STRIPED WOODCREEPER LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 07461225
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-six events have happened. The last three records are Termination of appointment of Robert Frederick Yates as a director on 23 March 2017; Appointment of Mr Nikki Ian Collins as a director on 21 March 2017; Appointment of Mr Jason Holtham as a director on 21 March 2017. The most likely internet sites of STRIPED WOODCREEPER LIMITED are www.stripedwoodcreeper.co.uk, and www.striped-woodcreeper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Striped Woodcreeper Limited is a Private Limited Company. The company registration number is 07461225. Striped Woodcreeper Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Striped Woodcreeper Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETATRIES LIMITED is a Secretary of the company. CHITTOCK, Carrien Davina is a Director of the company. COLLINS, Nikki Ian is a Director of the company. DRAGOE, Ana Maria is a Director of the company. FEREDE, Abiyu Belete is a Director of the company. HOLTHAM, Jason is a Director of the company. NICULESCU, Mihai is a Director of the company. SHEIKH, Nadia is a Director of the company. VAN ZANDT, Philip is a Director of the company. Director FERNANDES, Abilio has been resigned. Director HOPKINS, Douglas has been resigned. Director IRISARRI, Robert Elegido has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine has been resigned. Director KASSIM, Kaid has been resigned. Director LEATHERBARROW, Dale has been resigned. Director MCDERMOTT, James has been resigned. Director NIYONZIMA, Robert has been resigned. Director O'MAHONEY, Aaron has been resigned. Director PEREIRA, Charlie Connor has been resigned. Director SALEEM, Tayyab has been resigned. Director SINGH, Rajendra has been resigned. Director STREET, Jason Paul has been resigned. Director WILLIAMS, Paul has been resigned. Director WOOD, Philip Vernon has been resigned. Director WOODBURN, Elizabeth has been resigned. Director YATES, Robert Frederick has been resigned. Director ZEB, Mohsin 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 SECRETATRIES LIMITED
Appointed Date: 06 December 2010

Director
CHITTOCK, Carrien Davina
Appointed Date: 12 April 2016
49 years old

Director
COLLINS, Nikki Ian
Appointed Date: 21 March 2017
44 years old

Director
DRAGOE, Ana Maria
Appointed Date: 24 January 2017
34 years old

Director
FEREDE, Abiyu Belete
Appointed Date: 21 March 2017
52 years old

Director
HOLTHAM, Jason
Appointed Date: 21 March 2017
52 years old

Director
NICULESCU, Mihai
Appointed Date: 21 March 2017
35 years old

Director
SHEIKH, Nadia
Appointed Date: 23 January 2017
31 years old

Director
VAN ZANDT, Philip
Appointed Date: 06 December 2016
67 years old

Resigned Directors

Director
FERNANDES, Abilio
Resigned: 13 January 2017
Appointed Date: 26 September 2016
50 years old

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

Director
IRISARRI, Robert Elegido
Resigned: 02 December 2016
Appointed Date: 12 April 2016
40 years old

Director
JENKINS, Catherine Mary
Resigned: 29 April 2016
Appointed Date: 01 April 2016
56 years old

Director
JENKINS, Catherine Mary
Resigned: 10 December 2015
Appointed Date: 27 November 2015
56 years old

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

Director
KASSIM, Kaid
Resigned: 27 November 2015
Appointed Date: 20 August 2015
56 years old

Director
LEATHERBARROW, Dale
Resigned: 02 December 2016
Appointed Date: 22 August 2016
41 years old

Director
MCDERMOTT, James
Resigned: 10 March 2017
Appointed Date: 06 December 2016
35 years old

Director
NIYONZIMA, Robert
Resigned: 15 July 2016
Appointed Date: 12 April 2016
40 years old

Director
O'MAHONEY, Aaron
Resigned: 24 August 2016
Appointed Date: 23 August 2016
40 years old

Director
PEREIRA, Charlie Connor
Resigned: 05 January 2017
Appointed Date: 20 September 2016
27 years old

Director
SALEEM, Tayyab
Resigned: 22 August 2016
Appointed Date: 12 April 2016
37 years old

Director
SINGH, Rajendra
Resigned: 03 August 2016
Appointed Date: 12 April 2016
44 years old

Director
STREET, Jason Paul
Resigned: 02 October 2015
Appointed Date: 04 March 2015
49 years old

Director
WILLIAMS, Paul
Resigned: 02 December 2016
Appointed Date: 30 August 2016
64 years old

Director
WOOD, Philip Vernon
Resigned: 01 April 2016
Appointed Date: 10 December 2015
62 years old

Director
WOODBURN, Elizabeth
Resigned: 10 March 2017
Appointed Date: 06 December 2016
38 years old

Director
YATES, Robert Frederick
Resigned: 23 March 2017
Appointed Date: 04 August 2016
68 years old

Director
ZEB, Mohsin
Resigned: 10 February 2017
Appointed Date: 12 April 2016
32 years old

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

Persons With Significant Control

Mr Mohsin Zeb
Notified on: 12 April 2016
32 years old
Nature of control: Ownership of shares – 75% or more

STRIPED WOODCREEPER LIMITED Events

23 Mar 2017
Termination of appointment of Robert Frederick Yates as a director on 23 March 2017
21 Mar 2017
Appointment of Mr Nikki Ian Collins as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Jason Holtham as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Abiyu Belete Ferede as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Mihai Niculescu as a director on 21 March 2017
...
... and 56 more events
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
20 Dec 2011
Secretary's details changed for G a Secretatries Limited on 31 December 2010
06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)