MISTRAL INTERNET GROUP LIMITED

37 Carr Lane 37 Carr Lane, East Yorkshire, HU1 3RE
StatusDISSOLVED
Company No.04272612
CategoryPrivate Limited Company
Incorporated17 Aug 2001
Age22 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 2 months, 16 days

SUMMARY

MISTRAL INTERNET GROUP LIMITED is an dissolved private limited company with number 04272612. It was incorporated 22 years, 10 months, 3 days ago, on 17 August 2001 and it was dissolved 7 years, 2 months, 16 days ago, on 04 April 2017. The company address is 37 Carr Lane 37 Carr Lane, East Yorkshire, HU1 3RE.



People

SMITH, Katharine Olivia Helen

Secretary

ACTIVE

Assigned on 02 Aug 2010

Current time on role 13 years, 10 months, 18 days

HALBERT, William George

Director

Company Director

ACTIVE

Assigned on 11 Oct 2016

Current time on role 7 years, 8 months, 9 days

BUSSEY, Ian Robert

Secretary

Solicitor

RESIGNED

Assigned on 24 Jan 2002

Resigned on 31 Jan 2007

Time on role 5 years, 7 days

CARROLL, Glenn Anthony John

Secretary

Company Director

RESIGNED

Assigned on 07 Nov 2001

Resigned on 24 Jan 2002

Time on role 2 months, 17 days

MCDONALD, Elizabeth Mary

Secretary

Solicitor

RESIGNED

Assigned on 14 Apr 2009

Resigned on 20 Nov 2009

Time on role 7 months, 6 days

MILLER, Nicola Jane

Secretary

RESIGNED

Assigned on 20 Nov 2009

Resigned on 02 Aug 2010

Time on role 8 months, 12 days

ROBINSON, Denise Brenda

Secretary

RESIGNED

Assigned on 31 Jan 2007

Resigned on 02 Apr 2009

Time on role 2 years, 2 months, 2 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2001

Resigned on 07 Nov 2001

Time on role 2 months, 21 days

BUSSEY, Ian Robert

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2002

Resigned on 31 Jan 2007

Time on role 5 years, 7 days

CARROLL, Glenn Anthony John

Director

Company Director

RESIGNED

Assigned on 07 Nov 2001

Resigned on 31 Jan 2007

Time on role 5 years, 2 months, 24 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 10 Dec 2008

Time on role 1 year, 10 months, 10 days

GALLEY, Anthony David

Director

Company Director

RESIGNED

Assigned on 07 Nov 2001

Resigned on 31 Jan 2007

Time on role 5 years, 2 months, 24 days

ROBINSON, Karl Adrian

Director

Director

RESIGNED

Assigned on 17 May 2002

Resigned on 31 Jan 2007

Time on role 4 years, 8 months, 14 days

SIMPSON, Paul Simon

Director

Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 11 Oct 2016

Time on role 9 years, 8 months, 11 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 07 Nov 2001

Time on role 2 months, 21 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Aug 2001

Resigned on 07 Nov 2001

Time on role 2 months, 21 days


Some Companies

CUENTOS PROPERTIES LIMITED

3RD FLOOR,NOTTINGHAM,NG1 6EE

Number:07556240
Status:ACTIVE
Category:Private Limited Company

EXOSYNERGY LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:10228147
Status:ACTIVE
Category:Private Limited Company

GRYPHON RESILIENCE LIMITED

32 HILLSBOROUGH ROAD,LISBURN,BT28 1AQ

Number:NI629261
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT X CO. LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09692593
Status:ACTIVE
Category:Private Limited Company

MOTHER GOOSE MORTGAGES LTD

UNIT B9 SPELDHURST BUSINESS PARK,TUNBRIDGE WELLS,TN3 0NR

Number:06121307
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DEVELOPMENTS (LONDON) LIMITED

FLAT 8 24A,ENFIELD,EN2 8EP

Number:08722542
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