STRIPED CUCKOO LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07461151
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-two events have happened. The last three records are Termination of appointment of Vladimir Musil as a director on 10 March 2017; Termination of appointment of Kevin Patrick Mcelroy as a director on 23 February 2017; Appointment of Mrs Monika Kamila Wedolowska as a director on 24 January 2017. The most likely internet sites of STRIPED CUCKOO LIMITED are www.stripedcuckoo.co.uk, and www.striped-cuckoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Striped Cuckoo Limited is a Private Limited Company. The company registration number is 07461151. Striped Cuckoo Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Striped Cuckoo Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. CRETU, Florian-Marian is a Director of the company. MECONI, Jason is a Director of the company. WEDOLOWSKA, Monika Kamila is a Director of the company. Director COLE, Daniel has been resigned. Director CROOKENDALE, Kamaal Abdur Raheem has been resigned. Director HADFIELD, Jason David has been resigned. Director HALDANE, Deborah Jane has been resigned. Director HYNE, Tyler has been resigned. Director JENKINS, Catherine Mary has been resigned. Director LINDNER, Joyce Nduta has been resigned. Director LLOYD, Jonathon has been resigned. Director MCELROY, Kevin Patrick has been resigned. Director MURRY, Shane has been resigned. Director MUSIL, Vladimir has been resigned. Director NGOMA, Lukanga has been resigned. Director PAGE, Adam John has been resigned. Director TAYLOR, Adrian Stuart has been resigned. Director TERRY, Ian Jason has been resigned. Director THOMAS, Scott James 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
CRETU, Florian-Marian
Appointed Date: 26 September 2016
41 years old

Director
MECONI, Jason
Appointed Date: 23 January 2017
27 years old

Director
WEDOLOWSKA, Monika Kamila
Appointed Date: 24 January 2017
35 years old

Resigned Directors

Director
COLE, Daniel
Resigned: 02 October 2015
Appointed Date: 26 June 2015
35 years old

Director
CROOKENDALE, Kamaal Abdur Raheem
Resigned: 29 December 2016
Appointed Date: 20 September 2016
28 years old

Director
HADFIELD, Jason David
Resigned: 26 May 2015
Appointed Date: 27 February 2015
33 years old

Director
HALDANE, Deborah Jane
Resigned: 19 January 2017
Appointed Date: 17 June 2016
62 years old

Director
HYNE, Tyler
Resigned: 16 December 2016
Appointed Date: 28 July 2016
28 years old

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

Director
LINDNER, Joyce Nduta
Resigned: 06 January 2017
Appointed Date: 12 February 2016
54 years old

Director
LLOYD, Jonathon
Resigned: 25 July 2016
Appointed Date: 06 April 2016
36 years old

Director
MCELROY, Kevin Patrick
Resigned: 23 February 2017
Appointed Date: 21 November 2016
61 years old

Director
MURRY, Shane
Resigned: 29 December 2016
Appointed Date: 01 August 2016
51 years old

Director
MUSIL, Vladimir
Resigned: 10 March 2017
Appointed Date: 23 January 2017
37 years old

Director
NGOMA, Lukanga
Resigned: 25 July 2016
Appointed Date: 06 April 2016
55 years old

Director
PAGE, Adam John
Resigned: 06 January 2017
Appointed Date: 30 August 2016
34 years old

Director
TAYLOR, Adrian Stuart
Resigned: 04 August 2016
Appointed Date: 12 April 2016
40 years old

Director
TERRY, Ian Jason
Resigned: 29 January 2016
Appointed Date: 13 August 2015
54 years old

Director
THOMAS, Scott James
Resigned: 20 November 2016
Appointed Date: 28 January 2016
34 years old

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

Persons With Significant Control

Ms Joyce Nduta Lindner
Notified on: 12 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

STRIPED CUCKOO LIMITED Events

10 Mar 2017
Termination of appointment of Vladimir Musil as a director on 10 March 2017
23 Feb 2017
Termination of appointment of Kevin Patrick Mcelroy as a director on 23 February 2017
24 Jan 2017
Appointment of Mrs Monika Kamila Wedolowska as a director on 24 January 2017
23 Jan 2017
Appointment of Mr Vladimir Musil as a director on 23 January 2017
23 Jan 2017
Appointment of Mr Jason Meconi as a director on 23 January 2017
...
... and 42 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
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)