LINED SEEDEATER LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD
Company number 07461267
Status Active
Incorporation Date 6 December 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 thirty-three events have happened. The last three records are Appointment of Miss Suzannah Danielle Rowe as a director on 10 March 2017; Termination of appointment of Suzannah Danielle Rowe as a director on 10 March 2017; Termination of appointment of Eric Kpouo as a director on 3 March 2017. The most likely internet sites of LINED SEEDEATER LIMITED are www.linedseedeater.co.uk, and www.lined-seedeater.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Lined Seedeater Limited is a Private Limited Company. The company registration number is 07461267. Lined Seedeater Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Lined Seedeater Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. ROWE, Suzannah Danielle is a Director of the company. Director BLAKE, Michael Bernard has been resigned. Director ISHIEKENE, Gladys Onyeka has been resigned. Director JABLONSKIS, Raimondas has been resigned. Director JENKINS, Catherine Mary has been resigned. Director KPOUO, Eric has been resigned. Director LLOYD, Geoffrey David has been resigned. Director ROWE, Suzannah Danielle 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: 06 December 2010

Director
ROWE, Suzannah Danielle
Appointed Date: 10 March 2017
40 years old

Resigned Directors

Director
BLAKE, Michael Bernard
Resigned: 15 January 2016
Appointed Date: 11 August 2015
69 years old

Director
ISHIEKENE, Gladys Onyeka
Resigned: 11 November 2016
Appointed Date: 06 July 2016
50 years old

Director
JABLONSKIS, Raimondas
Resigned: 30 September 2016
Appointed Date: 25 February 2015
60 years old

Director
JENKINS, Catherine Mary
Resigned: 20 October 2015
Appointed Date: 06 December 2010
57 years old

Director
KPOUO, Eric
Resigned: 03 March 2017
Appointed Date: 06 July 2016
60 years old

Director
LLOYD, Geoffrey David
Resigned: 10 February 2017
Appointed Date: 06 July 2016
50 years old

Director
ROWE, Suzannah Danielle
Resigned: 10 March 2017
Appointed Date: 06 July 2016
40 years old

Director
G A DIRECTORS LIMITED
Resigned: 30 August 2011
Appointed Date: 06 December 2010

Persons With Significant Control

Mr Geoffrey Lloyd
Notified on: 6 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LINED SEEDEATER LIMITED Events

10 Mar 2017
Appointment of Miss Suzannah Danielle Rowe as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Suzannah Danielle Rowe as a director on 10 March 2017
03 Mar 2017
Termination of appointment of Eric Kpouo as a director on 3 March 2017
10 Feb 2017
Termination of appointment of Geoffrey David Lloyd as a director on 10 February 2017
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
...
... and 23 more events
25 Jul 2012
Accounts for a dormant company made up to 31 March 2011
23 Jul 2012
Current accounting period shortened from 31 December 2011 to 31 March 2011
20 Dec 2011
Annual return made up to 6 December 2011 with full list of shareholders
20 Dec 2011
Termination of appointment of G a Directors Limited as a director
06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)