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 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 |
SIC Code | Industry |
---|---|
10390 | Other processing and preserving of fruit and vegetables |
Address |
ASHFORD ROAD, CHARING ASHFORD |
Post Town | KENT |
Post Code | TN27 0DF |
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 |
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 |
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 |
Post Town | KENT |
Post Code | TN27 0DF |
SIC Code | 10390 - Other processing and preserving of fruit and vegetables |
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.