Golden Quality Dining (norfolk) Limited TUNBRIDGE WELLS


Golden Quality Dining (norfolk) started in year 2011 as Private Limited Company with registration number 07712602. The Golden Quality Dining (norfolk) company has been functioning successfully for 13 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 Dining (norfolk) 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 07712602
Date of Incorporation Wed, 20th Jul 2011
Industry Wholesale of meat and meat products
End of financial Year 28th February
Company age 13 years old
Account next due date Sat, 30th Nov 2019 (1607 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 3rd Aug 2019 (2019-08-03)
Last confirmation statement dated Fri, 20th Jul 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

Jose P.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Marcelo W.

Position: Director

Appointed: 30 November 2016

Resigned: 15 November 2017

Rodrigo C.

Position: Director

Appointed: 21 July 2016

Resigned: 30 August 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

Dalvi R.

Position: Director

Appointed: 26 January 2016

Resigned: 15 November 2017

Adriano F.

Position: Director

Appointed: 26 January 2016

Resigned: 21 July 2016

Engelbert S.

Position: Director

Appointed: 01 August 2015

Resigned: 25 February 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 20 July 2011

Resigned: 13 May 2016

Jaithip K.

Position: Director

Appointed: 20 July 2011

Resigned: 26 January 2016

David I.

Position: Director

Appointed: 20 July 2011

Resigned: 26 January 2016

Nigel G.

Position: Director

Appointed: 20 July 2011

Resigned: 31 July 2015

People with significant control

Golden Foods Siam Europe Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

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

Brf Gmbh

Guglgasse 17/5/1.Og 1110, Vienna, Austria

Legal authority Austrian Law
Legal form Private Limited Liability Company
Notified on 6 April 2016
Ceased on 20 July 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
Legal form Private 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
New registered office address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Change occurred on June 17, 2019. Company's previous address: 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom.
filed on: 17th, June 2019
Free Download (2 pages)

Company search