WISTBROOK LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 05498435
Status Active
Incorporation Date 4 July 2005
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 sixty-three 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 WISTBROOK LIMITED are www.wistbrook.co.uk, and www.wistbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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.Wistbrook Limited is a Private Limited Company. The company registration number is 05498435. Wistbrook Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Wistbrook 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: 12 August 2005

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 2005
Appointed Date: 04 July 2005

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: 12 August 2005
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 2005
Appointed Date: 04 July 2005

Persons With Significant Control

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

WISTBROOK LIMITED Events

10 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 53 more events
09 Sep 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
23 Aug 2005
Registered office changed on 23/08/05 from: 788-790 finchley road london NW11 7TJ
22 Jul 2005
Registered office changed on 22/07/05 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ
19 Jul 2005
Registered office changed on 19/07/05 from: 788-790 finchley road london NW11 7TJ
04 Jul 2005
Incorporation

WISTBROOK 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…