About

Registered Number: 07461163
Date of Incorporation: 06/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Founded in 2010, Streaked Flycatcher Ltd has its registered office in Mitcheldean, it's status is listed as "Active". The current directors of this company are listed as Akpokli, Regis, Barnett, Nicole Sally, Bobinski, Marcin, Caisin, Eugen, Diaconu, Paula, Elkins, Alison, Ferguson, Matthew Ewan, Fidler, Lianne, Fudulei, George Bogdan, Gawel, Marcin Bogumil, Haverley, Craig Antony, Hing, Tepany Chelsea, Hornett, Nicola Marie, Jenkins, Justin Lee Curtis, John-gill, Nicola Leigh-anne, Kavur, Marek, Lach, Milosz Grzegorz, Louis, Nadine Teresa, Naumoski, Zlatko, Olaogun, Ajibike Olubunmi, Radbourne, Jennifer Kari, Rawstorne, Ryan Matthew, Ricketts, Karl Oliver, Round, Lee, Samudi, Faith, Scarrott, Sophie Louise, Sende, Deo, Stefanska, Marta, Watterson, Lilian, Williams, Paul Anthony, G A Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Streaked Flycatcher Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKPOKLI, Regis 06 April 2016 15 December 2016 1
BARNETT, Nicole Sally 12 September 2017 28 December 2017 1
BOBINSKI, Marcin 04 January 2016 20 June 2016 1
CAISIN, Eugen 24 July 2017 31 October 2017 1
DIACONU, Paula 02 November 2018 18 December 2018 1
ELKINS, Alison 19 December 2017 26 July 2018 1
FERGUSON, Matthew Ewan 06 November 2018 15 February 2019 1
FIDLER, Lianne 16 February 2018 25 October 2018 1
FUDULEI, George Bogdan 07 November 2017 16 February 2018 1
GAWEL, Marcin Bogumil 10 July 2018 02 November 2018 1
HAVERLEY, Craig Antony 18 December 2018 21 March 2019 1
HING, Tepany Chelsea 20 July 2017 06 November 2017 1
HORNETT, Nicola Marie 22 February 2018 15 March 2019 1
JENKINS, Justin Lee Curtis 30 October 2018 01 February 2019 1
JOHN-GILL, Nicola Leigh-Anne 20 November 2017 05 March 2018 1
KAVUR, Marek 06 April 2016 08 July 2016 1
LACH, Milosz Grzegorz 07 August 2017 08 December 2017 1
LOUIS, Nadine Teresa 27 February 2015 08 June 2015 1
NAUMOSKI, Zlatko 12 April 2016 05 August 2016 1
OLAOGUN, Ajibike Olubunmi 08 February 2019 11 July 2019 1
RADBOURNE, Jennifer Kari 12 April 2016 02 March 2017 1
RAWSTORNE, Ryan Matthew 03 August 2015 30 December 2015 1
RICKETTS, Karl Oliver 06 April 2016 26 August 2016 1
ROUND, Lee 20 September 2016 10 February 2017 1
SAMUDI, Faith 23 April 2019 06 March 2020 1
SCARROTT, Sophie Louise 14 August 2017 17 November 2017 1
SENDE, Deo 12 April 2016 16 September 2016 1
STEFANSKA, Marta 19 September 2016 03 February 2017 1
WATTERSON, Lilian 20 March 2018 17 May 2018 1
WILLIAMS, Paul Anthony 29 May 2018 02 November 2018 1
G A DIRECTORS LIMITED 06 December 2010 30 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 30 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 December 2019
ANNOTATION - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 11 July 2019
PSC01 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 18 June 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 15 March 2019
PSC01 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 06 December 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 30 October 2018
PSC01 - N/A 26 October 2018
PSC07 - N/A 26 October 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 07 August 2018
PSC01 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
PSC07 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 20 March 2018
PSC01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 22 February 2018
PSC01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
PSC01 - N/A 29 December 2017
PSC07 - N/A 29 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 19 December 2017
PSC01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 07 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 17 November 2017
AP01 - Appointment of director 07 November 2017
PSC01 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 07 August 2017
PSC01 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AR01 - Annual Return 29 December 2015
CH04 - Change of particulars for corporate secretary 10 December 2015
AA - Annual Accounts 18 November 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 08 June 2015
AD01 - Change of registered office address 04 June 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 22 August 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.