MISTORE LTD

Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusLIQUIDATION
Company No.05909219
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

MISTORE LTD is an liquidation private limited company with number 05909219. It was incorporated 17 years, 9 months, 17 days ago, on 17 August 2006. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.



People

CUNLIFFE, James Richard

Director

Business Development

ACTIVE

Assigned on 24 Jul 2014

Current time on role 9 years, 10 months, 10 days

KASPARIS, Lisa Rebecca

Secretary

Internet Sales

RESIGNED

Assigned on 22 Nov 2006

Resigned on 15 Oct 2007

Time on role 10 months, 23 days

KEILTHY, Harriet

Secretary

Internet Business

RESIGNED

Assigned on 17 Aug 2006

Resigned on 22 Nov 2006

Time on role 3 months, 5 days

KNELLER, Sarah

Secretary

Accountant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 16 Dec 2016

Time on role 9 years, 2 months, 1 day

BRIGHTON SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2006

Resigned on 29 Aug 2006

Time on role 12 days

CUNLIFFE, James Richard

Director

Business Development Manager

RESIGNED

Assigned on 27 Nov 2012

Resigned on 03 Jun 2014

Time on role 1 year, 6 months, 6 days

CUNLIFFE, James Richard

Director

Business Development Manager

RESIGNED

Assigned on 24 Jan 2012

Resigned on 16 Jul 2012

Time on role 5 months, 23 days

KASPARIS, Lisa Rebecca

Director

Internet Sales

RESIGNED

Assigned on 22 Nov 2006

Resigned on 27 Nov 2008

Time on role 2 years, 5 days

KEILTHY, Harriet

Director

Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 22 Nov 2006

Time on role 3 months, 5 days

KNELLER, Sarah

Director

Finance Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 16 Dec 2016

Time on role 2 years, 4 months, 23 days

KNELLER, Sarah

Director

Account Manager

RESIGNED

Assigned on 27 Nov 2012

Resigned on 03 Jun 2014

Time on role 1 year, 6 months, 6 days

KNELLER, Sarah

Director

Director

RESIGNED

Assigned on 21 Mar 2012

Resigned on 16 Jul 2012

Time on role 3 months, 26 days

PREW, Adam David

Director

Company Director

RESIGNED

Assigned on 22 Apr 2016

Resigned on 16 Dec 2016

Time on role 7 months, 24 days

RILEY, Christopher Mark

Director

Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 16 Dec 2016

Time on role 10 years, 3 months, 30 days

SEYMOUR, Lisa Rebecca

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 16 Dec 2016

Time on role 5 years, 5 months, 15 days


Some Companies

COUNTRY HOLIDAYS LIMITED

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:04539201
Status:ACTIVE
Category:Private Limited Company

G & O INVESTMENTS LIMITED

60 KINGSTON ROAD,NEW MALDEN,KT3 3JG

Number:02606328
Status:ACTIVE
Category:Private Limited Company

GRAFTON LEISURE LTD

WARCOMBE FARM CAMPING PARK,WOOLACOMBE,EX34 7EJ

Number:07908039
Status:ACTIVE
Category:Private Limited Company

GUY FOX HISTORY PROJECT LIMITED

UNIT LF.2-9 THE LEATHERMARKET,LONDON,SE1 3HN

Number:06173274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARK TURNER LIGHTING LIMITED

119 HAMBRO ROAD,LONDON,SW16 6JD

Number:08792055
Status:ACTIVE
Category:Private Limited Company

RIOLINE TRADE LP

SUITE 1486, 111 WEST GEORGE STREET,GLASGOW,G2 1QX

Number:SL016052
Status:ACTIVE
Category:Limited Partnership

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