About

Registered Number: 07460838
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Tropical Mockingbird Ltd was registered on 06 December 2010 with its registered office in Mitcheldean, Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Tropical Mockingbird Ltd has 31 directors listed as Matthews, Stuart Michael, Astbury, Thomas Andrew, Azfar, Sabahat Noreen, Bowler, Fiona Elizabeth, Colley, Justin Hayden, Davies, Jazzino, Duffy, Debbie Alston, Eicinas, Paulius, Grabowski, Dominik, Harvey, Matthew William, Hendry, Aaron Joseph Michael, Herd, Gareth David, James, Anthony Joseph, Jaszczak, Malgorzata, Kaiser, Julianna, Karriqi, Taulant, Kessani, Mohammed Hassanali Mohsin, Lewin, Peter Bonner, Miles, Andrew, Molyneux, Thomas William, Morris, Lynsy, Noroc, Liviu, Ntova, Gkentiana, Ottaway, Samantha Clare, Sauciunas, Modestas, Me, Sikora, Radoslaw Pawel, Simmons, Nicola, Smunchin, Adrian Antonel, Tendai, Ebar, Williams, Keith George John, G A Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Stuart Michael 09 July 2020 - 1
ASTBURY, Thomas Andrew 19 December 2017 08 June 2018 1
AZFAR, Sabahat Noreen 05 February 2019 18 June 2019 1
BOWLER, Fiona Elizabeth 08 December 2017 06 September 2018 1
COLLEY, Justin Hayden 08 October 2018 17 January 2019 1
DAVIES, Jazzino 01 August 2017 13 November 2017 1
DUFFY, Debbie Alston 07 January 2019 18 June 2019 1
EICINAS, Paulius 16 July 2019 21 November 2019 1
GRABOWSKI, Dominik 10 July 2018 02 November 2018 1
HARVEY, Matthew William 15 August 2017 01 December 2017 1
HENDRY, Aaron Joseph Michael 19 September 2016 05 January 2017 1
HERD, Gareth David 06 November 2018 13 November 2018 1
JAMES, Anthony Joseph 06 March 2015 03 July 2015 1
JASZCZAK, Malgorzata 20 July 2017 28 December 2017 1
KAISER, Julianna 12 June 2018 28 September 2018 1
KARRIQI, Taulant 13 July 2016 03 November 2016 1
KESSANI, Mohammed Hassanali Mohsin 09 July 2015 05 August 2016 1
LEWIN, Peter Bonner 12 November 2018 15 February 2019 1
MILES, Andrew 13 July 2016 13 October 2016 1
MOLYNEUX, Thomas William 12 September 2017 14 December 2017 1
MORRIS, Lynsy 12 November 2018 28 February 2019 1
NOROC, Liviu 24 July 2017 31 October 2017 1
NTOVA, Gkentiana 10 September 2018 02 January 2019 1
OTTAWAY, Samantha Clare 22 January 2019 15 July 2019 1
SAUCIUNAS, Modestas, Me 21 June 2018 09 November 2018 1
SIKORA, Radoslaw Pawel 13 July 2016 02 December 2016 1
SIMMONS, Nicola 20 November 2017 21 June 2018 1
SMUNCHIN, Adrian Antonel 11 September 2018 27 December 2018 1
TENDAI, Ebar 11 March 2019 25 September 2020 1
WILLIAMS, Keith George John 13 July 2016 29 December 2016 1
G A DIRECTORS LIMITED 06 December 2010 30 August 2011 1

Filing History

Document Type Date
PSC01 - N/A 25 September 2020
PSC07 - N/A 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 18 June 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 11 March 2019
TM01 - Termination of appointment of director 28 February 2019
PSC01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
PSC01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 17 January 2019
PSC01 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
AP01 - Appointment of director 07 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 08 October 2018
PSC01 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 10 September 2018
PSC01 - N/A 07 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 06 September 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 10 July 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 08 June 2018
CH01 - Change of particulars for director 09 May 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 31 January 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 28 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 15 August 2017
PSC01 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP01 - Appointment of director 01 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 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 29 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 29 December 2015
CH04 - Change of particulars for corporate secretary 10 December 2015
AA - Annual Accounts 19 November 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 04 June 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 22 August 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.