Company number 07461163
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 fifty-one events have happened. The last three records are Termination of appointment of Christopher Chitsime as a director on 3 March 2017; Termination of appointment of Jennifer Kari Radbourne as a director on 2 March 2017; Termination of appointment of Lee Round as a director on 10 February 2017. The most likely internet sites of STREAKED FLYCATCHER LIMITED are www.streakedflycatcher.co.uk, and www.streaked-flycatcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Streaked Flycatcher Limited is a Private Limited Company.
The company registration number is 07461163. Streaked Flycatcher Limited has been working since 06 December 2010.
The present status of the company is Active. The registered address of Streaked Flycatcher Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. RING, Graham Darryl is a Director of the company. Director AKPOKLI, Regis has been resigned. Director BOBINSKI, Marcin has been resigned. Director CHITSIME, Christopher has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director KAVUR, Marek has been resigned. Director LOUIS, Nadine Teresa has been resigned. Director LYSAKOWSKI, Kamil Juliusz has been resigned. Director NAUMOSKI, Zlatko has been resigned. Director RADBOURNE, Jennifer Kari has been resigned. Director RAWSTORNE, Ryan Matthew has been resigned. Director RICKETTS, Karl Oliver has been resigned. Director RICKETTS, Karl Oliver has been resigned. Director RING, Graham Darryl has been resigned. Director ROUND, Lee has been resigned. Director SENDE, Deo has been resigned. Director STEFANSKA, Marta 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
Resigned Directors
Director
AKPOKLI, Regis
Resigned: 15 December 2016
Appointed Date: 06 April 2016
32 years old
Director
BOBINSKI, Marcin
Resigned: 20 June 2016
Appointed Date: 04 January 2016
40 years old
Director
KAVUR, Marek
Resigned: 08 July 2016
Appointed Date: 06 April 2016
39 years old
Director
NAUMOSKI, Zlatko
Resigned: 05 August 2016
Appointed Date: 12 April 2016
48 years old
Director
ROUND, Lee
Resigned: 10 February 2017
Appointed Date: 20 September 2016
43 years old
Director
SENDE, Deo
Resigned: 16 September 2016
Appointed Date: 12 April 2016
65 years old
Director
STEFANSKA, Marta
Resigned: 03 February 2017
Appointed Date: 19 September 2016
53 years old
Director
G A DIRECTORS LIMITED
Resigned: 30 August 2011
Appointed Date: 06 December 2010
Persons With Significant Control
Mr Regis Akpokli
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – 75% or more
STREAKED FLYCATCHER LIMITED Events
03 Mar 2017
Termination of appointment of Christopher Chitsime as a director on 3 March 2017
02 Mar 2017
Termination of appointment of Jennifer Kari Radbourne as a director on 2 March 2017
10 Feb 2017
Termination of appointment of Lee Round as a director on 10 February 2017
03 Feb 2017
Termination of appointment of Marta Stefanska as a director on 3 February 2017
15 Dec 2016
Termination of appointment of Regis Akpokli as a director on 15 December 2016
...
... and 41 more events
23 Aug 2012
Accounts made up to 31 March 2011
22 Aug 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 on 30 August 2011
06 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)