HARLEQUIN FOODSERVICE LIMITED

130 Eureka Park Upper Pemberton 130 Eureka Park Upper Pemberton, Ashford, TN25 4AZ, Kent
StatusDISSOLVED
Company No.03819195
CategoryPrivate Limited Company
Incorporated04 Aug 1999
Age24 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 3 months, 11 days

SUMMARY

HARLEQUIN FOODSERVICE LIMITED is an dissolved private limited company with number 03819195. It was incorporated 24 years, 9 months, 30 days ago, on 04 August 1999 and it was dissolved 6 years, 3 months, 11 days ago, on 20 February 2018. The company address is 130 Eureka Park Upper Pemberton 130 Eureka Park Upper Pemberton, Ashford, TN25 4AZ, Kent.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 10 months, 13 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 10 months, 13 days

NORTON, Colin James

Director

Company Director

ACTIVE

Assigned on 04 Aug 1999

Current time on role 24 years, 9 months, 30 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 6 months, 3 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 10 months, 13 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 6 months, 3 days

NORTON, Colin James

Secretary

Company Director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 21 Jul 2016

Time on role 16 years, 11 months, 17 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 04 Aug 1999

Time on role

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

NORTON, Roger Malcolm

Director

Company Director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 31 Dec 2003

Time on role 4 years, 4 months, 27 days

PRENDERGAST, John William

Director

Accountant

RESIGNED

Assigned on 23 Dec 2003

Resigned on 21 Jul 2016

Time on role 12 years, 6 months, 29 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 04 Aug 1999

Time on role


Some Companies

EVOLVENDO LTD

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:06883501
Status:ACTIVE
Category:Private Limited Company

IPLAN 4D LTD

36 QUEENS STREET,STAMFORD,PE9 1QS

Number:10512617
Status:ACTIVE
Category:Private Limited Company

LEGAL IT LIMITED

89 WORSHIP STREET,LONDON,EC2A 2BF

Number:06253868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & D SMITH LIMITED

EDWARDSTOWN,CARLISLE,CA6 5NN

Number:04836451
Status:ACTIVE
Category:Private Limited Company

SOMERSET YOUTH VOLUNTEERING NETWORK

9 SILVER STREET,SOMERSET,BA6 8BS

Number:03807870
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIME OUT PROJECT

224 MILTON ROAD,STOKE-ON-TRENT,ST1 6HT

Number:03389926
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source