SNOWY EGRET LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07461205
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 sixty-three events have happened. The last three records are Termination of appointment of Matas Simulis as a director on 1 June 2017; Appointment of Mrs Elaine Patricia Palmer as a director on 21 March 2017; Termination of appointment of Ray Bernard Green as a director on 17 March 2017. The most likely internet sites of SNOWY EGRET LIMITED are www.snowyegret.co.uk, and www.snowy-egret.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Snowy Egret Limited is a Private Limited Company. The company registration number is 07461205. Snowy Egret Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Snowy Egret Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. PALMER, Elaine Patricia is a Director of the company. SELWOOD, James is a Director of the company. WILLIAMS, John Augustus is a Director of the company. Director BROAD, Jonathon Christopher has been resigned. Director CROAD, Anthony Louis has been resigned. Director CURTIS, Alan has been resigned. Director DUNN, Lynden has been resigned. Director ELWELL, Stephen has been resigned. Director FACER, Edward Ryan has been resigned. Director GREEN, Ray Bernard has been resigned. Director HAAMPU, Gavin has been resigned. Director HAIGH, Kevin William has been resigned. Director HAROLD, Paul Jason has been resigned. Director HOPKINS, Jason Ashley has been resigned. Director IVANCIU, Ionut has been resigned. Director JENKINS, Catherine Mary has been resigned. Director KENWARD, Christopher Edward has been resigned. Director LEWIS, Danny has been resigned. Director MUHAMMED, Darren Kumuss has been resigned. Director NIECIKOWSKI, Jaroslaw has been resigned. Director NIKIEMA, Michel has been resigned. Director SIMULIS, Matas has been resigned. Director SZWEDO, Lukasz has been resigned. Director TEMPLE, Dylan Oasis 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
PALMER, Elaine Patricia
Appointed Date: 21 March 2017
69 years old

Director
SELWOOD, James
Appointed Date: 20 December 2016
42 years old

Director
WILLIAMS, John Augustus
Appointed Date: 31 March 2016
72 years old

Resigned Directors

Director
BROAD, Jonathon Christopher
Resigned: 29 December 2016
Appointed Date: 19 September 2016
44 years old

Director
CROAD, Anthony Louis
Resigned: 26 June 2015
Appointed Date: 27 February 2015
71 years old

Director
CURTIS, Alan
Resigned: 15 July 2016
Appointed Date: 11 April 2016
64 years old

Director
DUNN, Lynden
Resigned: 05 September 2016
Appointed Date: 08 April 2016
59 years old

Director
ELWELL, Stephen
Resigned: 08 July 2016
Appointed Date: 30 November 2015
65 years old

Director
FACER, Edward Ryan
Resigned: 24 June 2016
Appointed Date: 22 March 2016
32 years old

Director
GREEN, Ray Bernard
Resigned: 17 March 2017
Appointed Date: 26 September 2016
68 years old

Director
HAAMPU, Gavin
Resigned: 21 March 2016
Appointed Date: 04 September 2015
36 years old

Director
HAIGH, Kevin William
Resigned: 27 November 2015
Appointed Date: 27 August 2015
39 years old

Director
HAROLD, Paul Jason
Resigned: 24 August 2015
Appointed Date: 01 May 2015
54 years old

Director
HOPKINS, Jason Ashley
Resigned: 03 August 2016
Appointed Date: 06 April 2016
57 years old

Director
IVANCIU, Ionut
Resigned: 19 January 2017
Appointed Date: 04 October 2016
40 years old

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

Director
KENWARD, Christopher Edward
Resigned: 09 September 2016
Appointed Date: 12 April 2016
48 years old

Director
LEWIS, Danny
Resigned: 10 March 2017
Appointed Date: 19 September 2016
69 years old

Director
MUHAMMED, Darren Kumuss
Resigned: 21 March 2016
Appointed Date: 21 December 2015
53 years old

Director
NIECIKOWSKI, Jaroslaw
Resigned: 02 September 2016
Appointed Date: 23 October 2015
46 years old

Director
NIKIEMA, Michel
Resigned: 29 May 2015
Appointed Date: 01 May 2015
46 years old

Director
SIMULIS, Matas
Resigned: 01 June 2017
Appointed Date: 19 September 2016
35 years old

Director
SZWEDO, Lukasz
Resigned: 24 August 2015
Appointed Date: 01 May 2015
44 years old

Director
TEMPLE, Dylan Oasis
Resigned: 27 November 2015
Appointed Date: 27 August 2015
29 years old

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

Persons With Significant Control

Mr John Augustus Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SNOWY EGRET LIMITED Events

01 Jun 2017
Termination of appointment of Matas Simulis as a director on 1 June 2017
21 Mar 2017
Appointment of Mrs Elaine Patricia Palmer as a director on 21 March 2017
17 Mar 2017
Termination of appointment of Ray Bernard Green as a director on 17 March 2017
10 Mar 2017
Termination of appointment of Danny Lewis as a director on 10 March 2017
01 Feb 2017
Director's details changed for Mr Matas Simulis on 1 February 2017
...
... and 53 more events
22 Aug 2012
Accounts for a dormant company made up to 31 March 2011
22 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)