THE MISTRAL GROUP LIMITED

17 West End, Witney, OX28 1NQ, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.01826689
CategoryPrivate Limited Company
Incorporated21 Jun 1984
Age39 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 17 days

SUMMARY

THE MISTRAL GROUP LIMITED is an dissolved private limited company with number 01826689. It was incorporated 39 years, 11 months, 7 days ago, on 21 June 1984 and it was dissolved 11 years, 8 months, 17 days ago, on 11 September 2012. The company address is 17 West End, Witney, OX28 1NQ, Oxfordshire, United Kingdom.



People

EVANS, Michael David Scott

Director

Public Relations Consultant

ACTIVE

Assigned on

Current time on role

GRAHAM, Nicholas

Secretary

RESIGNED

Assigned on 09 Jun 1993

Resigned on 31 Aug 2002

Time on role 9 years, 2 months, 22 days

WILDING, Matthew Henry

Secretary

RESIGNED

Assigned on

Resigned on 23 Jul 1991

Time on role 32 years, 10 months, 5 days

YOUNG, Pamela Jane

Secretary

RESIGNED

Assigned on 31 Aug 2002

Resigned on 11 Apr 2005

Time on role 2 years, 7 months, 11 days

SG CO SEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 08 Sep 2010

Time on role 5 years, 10 months, 7 days

BARROW, Paul James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 11 months, 19 days

CHANCELLOR, George John

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 23 Oct 1997

Time on role 26 years, 7 months, 5 days

CHRISTOPHER, Thomas Philip Bromilow

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 13 Dec 1991

Time on role 32 years, 5 months, 15 days

CROSS, Victoria Amanda Jane

Director

Communications

RESIGNED

Assigned on 01 Jun 2007

Resigned on 20 Jan 2009

Time on role 1 year, 7 months, 19 days

FORD, Michael David Patrick

Director

Advertising Consultant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 19 Jun 1995

Time on role 11 months, 18 days

GRAHAM, Nicholas

Director

Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Aug 2002

Time on role 8 years, 2 months

JENNINGS, Bridget

Director

Public Relations

RESIGNED

Assigned on 01 Nov 1997

Resigned on 08 Dec 1998

Time on role 1 year, 1 month, 7 days

MORGAN, Peter Ralph

Director

Public Relations Consultant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 28 Feb 1997

Time on role 2 years, 7 months, 27 days

PHILLIPS, Donald

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 1999

Time on role 2 years, 11 months, 30 days

STREETER, Keith Patrick

Director

Consultant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 16 Sep 1997

Time on role 8 months, 15 days

THODY, James Edward Jackson

Director

Marketing

RESIGNED

Assigned on 15 Jan 2008

Resigned on 31 Jul 2008

Time on role 6 months, 16 days


Some Companies

23 ST. JOHN GROVE MANAGEMENT LIMITED

1 ST. ANN'S HILL,LONDON,SW18 2EZ

Number:02412717
Status:ACTIVE
Category:Private Limited Company

AM PROPERTIES (NW) LTD

UNIT 2 WELLFIELD BUSINESS PARK,PRESTON,PR1 8SZ

Number:10913087
Status:ACTIVE
Category:Private Limited Company

CRANBERRY LTD

40 CRITCHLEY AVENUE,,DARTFORD,,DA1 2GF

Number:11117114
Status:ACTIVE
Category:Private Limited Company

CROSSWAITE MEYER CONSULTING LIMITED

ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC611839
Status:ACTIVE
Category:Private Limited Company

GLOBAL GRAPHICS (UK) LIMITED

2ND FLOOR BUILDING 2030,CAMBOURNE,CB23 6DW

Number:02775122
Status:ACTIVE
Category:Private Limited Company

L&G EYEWEAR HOLDINGS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09071416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source