COVERIMPORT LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1PB

Company number 03099044
Status Active
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address 29 THE DENE, SEVENOAKS, ENGLAND, TN13 1PB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Ashley Charles Jones as a director on 22 May 2017; Registered office address changed from 97 Clare Road Stanwell Middlesex TW19 7QP to 29 the Dene Sevenoaks TN13 1PB on 22 May 2017; Termination of appointment of Ashley Charles Jones as a director on 22 May 2017. The most likely internet sites of COVERIMPORT LIMITED are www.coverimport.co.uk, and www.coverimport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Knockholt Rail Station is 6 miles; to Farningham Road Rail Station is 9.5 miles; to Ashurst (Kent) Rail Station is 9.7 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coverimport Limited is a Private Limited Company. The company registration number is 03099044. Coverimport Limited has been working since 06 September 1995. The present status of the company is Active. The registered address of Coverimport Limited is 29 The Dene Sevenoaks England Tn13 1pb. . CREEK, John Charles is a Secretary of the company. CREEK, John Charles is a Director of the company. Secretary PATRONE, Stefanella has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVINO, Giuseppe has been resigned. Director DE RISI, Mario has been resigned. Director JONES, Ashley Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CREEK, John Charles
Appointed Date: 05 July 1996

Director
CREEK, John Charles
Appointed Date: 02 July 2009
73 years old

Resigned Directors

Secretary
PATRONE, Stefanella
Resigned: 05 July 1996
Appointed Date: 26 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1995
Appointed Date: 06 September 1995

Director
AVINO, Giuseppe
Resigned: 03 July 2009
Appointed Date: 26 September 1995
70 years old

Director
DE RISI, Mario
Resigned: 31 January 2017
Appointed Date: 02 July 2009
81 years old

Director
JONES, Ashley Charles
Resigned: 22 May 2017
Appointed Date: 10 May 2017
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1995
Appointed Date: 06 September 1995

COVERIMPORT LIMITED Events

22 May 2017
Termination of appointment of Ashley Charles Jones as a director on 22 May 2017
22 May 2017
Registered office address changed from 97 Clare Road Stanwell Middlesex TW19 7QP to 29 the Dene Sevenoaks TN13 1PB on 22 May 2017
22 May 2017
Termination of appointment of Ashley Charles Jones as a director on 22 May 2017
11 May 2017
Appointment of Mr Ashley Charles Jones as a director on 10 May 2017
25 Apr 2017
Withdraw the company strike off application
...
... and 64 more events
06 Oct 1995
Memorandum and Articles of Association
06 Oct 1995
Nc inc already adjusted 26/09/95
06 Oct 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Sep 1995
Incorporation