MISTRAL EUROPEAN HOLIDAYS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1XY

Company number 02809292
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address 23 MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, CLWYD, CH7 1XY
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 50,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MISTRAL EUROPEAN HOLIDAYS LIMITED are www.mistraleuropeanholidays.co.uk, and www.mistral-european-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Mistral European Holidays Limited is a Private Limited Company. The company registration number is 02809292. Mistral European Holidays Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Mistral European Holidays Limited is 23 Mold Business Park Wrexham Road Mold Clwyd Ch7 1xy. . DINSDALE, Clifford Robert is a Secretary of the company. DINSDALE, Stephen Geoffrey is a Director of the company. Secretary BATTISON, Philip has been resigned. Secretary PETTMAN, Barnabas Arthur Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRATT, Gillian has been resigned. Director BATTISON, Philip has been resigned. Director DINSDALE, Denise Evelyn has been resigned. Director DINSDALE, Denise Evelyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETTMAN, Barnabas Arthur Thomas has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
DINSDALE, Clifford Robert
Appointed Date: 28 November 1997

Director
DINSDALE, Stephen Geoffrey
Appointed Date: 02 July 2010
42 years old

Resigned Directors

Secretary
BATTISON, Philip
Resigned: 28 November 1997
Appointed Date: 15 May 1995

Secretary
PETTMAN, Barnabas Arthur Thomas
Resigned: 15 May 1995
Appointed Date: 01 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
BARRATT, Gillian
Resigned: 28 September 1995
Appointed Date: 01 April 1993
68 years old

Director
BATTISON, Philip
Resigned: 28 November 1997
Appointed Date: 01 November 1995
67 years old

Director
DINSDALE, Denise Evelyn
Resigned: 11 June 2012
Appointed Date: 01 November 1995
72 years old

Director
DINSDALE, Denise Evelyn
Resigned: 20 September 1993
Appointed Date: 01 April 1993
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
PETTMAN, Barnabas Arthur Thomas
Resigned: 06 January 1997
Appointed Date: 01 April 1993
82 years old

MISTRAL EUROPEAN HOLIDAYS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000

30 Oct 2014
Registered office address changed from Holywell House Parkway Deeside Flintshire CH5 2LE to 23 Mold Business Park Wrexham Road Mold Clwyd CH7 1XY on 30 October 2014
...
... and 72 more events
17 Jun 1993
Accounting reference date notified as 31/03

20 Apr 1993
Registered office changed on 20/04/93 from: 84 temple chambers temple ave london EC4Y 0HP

20 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1993
New secretary appointed;new director appointed

15 Apr 1993
Incorporation

MISTRAL EUROPEAN HOLIDAYS LIMITED Charges

27 September 1996
Charge over credit balances
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £38,508 together with interest accrued now or to…
4 January 1996
Charge over credit balances
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
17 June 1995
Mortgage debenture
Delivered: 26 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…