BOREAL CONNECTIONS LIMITED
LONDON NETWORK CANADA LIMITED

Hellopages » Greater London » Southwark » SE1 2JW

Company number 06099827
Status Active
Incorporation Date 13 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 284 - THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 no member list. The most likely internet sites of BOREAL CONNECTIONS LIMITED are www.borealconnections.co.uk, and www.boreal-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Boreal Connections Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06099827. Boreal Connections Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Boreal Connections Limited is 284 The Circle Queen Elizabeth Street London Se1 2jw. . ADAMS, Christopher Anthony is a Director of the company. MACNEIL, Christopher Stuart is a Director of the company. Secretary MACNEIL, Christopher Stuart has been resigned. Secretary F&L LEGAL LLP has been resigned. Director ADAMS, Christopher Anthony has been resigned. Director AL HUSSEINI, Ahmad Jalal has been resigned. Director BARTELUK, Jennifer has been resigned. Director BUEZA, Eleanor has been resigned. Director CRUM-EWING, Andrea Louise has been resigned. Director DELORME, Nathalie has been resigned. Director DESALLIERS, Genevieve has been resigned. Director EDGAR, Daryn Rhonda has been resigned. Director EISERMAN, Neal has been resigned. Director GOODINGS, Allison Jeanne has been resigned. Director HUNTINGTON, William Eric has been resigned. Director KNOX, Jason has been resigned. Director LAROUCHE, Benoit has been resigned. Director LAW, Melanie has been resigned. Director MACLEOD, Rachel has been resigned. Director MACNEIL, Christopher Stuart has been resigned. Director MATHEWS, David Sinclair has been resigned. Director PATE, Rebecca has been resigned. Director SHANTORA, Heather has been resigned. Director THARANI, Nagib has been resigned. Director YOUMANS, Jesse has been resigned. Director ZHANG, Taige has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ADAMS, Christopher Anthony
Appointed Date: 25 February 2011
59 years old

Director
MACNEIL, Christopher Stuart
Appointed Date: 25 February 2011
54 years old

Resigned Directors

Secretary
MACNEIL, Christopher Stuart
Resigned: 01 February 2010
Appointed Date: 13 February 2007

Secretary
F&L LEGAL LLP
Resigned: 30 November 2012
Appointed Date: 01 February 2010

Director
ADAMS, Christopher Anthony
Resigned: 10 April 2010
Appointed Date: 13 February 2007
59 years old

Director
AL HUSSEINI, Ahmad Jalal
Resigned: 30 May 2007
Appointed Date: 13 February 2007
45 years old

Director
BARTELUK, Jennifer
Resigned: 30 November 2007
Appointed Date: 13 February 2007
51 years old

Director
BUEZA, Eleanor
Resigned: 16 January 2008
Appointed Date: 13 February 2007
47 years old

Director
CRUM-EWING, Andrea Louise
Resigned: 22 March 2010
Appointed Date: 01 January 2009
55 years old

Director
DELORME, Nathalie
Resigned: 15 March 2011
Appointed Date: 10 April 2010
45 years old

Director
DESALLIERS, Genevieve
Resigned: 24 August 2009
Appointed Date: 25 June 2008
49 years old

Director
EDGAR, Daryn Rhonda
Resigned: 01 July 2010
Appointed Date: 01 February 2009
56 years old

Director
EISERMAN, Neal
Resigned: 31 March 2009
Appointed Date: 13 February 2007
47 years old

Director
GOODINGS, Allison Jeanne
Resigned: 31 July 2007
Appointed Date: 13 February 2007
48 years old

Director
HUNTINGTON, William Eric
Resigned: 14 February 2013
Appointed Date: 01 November 2008
60 years old

Director
KNOX, Jason
Resigned: 31 January 2009
Appointed Date: 16 January 2008
50 years old

Director
LAROUCHE, Benoit
Resigned: 15 December 2008
Appointed Date: 13 February 2007
42 years old

Director
LAW, Melanie
Resigned: 15 July 2010
Appointed Date: 16 January 2008
41 years old

Director
MACLEOD, Rachel
Resigned: 02 December 2008
Appointed Date: 10 June 2008
40 years old

Director
MACNEIL, Christopher Stuart
Resigned: 30 November 2007
Appointed Date: 13 February 2007
54 years old

Director
MATHEWS, David Sinclair
Resigned: 30 November 2007
Appointed Date: 13 February 2007
55 years old

Director
PATE, Rebecca
Resigned: 14 January 2013
Appointed Date: 16 January 2008
41 years old

Director
SHANTORA, Heather
Resigned: 13 June 2008
Appointed Date: 01 November 2007
46 years old

Director
THARANI, Nagib
Resigned: 13 June 2008
Appointed Date: 01 May 2007
50 years old

Director
YOUMANS, Jesse
Resigned: 31 December 2009
Appointed Date: 01 February 2009
50 years old

Director
ZHANG, Taige
Resigned: 16 June 2009
Appointed Date: 01 January 2009
39 years old

Persons With Significant Control

Mr Christopher Stuart Macneil
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Anthony Adams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOREAL CONNECTIONS LIMITED Events

18 Apr 2017
Confirmation statement made on 13 February 2017 with updates
12 Apr 2016
Micro company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 13 February 2016 no member list
26 Dec 2015
Micro company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 13 February 2015 no member list
...
... and 72 more events
23 Aug 2007
New director appointed
23 Aug 2007
Director's particulars changed
23 Aug 2007
Director resigned
25 Jun 2007
New director appointed
13 Feb 2007
Incorporation