ARDO UK LIMITED

Address:
Ashford Road, Charing, Ashford, Kent, TN27 0DF

ARDO UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00974319. The registration start date is March 10, 1970. The current status is Active.

Company Overview

Company Number 00974319
Company Name ARDO UK LIMITED
Registered Address Ashford Road, Charing
Ashford
Kent
TN27 0DF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1970-03-10
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-03-08
Mortgage Charges 12
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10390 Other processing and preserving of fruit and vegetables

Office Location

Address ASHFORD ROAD, CHARING
ASHFORD
Post Town KENT
Post Code TN27 0DF

Companies with the same post code

Entity Name Office Address
ARDOVRIES UK LIMITED Ashford Road, Charing, Ashford, Kent, TN27 0DF
ORCHARD SERVICE LIMITED C/o Ardo Uk Ltd, Ashford Road, Charing Ashford, Kent, TN27 0DF
ASHFORD COLD STORE LIMITED Ashford Road, Charing, Ashford, Kent, TN27 0DF

Companies with the same post town

Entity Name Office Address
KAZI ENTERPRISES LTD 273 Main Road, Sidcup, Kent, DA14 6QL, England
VITIMALT LTD 66 Farm Avenue, Swanley, Kent, BR8 7JA, England
MKAD LTD 33 Melville Road, Maidstone, Kent, ME15 7UY, England
AGNEASH TRADING LIMITED 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom
MAZDA LOGISTICS UK LTD Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom
DESSERT FACTORY TAKEAWAY LIMITED 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom
BEAUTYFUEL LIMITED Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom
DCJS PROPERTY LIMITED Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England
FOREX TC LIMITED A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom
GOSECURE PROPERTIES LTD 167 Crofton Road, Kent, BR6 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HURRAN, Simon Rowland Secretary (Active) Manclark Cottage, Woodchurch Road, Appledore Heath Ashford, Kent, TN26 2BB /
8 May 2001
/
HASPESLAGH, Bernard Director (Active) Torhoutse Steenweg 620, 8200, Brugge, Belgium August 1959 /
1 July 2001
Belgian /
Belgium
Director
HASPESLAGH, Ignace Cyriel Marie Director (Active) Wezestraat 18a, Ardooie, West-Vlaanderen, Belgium, 8850 July 1957 /
14 February 1994
Belgian /
Belgium
Director
HASPESLAGH, Jan Jozef Maria Director (Active) Tinnenpotstraat 2, 8850, Ardooie, Belgium May 1961 /
14 February 1994
Belgian /
Belgium
Director
HURRAN, Simon Rowland Director (Active) Manclark Cottage, Woodchurch Road, Appledore, Ashford, Kent, England, TN26 2BB April 1966 /
16 January 2017
British /
England
Finance Director
MAES, Roger Director (Active) Smokkelpotstraat 61 8500, Kortrijk, Belgium July 1954 /
12 June 2001
Belgian /
Belgium
Director
WAUGH, Stephen Julian Director (Active) Keepers Cottage, Peens Lane, Boughton Monchelsea, Maidstone, Kent, England, ME17 4BZ January 1959 /
17 April 2002
British /
England
Managing Director
MAC CABE, Hugh Secretary (Resigned) 26 Lacton Way, Willesborough, Ashford, Kent, TN24 0JE /
/
ANDERSON, Derek Michael Director (Resigned) 14 Hale House, London, W8 5AQ March 1925 /
English /
Food Management Consultant
GOODSON, Tony Joseph Director (Resigned) Greyfriars, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QP September 1942 /
British /
Managing Director
HASPESLAGH, Bernard Director (Resigned) Rue Emile Le Jeune 20, Geer, 4250, Belgium August 1959 /
14 February 1994
Belgian /
Director
MAC CABE, Hugh Director (Resigned) 26 Lacton Way, Willesborough, Ashford, Kent, TN24 0JE August 1937 /
Irish /
Managing Director
MARTIN, Geoffrey Nicholas Director (Resigned) Easterwood Brede Hill, Brede, Rye, East Sussex, TN31 6HH October 1949 /
British /
Managing Director
MARTIN, Walter Stafford Director (Resigned) Romney Lodge, Ewhurst Green, Robertsbridge, East Sussex, TN32 5TA May 1924 /
British /
Chairman/Director
WATTS, Augustine Francis Patmore Director (Resigned) 77 Biggin Street, Dover, Kent, CT16 1BB June 1931 /
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town KENT
Post Code TN27 0DF
SIC Code 10390 - Other processing and preserving of fruit and vegetables

Improve Information

Please provide details on ARDO UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches