Company number 05538826
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address RIVERSIDE PARK ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1QW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of MISTELL LIMITED are www.mistell.co.uk, and www.mistell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Mistell Limited is a Private Limited Company.
The company registration number is 05538826. Mistell Limited has been working since 17 August 2005.
The present status of the company is Active. The registered address of Mistell Limited is Riverside Park Road Middlesbrough Cleveland Ts2 1qw. . ROBSON, Janice is a Secretary of the company. POWELL, Alastair is a Director of the company. POWELL, Nicholas Michael is a Director of the company. POWELL, Victoria is a Director of the company. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director POWELL, Michael has been resigned. Director ENDEAVOUR DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 28 November 2005
Appointed Date: 17 August 2005
Director
POWELL, Michael
Resigned: 30 April 2010
Appointed Date: 28 November 2005
68 years old
Director
ENDEAVOUR DIRECTOR LIMITED
Resigned: 28 November 2005
Appointed Date: 17 August 2005
Persons With Significant Control
Mr Alastair Powell
Notified on: 16 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MISTELL LIMITED Events
31 Jan 2017
Full accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
07 Sep 2015
Director's details changed for Mr Alastair Powell on 17 August 2015
...
... and 33 more events
20 Dec 2005
New director appointed
20 Dec 2005
New director appointed
19 Dec 2005
Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000
30 Nov 2005
Company name changed endeavour 101 LIMITED\certificate issued on 30/11/05
17 Aug 2005
Incorporation