VICTORIA TRADING LIMITED
WEST MALLING VICTORIA TRADING (FRUIT IMPORTERS) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4DG

Company number 00227202
Status Active
Incorporation Date 9 January 1928
Company Type Private Limited Company
Address 35 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4DG
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Auditor's resignation. The most likely internet sites of VICTORIA TRADING LIMITED are www.victoriatrading.co.uk, and www.victoria-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. The distance to to Meopham Rail Station is 7.6 miles; to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Trading Limited is a Private Limited Company. The company registration number is 00227202. Victoria Trading Limited has been working since 09 January 1928. The present status of the company is Active. The registered address of Victoria Trading Limited is 35 Kings Hill Avenue Kings Hill West Malling Kent Me19 4dg. . COLEMAN, Christopher Mark is a Secretary of the company. ZERPA-FALCON, Andrew Jonathan is a Director of the company. Secretary MOLONEY, Michael Sean has been resigned. Secretary ZERPA FALCON, Andrew Jonathan has been resigned. Director MOLONEY, Michael Sean has been resigned. Director PAIN, Davy Henry Stephen has been resigned. Director ZERPA-FALCON, Antonio Enrique has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
COLEMAN, Christopher Mark
Appointed Date: 01 July 2014

Director
ZERPA-FALCON, Andrew Jonathan
Appointed Date: 01 July 2014
57 years old

Resigned Directors

Secretary
MOLONEY, Michael Sean
Resigned: 21 June 2005

Secretary
ZERPA FALCON, Andrew Jonathan
Resigned: 01 July 2014
Appointed Date: 22 June 2005

Director
MOLONEY, Michael Sean
Resigned: 21 June 2005
Appointed Date: 14 February 1995
73 years old

Director
PAIN, Davy Henry Stephen
Resigned: 31 December 2001
106 years old

Director
ZERPA-FALCON, Antonio Enrique
Resigned: 31 July 2014
81 years old

VICTORIA TRADING LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Accounts for a small company made up to 30 June 2016
07 Mar 2016
Auditor's resignation
04 Feb 2016
Full accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,014,044

...
... and 97 more events
31 Jan 1987
Full accounts made up to 30 June 1986

07 May 1986
Annual return made up to 19/12/85

27 May 1982
Memorandum and Articles of Association
20 May 1982
Company name changed\certificate issued on 20/05/82
09 Jan 1928
Incorporation

VICTORIA TRADING LIMITED Charges

26 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Deed of rent deposit
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Truste No.2 Limited
Description: All interest from time to time standing to the credit of an…
15 December 2004
Deed of rent deposit
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Liberty Property Limited Partnership
Description: All interest standing to the credit of an interest bearing…
15 January 1990
Charge over book debts
Delivered: 22 January 1990
Status: Satisfied on 16 February 2009
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all book debts and from time to time…
1 September 1989
Rent deposit agreement
Delivered: 8 September 1989
Status: Satisfied on 26 May 1998
Persons entitled: Lansing International Inc.
Description: Rent deposit on unit t bay 9 paddock wood distribution…
29 March 1989
Rent deposit agreement
Delivered: 30 March 1989
Status: Satisfied on 26 August 1998
Persons entitled: Lansing International Inc.
Description: £32,500 deposit.