GREAT BLACK HAWK LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07443148
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-six events have happened. The last three records are Appointment of Miss Samantha Louise Lunt as a director on 14 March 2017; Appointment of Mr Warwick Barton Brown as a director on 14 March 2017; Appointment of Mr Andrew Perry as a director on 14 March 2017. The most likely internet sites of GREAT BLACK HAWK LIMITED are www.greatblackhawk.co.uk, and www.great-black-hawk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Great Black Hawk Limited is a Private Limited Company. The company registration number is 07443148. Great Black Hawk Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of Great Black Hawk Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. BLOWERS, James is a Director of the company. BROWN, Warwick Barton is a Director of the company. CLIFT, Lauren is a Director of the company. GOWAR, Joanne is a Director of the company. HARDY, Christopher James is a Director of the company. HEPWORTH, Graham is a Director of the company. KPODO, Eric is a Director of the company. KUZMINOVA, Alina is a Director of the company. LUNT, Samantha Louise is a Director of the company. PERRY, Andrew is a Director of the company. Director BARZYK, Mieczyslaw Henryk has been resigned. Director CRACIUIN, Danut, M has been resigned. Director CRAIG, Kerry Ivy Louise has been resigned. Director DAMM, Christopher Robert has been resigned. Director GEORGIEV, Milen Nikolaev has been resigned. Director GREGORY, Joanne has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Wayne Gareth Lee has been resigned. Director JENKINSON, Jeffrey James has been resigned. Director MIAH, Jasmin has been resigned. Director MONTAGUE, Jason Antony has been resigned. Director NJIE, Tahitia Sue has been resigned. Director RATAJCZYK, Wojciech has been resigned. Director SLIP, Jason Mark has been resigned. Director SZYSZKA, Isabela Magdalena has been resigned. Director WALDKOTTER, Armin has been resigned. Director WALLS, Kay has been resigned. Director WILLS, Kay has been resigned. Director YOXON, Andrew 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
BLOWERS, James
Appointed Date: 10 January 2017
33 years old

Director
BROWN, Warwick Barton
Appointed Date: 14 March 2017
61 years old

Director
CLIFT, Lauren
Appointed Date: 19 December 2016
26 years old

Director
GOWAR, Joanne
Appointed Date: 10 January 2017
47 years old

Director
HARDY, Christopher James
Appointed Date: 14 March 2017
47 years old

Director
HEPWORTH, Graham
Appointed Date: 07 March 2017
69 years old

Director
KPODO, Eric
Appointed Date: 06 March 2017
60 years old

Director
KUZMINOVA, Alina
Appointed Date: 05 April 2016
33 years old

Director
LUNT, Samantha Louise
Appointed Date: 14 March 2017
32 years old

Director
PERRY, Andrew
Appointed Date: 14 March 2017
57 years old

Resigned Directors

Director
BARZYK, Mieczyslaw Henryk
Resigned: 26 August 2016
Appointed Date: 06 April 2016
62 years old

Director
CRACIUIN, Danut, M
Resigned: 25 July 2016
Appointed Date: 11 April 2016
29 years old

Director
CRAIG, Kerry Ivy Louise
Resigned: 29 December 2016
Appointed Date: 06 September 2016
29 years old

Director
DAMM, Christopher Robert
Resigned: 03 February 2017
Appointed Date: 05 April 2016
41 years old

Director
GEORGIEV, Milen Nikolaev
Resigned: 24 December 2015
Appointed Date: 12 November 2015
34 years old

Director
GREGORY, Joanne
Resigned: 15 July 2016
Appointed Date: 11 April 2016
63 years old

Director
JENKINS, Catherine Mary
Resigned: 12 November 2015
Appointed Date: 23 October 2015
56 years old

Director
JENKINS, Catherine Mary
Resigned: 20 October 2015
Appointed Date: 17 November 2010
56 years old

Director
JENKINS, Wayne Gareth Lee
Resigned: 11 April 2016
Appointed Date: 06 November 2015
46 years old

Director
JENKINSON, Jeffrey James
Resigned: 29 May 2015
Appointed Date: 18 February 2015
37 years old

Director
MIAH, Jasmin
Resigned: 23 October 2015
Appointed Date: 29 May 2015
38 years old

Director
MONTAGUE, Jason Antony
Resigned: 26 August 2016
Appointed Date: 25 January 2016
31 years old

Director
NJIE, Tahitia Sue
Resigned: 03 November 2016
Appointed Date: 01 August 2016
60 years old

Director
RATAJCZYK, Wojciech
Resigned: 16 February 2017
Appointed Date: 14 November 2016
61 years old

Director
SLIP, Jason Mark
Resigned: 15 December 2016
Appointed Date: 06 September 2016
34 years old

Director
SZYSZKA, Isabela Magdalena
Resigned: 13 January 2017
Appointed Date: 20 September 2016
31 years old

Director
WALDKOTTER, Armin
Resigned: 15 December 2016
Appointed Date: 15 September 2016
65 years old

Director
WALLS, Kay
Resigned: 03 February 2017
Appointed Date: 19 December 2016
59 years old

Director
WILLS, Kay
Resigned: 03 February 2017
Appointed Date: 19 December 2016
59 years old

Director
YOXON, Andrew
Resigned: 10 February 2017
Appointed Date: 03 October 2016
29 years old

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

Persons With Significant Control

Ms Alina Kuzimnova
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – 75% or more

GREAT BLACK HAWK LIMITED Events

14 Mar 2017
Appointment of Miss Samantha Louise Lunt as a director on 14 March 2017
14 Mar 2017
Appointment of Mr Warwick Barton Brown as a director on 14 March 2017
14 Mar 2017
Appointment of Mr Andrew Perry as a director on 14 March 2017
14 Mar 2017
Appointment of Mr Christopher James Hardy as a director on 14 March 2017
07 Mar 2017
Appointment of Mr Graham Hepworth as a director on 7 March 2017
...
... and 56 more events
16 May 2012
Accounts for a dormant company made up to 31 March 2011
16 May 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)