Golden Quality Cuisine (yorkshire) Limited TUNBRIDGE WELLS


Golden Quality Cuisine (yorkshire) started in year 2010 as Private Limited Company with registration number 07400153. The Golden Quality Cuisine (yorkshire) company has been functioning successfully for fourteen years now and its status is liquidation. The firm's office is based in Tunbridge Wells at 4 Mount Ephraim Road. Postal code: TN1 1EE.

Golden Quality Cuisine (yorkshire) Limited Address / Contact

Office Address 4 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07400153
Date of Incorporation Thu, 7th Oct 2010
Industry Raising of poultry
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2019 (1581 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 18th Oct 2019 (2019-10-18)
Last confirmation statement dated Thu, 4th Oct 2018

Company staff

Rubens P.

Position: Director

Appointed: 12 December 2018

Daniel H.

Position: Director

Appointed: 15 November 2017

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2016

Simon C.

Position: Director

Appointed: 15 November 2017

Resigned: 19 October 2018

Marcelo W.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Jose P.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Djavan B.

Position: Director

Appointed: 21 July 2016

Resigned: 30 November 2016

Colin N.

Position: Director

Appointed: 21 July 2016

Resigned: 15 November 2017

Rodrigo C.

Position: Director

Appointed: 21 July 2016

Resigned: 30 August 2017

Adriano F.

Position: Director

Appointed: 26 January 2016

Resigned: 21 July 2016

Dalvi R.

Position: Director

Appointed: 26 January 2016

Resigned: 15 November 2017

Engelbert S.

Position: Director

Appointed: 01 August 2015

Resigned: 25 February 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 13 May 2016

Jaithip K.

Position: Director

Appointed: 07 October 2010

Resigned: 26 January 2016

David I.

Position: Director

Appointed: 07 October 2010

Resigned: 26 January 2016

Nigel G.

Position: Director

Appointed: 07 October 2010

Resigned: 31 July 2015

Robert H.

Position: Director

Appointed: 07 October 2010

Resigned: 07 October 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2010

Resigned: 31 December 2010

People with significant control

Golden Foods Siam Europe Ltd

130 Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

Legal authority Companies House 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brf Invicta Limited

130 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Change of registered address from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom on Mon, 17th Jun 2019 to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
filed on: 17th, June 2019
Free Download (2 pages)

Company search