Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Director Name | VION Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 14 September 2016) |
Correspondence Address | Boseind 10 5281 Rm Boxtel Holland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 September 2016) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Reiner Wilhelmus Van Schinkel |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | General Manager |
Correspondence Address | Graafsebann 78b 5242 Jn Rosmalen The Netherland Foreign |
Director Name | Johannes Cornelis Joseph Maria Van Der Borght |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | D Avilaneg Mook 6585 Kk Holland |
Director Name | Mr Michael Gerald William Stringer |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clovelly Road Whitstable Kent CT5 4NR |
Secretary Name | Brenda Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 71 Borden Lane Sittingbourne Kent ME10 1BU |
Director Name | Ing Konrad E Baarda |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | Nachtegaallaan 5 5683 Pg Best Holland |
Director Name | Barry Leslie Dicker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1995) |
Role | Importer |
Correspondence Address | 97 Fortis Green London N2 9HU |
Director Name | Mr Leon Barry Abbitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Hartswood Road Brentwood Essex CM14 5AA |
Director Name | Jacobus Maria Van Beek |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Meijgraaf 22 Schijndel 5481 Gb Netherlands |
Director Name | Augustinus Leonardus Helmer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Bosduivenlaan 14 Oud-Turnhout B 2360 Belgium Foreign |
Secretary Name | Mr Leon Barry Abbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hartswood Road Brentwood Essex CM14 5AA |
Director Name | Christopher Neils Herman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Friars Terrace York YO1 1SH |
Director Name | Harald Hendrikus Joannes Antonius Van Boxtel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 October 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | Laan Van Tolkien 107 Geldrop 5661 Aa NL |
Director Name | Johannes Franciscus Henricus Maria Kersten |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | Den Ong 45 5371 Dh Ravenstein The Netherlands |
Secretary Name | Mr Stuart Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 12 Speedwell Road Whitstable Kent CT5 3RD |
Director Name | Ronald Sudoviais Johannes Corinelis Snepvangers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Senior Finance Officer |
Correspondence Address | B Manderslaan 56a Zundent 4861 Ek Netherlands |
Director Name | Chief Executive Officer William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vion Food Uk Hugden Way Norton Grove Industrial Estate Malton York YO17 9HG |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel The Netherlands |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(22 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Liquidators' statement of receipts and payments to 31 May 2016 (24 pages) |
14 June 2016 | Return of final meeting in a members' voluntary winding up (24 pages) |
14 June 2016 | Liquidators statement of receipts and payments to 31 May 2016 (24 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 9 April 2016 (38 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (38 pages) |
6 May 2015 | Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015 (2 pages) |
5 May 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Section 519 companies act 2006 (1 page) |
8 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
14 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
14 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
5 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Company name changed vion food uk (1) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Memorandum and Articles of Association (9 pages) |
11 November 2009 | Change of name notice (3 pages) |
11 November 2009 | Company name changed vion food uk LIMITED\certificate issued on 11/11/09
|
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Location of register of members (1 page) |
6 March 2009 | Director appointed stephen ronald william francis (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
2 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
2 January 2009 | Director appointed anthony martin christiaanse (1 page) |
2 January 2009 | Appointment terminated director leon abbitt (1 page) |
2 January 2009 | Appointment terminated director ronald snepvangers (1 page) |
18 December 2008 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 October 2008 | Appointment terminated secretary stuart davison (1 page) |
7 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
11 July 2008 | Appointment terminated director johannes van der borght (1 page) |
11 July 2008 | Director's change of particulars / vion bv / 04/07/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / stuart davison / 12/04/2008 (2 pages) |
6 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | New director appointed (2 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
2 December 2005 | Company name changed netherlands bacon importers limi ted\certificate issued on 02/12/05 (2 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 23/05/05; full list of members (3 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: chalkwell road sittingbourne kent ME10 2LE (1 page) |
19 August 2005 | Director resigned (1 page) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
2 November 2004 | Full accounts made up to 28 December 2003 (16 pages) |
21 July 2004 | Return made up to 23/05/04; full list of members (8 pages) |
27 February 2004 | Director resigned (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 28 December 2002 (16 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
28 February 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
7 February 2001 | Resolutions
|
21 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 September 1995 | New director appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
5 March 1993 | Company name changed\certificate issued on 05/03/93 (2 pages) |
17 February 1988 | Resolutions
|
22 October 1987 | Company name changed\certificate issued on 22/10/87 (2 pages) |
16 September 1987 | Incorporation (16 pages) |