Company number 07442970
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Appointment of Miss Elizabeth Foster-Aileru as a director on 16 May 2017; Appointment of Mrs Daniela Ivan as a director on 15 May 2017; Termination of appointment of Salanieta Diuvolois Baleisuva as a director on 12 May 2017. The most likely internet sites of CLIFF FLYCATCHER LIMITED are www.cliffflycatcher.co.uk, and www.cliff-flycatcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Cliff Flycatcher Limited is a Private Limited Company.
The company registration number is 07442970. Cliff Flycatcher Limited has been working since 17 November 2010.
The present status of the company is Active. The registered address of Cliff Flycatcher Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . GA SECRETARIES LIMITED is a Secretary of the company. BORISOV, Alexandru Cristian is a Director of the company. CHIRWA, Moses is a Director of the company. CHOWDHURY, Hasan Mehbob is a Director of the company. FOSTER-AILERU, Elizabeth is a Director of the company. IVAN, Daniela is a Director of the company. PECK, Deborah Ann is a Director of the company. Director AHMED, Zartasha has been resigned. Director BALEISUVA, Salanieta Diuvolois has been resigned. Director BLAYLOCK, Susan has been resigned. Director CASHMORE, Jack has been resigned. Director FORWARD, Daniel has been resigned. Director GILL, Hardeep Singh has been resigned. Director HIRJAK, David has been resigned. Director HOWELLS, James Edward has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director MILLICHOPE, George has been resigned. Director NAVEVEULA, Luke Rokotakala has been resigned. Director NSUMBU, Aziza has been resigned. Director ORMOND, Jamie Michael David has been resigned. Director PESTI, Jamie Lee has been resigned. Director WOOLLEY, Ben William has been resigned. Director GA DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
GA SECRETARIES LIMITED
Appointed Date: 17 November 2010
Resigned Directors
Director
AHMED, Zartasha
Resigned: 03 March 2017
Appointed Date: 14 November 2016
28 years old
Director
BLAYLOCK, Susan
Resigned: 15 July 2016
Appointed Date: 02 April 2016
61 years old
Director
CASHMORE, Jack
Resigned: 28 August 2015
Appointed Date: 22 May 2015
34 years old
Director
FORWARD, Daniel
Resigned: 21 March 2016
Appointed Date: 17 December 2015
36 years old
Director
HIRJAK, David
Resigned: 03 August 2016
Appointed Date: 01 April 2016
39 years old
Director
NSUMBU, Aziza
Resigned: 25 July 2016
Appointed Date: 05 April 2016
62 years old
Director
PESTI, Jamie Lee
Resigned: 26 February 2016
Appointed Date: 14 August 2015
36 years old
Director
GA DIRECTORS LIMITED
Resigned: 04 February 2011
Appointed Date: 17 November 2010
Persons With Significant Control
Mr Ben William Woolley
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more
CLIFF FLYCATCHER LIMITED Events
16 May 2017
Appointment of Miss Elizabeth Foster-Aileru as a director on 16 May 2017
15 May 2017
Appointment of Mrs Daniela Ivan as a director on 15 May 2017
12 May 2017
Termination of appointment of Salanieta Diuvolois Baleisuva as a director on 12 May 2017
08 May 2017
Termination of appointment of Hardeep Singh Gill as a director on 8 May 2017
08 May 2017
Termination of appointment of Hardeep Singh Gill as a director on 8 May 2017
...
... and 47 more events
20 Aug 2012
Accounts for a dormant company made up to 30 November 2011
28 Mar 2012
Current accounting period shortened from 30 November 2012 to 31 March 2012
16 Dec 2011
Annual return made up to 17 November 2011 with full list of shareholders
04 Feb 2011
Termination of appointment of Ga Directors Limited as a director
17 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)