SALVAGNINI UK & IRELAND LIMITED
ROSS-ON-WYE SALVAGNINI U.K. & EIRE LIMITED SALVAGNINI U.K. LTD.

Hellopages » Herefordshire » Herefordshire, County of » HR9 5BP

Company number 03385506
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address ALTON HOUSE ALTON ROAD BUSINESS PARK, ALTON ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5BP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 150,000 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of SALVAGNINI UK & IRELAND LIMITED are www.salvagniniukireland.co.uk, and www.salvagnini-uk-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Salvagnini Uk Ireland Limited is a Private Limited Company. The company registration number is 03385506. Salvagnini Uk Ireland Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Salvagnini Uk Ireland Limited is Alton House Alton Road Business Park Alton Road Ross On Wye Herefordshire Hr9 5bp. . WILLIAMS, Stephen is a Director of the company. Secretary AVERY, Claire Elizabeth has been resigned. Secretary PHILLIPS, David Charles has been resigned. Secretary WADLEY, Catherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POWELL, Gary David has been resigned. Director TOMMASO, Bonuzzi has been resigned. Director TORCHI, Alfredo has been resigned. Director VAN DEN BROECK, Bart has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WILLIAMS, Stephen
Appointed Date: 01 May 2014
62 years old

Resigned Directors

Secretary
AVERY, Claire Elizabeth
Resigned: 30 April 2015
Appointed Date: 11 October 1999

Secretary
PHILLIPS, David Charles
Resigned: 02 June 1998
Appointed Date: 06 June 1997

Secretary
WADLEY, Catherine
Resigned: 29 October 1999
Appointed Date: 01 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
POWELL, Gary David
Resigned: 20 February 2014
Appointed Date: 03 September 1999
62 years old

Director
TOMMASO, Bonuzzi
Resigned: 01 May 2014
Appointed Date: 20 February 2014
55 years old

Director
TORCHI, Alfredo
Resigned: 01 June 1998
Appointed Date: 06 June 1997
79 years old

Director
VAN DEN BROECK, Bart
Resigned: 03 September 1999
Appointed Date: 01 June 1998
55 years old

SALVAGNINI UK & IRELAND LIMITED Events

28 Sep 2016
Accounts for a small company made up to 30 April 2016
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 150,000

22 Sep 2015
Accounts for a small company made up to 30 April 2015
23 Jun 2015
Termination of appointment of Claire Elizabeth Avery as a secretary on 30 April 2015
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150,000

...
... and 52 more events
04 Sep 1997
Registered office changed on 04/09/97 from: crabtree road forest vale industrial estate cinderford gloucestershire GL14 2PH
07 Jul 1997
Accounting reference date shortened from 30/06/98 to 30/04/98
07 Jul 1997
Ad 30/06/97--------- £ si 49998@1=49998 £ ic 2/50000
13 Jun 1997
Secretary resigned
06 Jun 1997
Incorporation