TOCO TOUCAN LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD
Company number 07461196
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 forty events have happened. The last three records are Director's details changed for Mr Barry John Riddle on 5 January 2017; Termination of appointment of James Charles Henderson as a director on 29 December 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of TOCO TOUCAN LIMITED are www.tocotoucan.co.uk, and www.toco-toucan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Toco Toucan Limited is a Private Limited Company. The company registration number is 07461196. Toco Toucan Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of Toco Toucan Limited is The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . G A SECRETARIES LIMITED is a Secretary of the company. RIDDLE, Barry John is a Director of the company. Director BUTCHER, Martin has been resigned. Director DEATHRIDGE, Jason Peter Adrian has been resigned. Director FREEMAN, Richard Sean has been resigned. Director HEAD, Jordan Carl has been resigned. Director HENDERSON, James Charles has been resigned. Director HIGSON, Carl has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director JENKINS, Catherine Mary has been resigned. Director LUMBY, Ryan Lee has been resigned. Director WOOD, Robert Steven 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
RIDDLE, Barry John
Appointed Date: 19 September 2016
54 years old

Resigned Directors

Director
BUTCHER, Martin
Resigned: 11 March 2016
Appointed Date: 04 December 2015
36 years old

Director
DEATHRIDGE, Jason Peter Adrian
Resigned: 13 October 2016
Appointed Date: 11 July 2016
31 years old

Director
FREEMAN, Richard Sean
Resigned: 13 October 2016
Appointed Date: 11 July 2016
58 years old

Director
HEAD, Jordan Carl
Resigned: 08 July 2016
Appointed Date: 11 March 2016
30 years old

Director
HENDERSON, James Charles
Resigned: 29 December 2016
Appointed Date: 11 July 2016
29 years old

Director
HIGSON, Carl
Resigned: 24 August 2015
Appointed Date: 05 March 2015
49 years old

Director
JENKINS, Catherine Mary
Resigned: 11 March 2016
Appointed Date: 11 March 2016
57 years old

Director
JENKINS, Catherine Mary
Resigned: 04 December 2015
Appointed Date: 27 November 2015
57 years old

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

Director
LUMBY, Ryan Lee
Resigned: 27 November 2015
Appointed Date: 20 August 2015
38 years old

Director
WOOD, Robert Steven
Resigned: 13 October 2016
Appointed Date: 11 July 2016
43 years old

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

Persons With Significant Control

Mr James Charles Henderson
Notified on: 11 July 2016
29 years old
Nature of control: Ownership of shares – 75% or more

TOCO TOUCAN LIMITED Events

05 Jan 2017
Director's details changed for Mr Barry John Riddle on 5 January 2017
29 Dec 2016
Termination of appointment of James Charles Henderson as a director on 29 December 2016
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Micro company accounts made up to 31 March 2016
13 Oct 2016
Termination of appointment of Robert Steven Wood as a director on 13 October 2016
...
... and 30 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
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
06 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)