MANGROVE CUCKOO LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07460964
Status Active
Incorporation Date 6 December 2010
Company Type Private Limited Company
Address THE CARLSON SUITE, 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 forty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Gavin Wroe as a director on 28 October 2016. The most likely internet sites of MANGROVE CUCKOO LIMITED are www.mangrovecuckoo.co.uk, and www.mangrove-cuckoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Mangrove Cuckoo Limited is a Private Limited Company. The company registration number is 07460964. Mangrove Cuckoo Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Mangrove Cuckoo Limited is The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. WALLACE, Adam Thomas is a Director of the company. Director BULL, Keith Leonard has been resigned. Director CONNOLLY, James Stefan has been resigned. Director DIACONU, Mihail Ionel has been resigned. Director HAMER, Patrick William has been resigned. Director HAND, Michael John has been resigned. Director HRISTOV, Hristo Petrov has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JONES, Phillip Warren has been resigned. Director PERE, Robert has been resigned. Director SCHAFFER, Nicholas has been resigned. Director STANNARD, Mark David has been resigned. Director WROE, Gavin 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
WALLACE, Adam Thomas
Appointed Date: 25 May 2016
47 years old

Resigned Directors

Director
BULL, Keith Leonard
Resigned: 18 December 2015
Appointed Date: 13 August 2015
64 years old

Director
CONNOLLY, James Stefan
Resigned: 09 September 2016
Appointed Date: 03 June 2016
46 years old

Director
DIACONU, Mihail Ionel
Resigned: 08 July 2016
Appointed Date: 05 April 2016
40 years old

Director
HAMER, Patrick William
Resigned: 21 March 2016
Appointed Date: 26 June 2015
32 years old

Director
HAND, Michael John
Resigned: 25 July 2016
Appointed Date: 12 April 2016
53 years old

Director
HRISTOV, Hristo Petrov
Resigned: 23 September 2016
Appointed Date: 03 June 2016
60 years old

Director
JENKINS, Catherine Mary
Resigned: 28 April 2016
Appointed Date: 21 March 2016
56 years old

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

Director
JONES, Phillip Warren
Resigned: 24 December 2015
Appointed Date: 24 August 2015
57 years old

Director
PERE, Robert
Resigned: 27 November 2015
Appointed Date: 27 August 2015
33 years old

Director
SCHAFFER, Nicholas
Resigned: 27 March 2015
Appointed Date: 26 February 2015
63 years old

Director
STANNARD, Mark David
Resigned: 24 August 2015
Appointed Date: 13 May 2015
35 years old

Director
WROE, Gavin
Resigned: 28 October 2016
Appointed Date: 03 June 2016
56 years old

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

Persons With Significant Control

Mr Adam Thomas Wallace
Notified on: 25 May 2016
47 years old
Nature of control: Ownership of shares – 75% or more

MANGROVE CUCKOO LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Oct 2016
Termination of appointment of Gavin Wroe as a director on 28 October 2016
23 Sep 2016
Termination of appointment of Hristo Petrov Hristov as a director on 23 September 2016
09 Sep 2016
Termination of appointment of James Stefan Connolly as a director on 9 September 2016
...
... and 32 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)