LONG WINGED HARRIER LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD
Company number 07460952
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-seven events have happened. The last three records are Termination of appointment of Felicity Konamah Owusu-Adjei as a director on 13 January 2017; Termination of appointment of Marko Juda as a director on 5 January 2017; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of LONG WINGED HARRIER LIMITED are www.longwingedharrier.co.uk, and www.long-winged-harrier.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Long Winged Harrier Limited is a Private Limited Company. The company registration number is 07460952. Long Winged Harrier Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Long Winged Harrier Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. EDWARDS, Graham Michael is a Director of the company. Director ANDERSON, Karl Andrew has been resigned. Director ESTAITIA, Ahmad Abdel has been resigned. Director FORREST, John has been resigned. Director HEWSON, Jeremy has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JOHNSTON, Philip David has been resigned. Director JUDA, Marko has been resigned. Director OWUSU-ADJEI, Felicity Konamah has been resigned. Director SUTHERLAND, Barry 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
EDWARDS, Graham Michael
Appointed Date: 05 April 2016
53 years old

Resigned Directors

Director
ANDERSON, Karl Andrew
Resigned: 27 November 2015
Appointed Date: 20 August 2015
42 years old

Director
ESTAITIA, Ahmad Abdel
Resigned: 09 October 2015
Appointed Date: 08 May 2015
43 years old

Director
FORREST, John
Resigned: 11 March 2016
Appointed Date: 08 December 2015
53 years old

Director
HEWSON, Jeremy
Resigned: 08 May 2015
Appointed Date: 26 February 2015
50 years old

Director
JENKINS, Catherine Mary
Resigned: 08 December 2015
Appointed Date: 27 November 2015
57 years old

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

Director
JOHNSTON, Philip David
Resigned: 28 August 2015
Appointed Date: 08 May 2015
42 years old

Director
JUDA, Marko
Resigned: 05 January 2017
Appointed Date: 13 September 2016
33 years old

Director
OWUSU-ADJEI, Felicity Konamah
Resigned: 13 January 2017
Appointed Date: 13 September 2016
38 years old

Director
SUTHERLAND, Barry
Resigned: 24 June 2016
Appointed Date: 11 March 2016
46 years old

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

Persons With Significant Control

Mr Graham Michael Edwards
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

LONG WINGED HARRIER LIMITED Events

13 Jan 2017
Termination of appointment of Felicity Konamah Owusu-Adjei as a director on 13 January 2017
05 Jan 2017
Termination of appointment of Marko Juda as a director on 5 January 2017
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Micro company accounts made up to 31 March 2016
14 Sep 2016
Appointment of Miss Felicity Konamah Owusu-Adjei as a director on 13 September 2016
...
... and 27 more events
08 Aug 2012
Accounts for a dormant company made up to 31 March 2011
08 Aug 2012
Current accounting period shortened from 31 December 2011 to 31 March 2011
21 Dec 2011
Annual return made up to 6 December 2011 with full list of shareholders
21 Dec 2011
Termination of appointment of G a Directors Limited as a director
06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)