This company is commonly known as Spotted Tanager Limited. The company was founded 13 years ago and was given the registration number 07461074. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPOTTED TANAGER LIMITED |
---|---|---|
Company Number | : | 07461074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 06 December 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 January 2020 | Active |
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 27 February 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 18 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 March 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 December 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 December 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 July 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 May 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 November 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 February 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 20 August 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 21 July 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 November 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 25 September 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 20 May 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 29 August 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 04 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 February 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 January 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 10 February 2017 | Active |
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD | Director | 06 December 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 September 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 03 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 18 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 03 June 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 October 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 01 July 2019 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 September 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 24 July 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 08 December 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 September 2016 | Active |
Mrs Kimfueni Nkanga | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | Irish |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Iwona Monika Janowicz | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Polish |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Rachel Eleanor Gray | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Vyara Tsenkova Mechkova | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Bulgarian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Dezider Hricko | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | Slovak |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Joshua Benjamin Hall | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Sonia Cook | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Lucy Anne Dixon | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Iwona Monika Janowicz | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Polish |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Laura Anne Brown | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Charles Fraser Whent | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Harrison Lord | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mrs Sally Louise Ward | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Faith Christina Fordham | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Jonsabba Bridgette Samuels | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.