DUSKY ANTBIRD LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07443141
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 sixty-one events have happened. The last three records are Termination of appointment of Stephen Richard White as a director on 17 March 2017; Appointment of Mr Cristain West as a director on 8 March 2017; Appointment of Miss Sharon Harris as a director on 7 March 2017. The most likely internet sites of DUSKY ANTBIRD LIMITED are www.duskyantbird.co.uk, and www.dusky-antbird.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Dusky Antbird Limited is a Private Limited Company. The company registration number is 07443141. Dusky Antbird Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Dusky Antbird Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. ABDELMINEM, Mohamed Sayer Abass is a Director of the company. CHITSIME, Christopher is a Director of the company. HARRIS, Sharon is a Director of the company. HORVAT, Tibor is a Director of the company. HOWLETT, Jonathan is a Director of the company. LOPEZ, Joaquim is a Director of the company. WEST, Cristain is a Director of the company. Director ADAMS, Sandra has been resigned. Director DURAC, Lucian Ionut has been resigned. Director FRACKOWIAK, Marcelina Marie has been resigned. Director GALLAGHER, Nicholas Steven has been resigned. Director HAMPTON, Michael Thomas has been resigned. Director JAMES, Martin Andrew has been resigned. Director JANKOWSKI, Grzegorz Gustaw has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director MYERS, Cyle Nathan has been resigned. Director NICHOLSON, Andrew Jeffery has been resigned. Director PEREIRA, Glen Martino has been resigned. Director QAYYUM, Adil has been resigned. Director REID, Easton has been resigned. Director RIGBY, Sophie has been resigned. Director ROCCA, Bruno has been resigned. Director STRAKER, Steffan James Conrad has been resigned. Director WAREING, Jonathan Connor has been resigned. Director WHITE, Stephen Richard has been resigned. Director G A DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
G A SECRETARIES LIMITED
Appointed Date: 17 November 2010

Director
ABDELMINEM, Mohamed Sayer Abass
Appointed Date: 10 January 2017
42 years old

Director
CHITSIME, Christopher
Appointed Date: 06 March 2017
47 years old

Director
HARRIS, Sharon
Appointed Date: 07 March 2017
56 years old

Director
HORVAT, Tibor
Appointed Date: 10 January 2017
51 years old

Director
HOWLETT, Jonathan
Appointed Date: 10 January 2017
47 years old

Director
LOPEZ, Joaquim
Appointed Date: 10 January 2017
49 years old

Director
WEST, Cristain
Appointed Date: 08 March 2017
47 years old

Resigned Directors

Director
ADAMS, Sandra
Resigned: 13 May 2016
Appointed Date: 01 April 2016
61 years old

Director
DURAC, Lucian Ionut
Resigned: 27 January 2017
Appointed Date: 29 September 2016
39 years old

Director
FRACKOWIAK, Marcelina Marie
Resigned: 05 January 2017
Appointed Date: 29 September 2016
32 years old

Director
GALLAGHER, Nicholas Steven
Resigned: 10 February 2017
Appointed Date: 29 July 2016
38 years old

Director
HAMPTON, Michael Thomas
Resigned: 16 September 2016
Appointed Date: 07 April 2016
40 years old

Director
JAMES, Martin Andrew
Resigned: 13 October 2016
Appointed Date: 01 April 2016
74 years old

Director
JANKOWSKI, Grzegorz Gustaw
Resigned: 27 January 2017
Appointed Date: 29 July 2016
43 years old

Director
JENKINS, Catherine Mary
Resigned: 22 May 2015
Appointed Date: 22 May 2015
56 years old

Director
JENKINS, Catherine Mary
Resigned: 22 May 2015
Appointed Date: 17 November 2010
56 years old

Director
MYERS, Cyle Nathan
Resigned: 20 June 2016
Appointed Date: 09 October 2015
39 years old

Director
NICHOLSON, Andrew Jeffery
Resigned: 23 February 2017
Appointed Date: 14 November 2016
63 years old

Director
PEREIRA, Glen Martino
Resigned: 29 July 2016
Appointed Date: 05 July 2016
38 years old

Director
QAYYUM, Adil
Resigned: 13 January 2017
Appointed Date: 29 September 2016
29 years old

Director
REID, Easton
Resigned: 07 October 2016
Appointed Date: 23 June 2016
60 years old

Director
RIGBY, Sophie
Resigned: 09 October 2015
Appointed Date: 22 May 2015
27 years old

Director
ROCCA, Bruno
Resigned: 05 January 2017
Appointed Date: 15 September 2016
31 years old

Director
STRAKER, Steffan James Conrad
Resigned: 22 May 2015
Appointed Date: 12 February 2015
46 years old

Director
WAREING, Jonathan Connor
Resigned: 26 August 2016
Appointed Date: 21 January 2016
32 years old

Director
WHITE, Stephen Richard
Resigned: 17 March 2017
Appointed Date: 17 October 2016
57 years old

Director
G A DIRECTORS LIMITED
Resigned: 04 February 2011
Appointed Date: 17 November 2010

Persons With Significant Control

Mr Grzegorz Gustaw Jankowski
Notified on: 29 July 2016
43 years old
Nature of control: Ownership of shares – 75% or more

DUSKY ANTBIRD LIMITED Events

17 Mar 2017
Termination of appointment of Stephen Richard White as a director on 17 March 2017
08 Mar 2017
Appointment of Mr Cristain West as a director on 8 March 2017
07 Mar 2017
Appointment of Miss Sharon Harris as a director on 7 March 2017
06 Mar 2017
Appointment of Mr Christopher Chitsime as a director on 6 March 2017
23 Feb 2017
Termination of appointment of Andrew Jeffery Nicholson as a director on 23 February 2017
...
... and 51 more events
27 Apr 2012
Accounts for a dormant company made up to 31 March 2011
27 Apr 2012
Current accounting period shortened from 30 November 2011 to 31 March 2011
16 Dec 2011
Annual return made up to 17 November 2011 with full list of shareholders
04 Feb 2011
Termination of appointment of G a Directors Limited as a director
17 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)