SOOTY TERN LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD
Company number 07461654
Status Active
Incorporation Date 7 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 forty-six events have happened. The last three records are Termination of appointment of Jaspal Bamotra as a director on 10 March 2017; Appointment of Mr Wojiech Nadolny as a director on 13 January 2017; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of SOOTY TERN LIMITED are www.sootytern.co.uk, and www.sooty-tern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Sooty Tern Limited is a Private Limited Company. The company registration number is 07461654. Sooty Tern Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Sooty Tern Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. MARSH, David is a Director of the company. MCHENDRIE, Derek is a Director of the company. NADOLNY, Wojiech is a Director of the company. RHODES, Antony is a Director of the company. VOSPER, Stephen is a Director of the company. Director BAMOTRA, Jaspal has been resigned. Director CIOARA, Ioan Adelin has been resigned. Director EL-DANI, Abraham has been resigned. Director HALSALL, Melvin William has been resigned. Director HOPKINS, Douglas has been resigned. Director JENKINS, Catherine Mary has been resigned. Director MAGUIRE, Francis Martin has been resigned. Director PATTISON, Anthony Colin has been resigned. Director SMITH, George Brian has been resigned. Director VICKERS, Ian has been resigned. Director WILLIAMS, Scott Everton Elon has been resigned. Director ZUZGA, Artur 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: 07 December 2010

Director
MARSH, David
Appointed Date: 12 April 2016
73 years old

Director
MCHENDRIE, Derek
Appointed Date: 04 September 2015
53 years old

Director
NADOLNY, Wojiech
Appointed Date: 13 January 2017
51 years old

Director
RHODES, Antony
Appointed Date: 17 December 2015
55 years old

Director
VOSPER, Stephen
Appointed Date: 03 March 2016
65 years old

Resigned Directors

Director
BAMOTRA, Jaspal
Resigned: 10 March 2017
Appointed Date: 03 October 2016
39 years old

Director
CIOARA, Ioan Adelin
Resigned: 24 August 2015
Appointed Date: 01 May 2015
35 years old

Director
EL-DANI, Abraham
Resigned: 24 June 2016
Appointed Date: 21 March 2016
48 years old

Director
HALSALL, Melvin William
Resigned: 24 July 2015
Appointed Date: 27 February 2015
41 years old

Director
HOPKINS, Douglas
Resigned: 26 August 2016
Appointed Date: 29 February 2016
46 years old

Director
JENKINS, Catherine Mary
Resigned: 20 October 2015
Appointed Date: 07 December 2010
57 years old

Director
MAGUIRE, Francis Martin
Resigned: 24 August 2015
Appointed Date: 01 May 2015
59 years old

Director
PATTISON, Anthony Colin
Resigned: 27 November 2015
Appointed Date: 27 August 2015
70 years old

Director
SMITH, George Brian
Resigned: 27 November 2015
Appointed Date: 27 August 2015
40 years old

Director
VICKERS, Ian
Resigned: 15 July 2016
Appointed Date: 12 April 2016
36 years old

Director
WILLIAMS, Scott Everton Elon
Resigned: 29 January 2016
Appointed Date: 29 October 2015
47 years old

Director
ZUZGA, Artur
Resigned: 24 August 2015
Appointed Date: 01 May 2015
34 years old

Director
G A DIRECTORS LIMITED
Resigned: 30 August 2011
Appointed Date: 07 December 2010

Persons With Significant Control

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

SOOTY TERN LIMITED Events

10 Mar 2017
Termination of appointment of Jaspal Bamotra as a director on 10 March 2017
13 Jan 2017
Appointment of Mr Wojiech Nadolny as a director on 13 January 2017
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Dec 2016
Micro company accounts made up to 31 March 2016
04 Oct 2016
Appointment of Mr Jaspal Bamotra as a director on 3 October 2016
...
... and 36 more events
23 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
30 Dec 2011
Annual return made up to 7 December 2011 with full list of shareholders
30 Dec 2011
Termination of appointment of G a Directors Limited as a director
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)