
HASSETT, Valerie Eliane Francoise
Resigned: 11 April 2013
Appointed Date: 03 July 2007

Secretary
MAGEE GAMMON CORPORATE LIMITED
Resigned: 03 March 2004
Appointed Date: 24 November 2003

Director
ALM, Aurelie Justine
Resigned: 19 May 2006
Appointed Date: 09 July 2004
39 years old

Director
ESTIENNE, Maryse
Resigned: 11 April 2013
Appointed Date: 03 July 2007
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 November 2003
Appointed Date: 24 November 2003
71 years old

Director
HENTON, Nigel Ian Plenderleith
Resigned: 15 September 2014
Appointed Date: 11 April 2013
74 years old

Director
LAMBERT, Caroline
Resigned: 26 February 2004
Appointed Date: 22 December 2003
61 years old

Director
LE NORMAND, Didier
Resigned: 27 February 2015
Appointed Date: 02 May 2013
66 years old

Director
NOWAK, Christopher Antoni
Resigned: 24 April 2006
Appointed Date: 24 November 2003
76 years old

Director
THERON, Jerome
Resigned: 03 July 2007
Appointed Date: 19 May 2006
54 years old

Persons With Significant Control

Natural Distribution (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISDOM OF NATURE LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

13 Nov 2015
Accounts for a dormant company made up to 31 December 2014
06 Mar 2015
Termination of appointment of Didier Le Normand as a director on 27 February 2015
...
... and 57 more events
08 Jan 2004
New secretary appointed
08 Jan 2004
New secretary appointed
08 Jan 2004
Secretary resigned
08 Jan 2004
Director resigned
24 Nov 2003
Incorporation

WISDOM OF NATURE LIMITED Charges

11 April 2013
Charge code 0497 4285 0003
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Idinvest Partners
Description: Notification of addition to or amendment of charge…
1 February 2010
Debenture
Delivered: 18 February 2010
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…