MISTBURY INVESTMENTS LIMITED

30 Millbank 30 Millbank, SW1P 4WY
StatusDISSOLVED
Company No.02727544
CategoryPrivate Limited Company
Incorporated30 Jun 1992
Age31 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 1 month, 7 days

SUMMARY

MISTBURY INVESTMENTS LIMITED is an dissolved private limited company with number 02727544. It was incorporated 31 years, 9 months, 28 days ago, on 30 June 1992 and it was dissolved 7 years, 1 month, 7 days ago, on 21 March 2017. The company address is 30 Millbank 30 Millbank, SW1P 4WY.



People

GIDWANI, Sharone Vanessa

Director

Solicitor / Secretary

ACTIVE

Assigned on 01 Dec 2012

Current time on role 11 years, 4 months, 27 days

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

ACTIVE

Assigned on 23 Jan 2001

Current time on role 23 years, 3 months, 5 days

CRAINE, George Henry

Secretary

RESIGNED

Assigned on 18 Sep 1992

Resigned on 23 Mar 1998

Time on role 5 years, 6 months, 5 days

ROBINSON, Theresa Valerie

Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 08 Oct 2014

Time on role 5 years, 7 months, 25 days

SCANDRETT, Allison Leigh

Secretary

RESIGNED

Assigned on 23 Mar 1998

Resigned on 11 Feb 2009

Time on role 10 years, 10 months, 19 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 18 Sep 1992

Time on role 2 months, 18 days

ADAMS, Timothy Lawrence

Director

Chairman

RESIGNED

Assigned on 18 Sep 1992

Resigned on 18 Apr 1997

Time on role 4 years, 7 months

BRIGHT, Derek Norman

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 1997

Resigned on 01 Feb 1999

Time on role 1 year, 9 months, 13 days

PALMER, John Vincent

Director

Managing Director

RESIGNED

Assigned on 18 Sep 1992

Resigned on 06 May 1997

Time on role 4 years, 7 months, 18 days

REEVES, Richard John

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 23 Jan 2001

Time on role 1 year, 11 months, 22 days

ROYLE, Frank Paul

Director

Finance Director

RESIGNED

Assigned on 18 Apr 1997

Resigned on 23 Jan 2001

Time on role 3 years, 9 months, 5 days

SCANDRETT, Allison Leigh

Director

Company Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 01 Dec 2012

Time on role 3 years, 9 months, 18 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 1992

Resigned on 18 Sep 1992

Time on role 2 months, 18 days


Some Companies

DOUGLAS JENNINGS LTD

18 LINKSIDE,LONDON,N12 7LF

Number:08180819
Status:ACTIVE
Category:Private Limited Company

E D & F MAN NICARAGUA LIMITED

3 LONDON BRIDGE STREET,LONDON,SE1 9SG

Number:02857234
Status:ACTIVE
Category:Private Limited Company

FLAVOUR PREMIUM BRANDS LIMITED

BANK HOUSE 71 DALE STREET,ROCHDALE,OL16 3NJ

Number:11657240
Status:ACTIVE
Category:Private Limited Company

GHS TRANSPORT LIMITED

31C QUEENS AVENUE,LONDON,N21 3JH

Number:08637764
Status:ACTIVE
Category:Private Limited Company

SHJ DATA CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11910751
Status:ACTIVE
Category:Private Limited Company

THE ELDERGATE GROUP LTD

GAYTON HOUSE 65,NORTHAMPTON,NN1 4QY

Number:11309650
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