WESTFALIA FRUIT INTERNATIONAL LIMITED
DARTFORD WESTFALIA MARKETING (UK) LIMITED

Hellopages » Kent » Dartford » DA1 2DR

Company number 02853156
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address ST JOHNS HOUSE, 37-41 SPITAL STREET, DARTFORD, KENT, DA1 2DR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Section 175 quoted 28/06/2016 RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 28 June 2016 GBP 4,390,443 ; Secretary's details changed for Chantelle Grobler on 24 October 2016. The most likely internet sites of WESTFALIA FRUIT INTERNATIONAL LIMITED are www.westfaliafruitinternational.co.uk, and www.westfalia-fruit-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Westfalia Fruit International Limited is a Private Limited Company. The company registration number is 02853156. Westfalia Fruit International Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Westfalia Fruit International Limited is St Johns House 37 41 Spital Street Dartford Kent Da1 2dr. . GROBLER, Chantelle is a Secretary of the company. DU TOIT, Rian Johannes is a Director of the company. LIPPERT, Claus Burkhard is a Director of the company. Secretary CURRY, Simon Mark has been resigned. Secretary DU PLESSIS, Marius has been resigned. Secretary IRVING, Peter Henry has been resigned. Secretary JAMES CROSBY SECRETARIAL SERVICES LIMITED has been resigned. Secretary JAMES CROSBY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAMMER, Rupert has been resigned. Director HELFER, Georges has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOURENS, Frederick Josephus has been resigned. Director MAREE, Daniel Johannes has been resigned. Director PARTRIDGE, Keith John has been resigned. Director PIENAAR, Christiaan has been resigned. Director WHITTALL, Henry Clive has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GROBLER, Chantelle
Appointed Date: 31 May 2016

Director
DU TOIT, Rian Johannes
Appointed Date: 24 August 2011
53 years old

Director
LIPPERT, Claus Burkhard
Appointed Date: 31 January 2003
62 years old

Resigned Directors

Secretary
CURRY, Simon Mark
Resigned: 03 September 2008
Appointed Date: 01 December 2002

Secretary
DU PLESSIS, Marius
Resigned: 17 September 1999
Appointed Date: 27 July 1998

Secretary
IRVING, Peter Henry
Resigned: 31 May 2016
Appointed Date: 03 September 2008

Secretary
JAMES CROSBY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2002
Appointed Date: 17 September 1999

Secretary
JAMES CROSBY SECRETARIAL SERVICES LIMITED
Resigned: 06 November 1998
Appointed Date: 14 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Director
BRAMMER, Rupert
Resigned: 31 August 1995
Appointed Date: 03 November 1993
89 years old

Director
HELFER, Georges
Resigned: 31 July 1997
Appointed Date: 03 November 1993
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Director
LOURENS, Frederick Josephus
Resigned: 31 August 1995
Appointed Date: 03 November 1993
88 years old

Director
MAREE, Daniel Johannes
Resigned: 31 January 2003
Appointed Date: 31 March 1996
72 years old

Director
PARTRIDGE, Keith John
Resigned: 30 June 1998
Appointed Date: 01 September 1995
84 years old

Director
PIENAAR, Christiaan
Resigned: 24 August 2011
Appointed Date: 01 July 1998
71 years old

Director
WHITTALL, Henry Clive
Resigned: 01 March 1996
Appointed Date: 14 September 1993
87 years old

WESTFALIA FRUIT INTERNATIONAL LIMITED Events

25 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 quoted 28/06/2016
  • RES10 ‐ Resolution of allotment of securities

25 Jan 2017
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,390,443

19 Jan 2017
Secretary's details changed for Chantelle Grobler on 24 October 2016
28 Oct 2016
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
14 Oct 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 124 more events
23 Nov 1993
New director appointed

20 Sep 1993
New secretary appointed

20 Sep 1993
Secretary resigned;director resigned;new director appointed

20 Sep 1993
Registered office changed on 20/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Sep 1993
Incorporation