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 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 |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
25 GRESHAM STREET |
Post Town | LONDON |
Post Code | EC2V 7HN |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | LONDON |
Post Code | EC2V 7HN |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
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.