BOS MISTRAL LIMITED

Address:
25 Gresham Street, London, EC2V 7HN, United Kingdom

BOS MISTRAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06560224. The registration start date is April 9, 2008. The current status is Active.

Company Overview

Company Number 06560224
Company Name BOS MISTRAL LIMITED
Registered Address 25 Gresham Street
London
EC2V 7HN
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-04-09
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 25 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7HN
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED 25 Gresham Street, London, EC2V 7HN
NYSE 24 LIMITED 25 Gresham Street, London, EC2V 7HN, England
SCOTTISH WIDOWS SCHRODER PERSONAL WEALTH (ACD) LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
SCOTTISH WIDOWS SCHRODER PERSONAL WEALTH LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
SCOTTISH WIDOWS SCHRODER WEALTH HOLDINGS LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
LLOYDS BANK CORPORATE MARKETS PLC 25 Gresham Street, London, EC2V 7HN
HEDGE END PLACE HOLD CO LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
BRINGTON NORTH HOLD CO LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED 25 Gresham Street, London, EC2V 7HN, United Kingdom
HOUSING GROWTH PARTNERSHIP LP 25 Gresham Street, London, EC2V 7HN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENNESSEY, David Dermot Secretary (Active) Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN /
11 August 2016
/
HARTLEY, Andrew John Director (Active) Heathside, Heathside Park Road, Stockport, Cheshire, United Kingdom, SK3 0RB March 1969 /
11 August 2016
British /
United Kingdom
Director
PARKES, Carol Ann Director (Active) Heathside, Heathside Park Road, Stockport, Cheshire, United Kingdom, SK3 0RB January 1966 /
8 April 2011
British /
United Kingdom
Finance Director
PORTER, Timothy Revell Director (Active) Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, England, SK3 0RB June 1965 /
1 July 2013
British /
United Kingdom
Banker
ALNERY INCORPORATIONS NO. 1 LIMITED Secretary (Resigned) One, Bishops Square, London, E1 6AD /
9 April 2008
/
GITTINS, Paul Secretary (Resigned) Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN /
20 May 2008
British /
ALNERY INCORPORATIONS NO. 1 LIMITED Director (Resigned) One, Bishops Square, London, E1 6AD /
9 April 2008
/
ALNERY INCORPORATIONS NO. 2 LIMITED Director (Resigned) One, Bishops Square, London, E1 6AD /
9 April 2008
/
BALLINGALL, Stuart James Director (Resigned) 39 Craigleith Drive, Edinburgh, Midlothian, EH4 3JU March 1964 /
20 May 2008
British /
Chartered Accountant
CAMPBELL, Stuart James Director (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3YB February 1979 /
19 December 2014
British /
United Kingdom
Director
COTTON, Simon Christopher Director (Resigned) Black Horse Motor Finance, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF May 1963 /
20 May 2008
British /
Bank Employee
FRANCIS, Rick Director (Resigned) Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ February 1961 /
8 April 2011
British /
England
Director
GRANT, George Alexander Director (Resigned) Pike House, Pike Lane Kingsley, Frodsham, Cheshire, United Kingdom, WA68EJ July 1961 /
20 May 2008
British /
England
Company Director
LEWIS, Robert Director (Resigned) St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH February 1972 /
20 July 2009
British /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7HN
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on BOS MISTRAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches