CRYSTAL LODGE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 01911050
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address CCW LTD, 295/297 CHURCH STREET, BLACKPOOL, FY1 3PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 60 . The most likely internet sites of CRYSTAL LODGE LIMITED are www.crystallodge.co.uk, and www.crystal-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Crystal Lodge Limited is a Private Limited Company. The company registration number is 01911050. Crystal Lodge Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of Crystal Lodge Limited is Ccw Ltd 295 297 Church Street Blackpool Fy1 3pj. The company`s financial liabilities are £1.39k. It is £-0.86k against last year. The cash in hand is £1.74k. It is £-1.14k against last year. And the total assets are £2.12k, which is £-0.78k against last year. BUGLASS, Ian Robert is a Secretary of the company. BRAYNE, Nigel Richard is a Director of the company. MOORE, Raymond is a Director of the company. OAKES, Mary Ethel is a Director of the company. OWEN, Peter is a Director of the company. PREW, Alice is a Director of the company. SHERLIKER, Neil is a Director of the company. Secretary CROMPTON, Jack has been resigned. Secretary MCINTOSH, Thomas Alexander has been resigned. Secretary PREW, Alice has been resigned. Director CROMPTON, Jack has been resigned. Director CURTIS, Edna has been resigned. Director CURTIS, Norman Reece has been resigned. Director GALLAGHER, Pamela Kathryn has been resigned. Director LEES, Peter Thomas has been resigned. Director LORD, Mary Isobel has been resigned. Director LUMMIS, Ronald has been resigned. Director MCINTOSH, Thomas Alexander has been resigned. Director MORETON, Stanley W has been resigned. The company operates in "Residents property management".


crystal lodge Key Finiance

LIABILITIES £1.39k
-39%
CASH £1.74k
-40%
TOTAL ASSETS £2.12k
-27%
All Financial Figures

Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 21 February 2002

Director
BRAYNE, Nigel Richard
Appointed Date: 14 June 2007
64 years old

Director
MOORE, Raymond
Appointed Date: 31 August 2004
95 years old

Director
OAKES, Mary Ethel
Appointed Date: 17 June 2009
86 years old

Director
OWEN, Peter
Appointed Date: 29 July 2013
83 years old

Director
PREW, Alice
Appointed Date: 28 October 1994
99 years old

Director
SHERLIKER, Neil
Appointed Date: 12 May 1997
91 years old

Resigned Directors

Secretary
CROMPTON, Jack
Resigned: 02 October 2001
Appointed Date: 30 September 1995

Secretary
MCINTOSH, Thomas Alexander
Resigned: 30 September 1995

Secretary
PREW, Alice
Resigned: 21 February 2002
Appointed Date: 02 October 2001

Director
CROMPTON, Jack
Resigned: 10 August 2002
104 years old

Director
CURTIS, Edna
Resigned: 17 June 2009
111 years old

Director
CURTIS, Norman Reece
Resigned: 04 March 1995
94 years old

Director
GALLAGHER, Pamela Kathryn
Resigned: 10 December 2003
Appointed Date: 10 August 2002
70 years old

Director
LEES, Peter Thomas
Resigned: 29 July 2013
Appointed Date: 10 October 2007
71 years old

Director
LORD, Mary Isobel
Resigned: 01 May 2006
103 years old

Director
LUMMIS, Ronald
Resigned: 19 September 2007
Appointed Date: 19 January 2004
91 years old

Director
MCINTOSH, Thomas Alexander
Resigned: 12 May 1997
94 years old

Director
MORETON, Stanley W
Resigned: 31 August 2004
114 years old

CRYSTAL LODGE LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 60

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60

...
... and 90 more events
08 May 1987
Secretary resigned;new secretary appointed

08 May 1987
Registered office changed on 08/05/87 from: rear 43 crystal road blackpool lancashire FY1 6BS

06 Mar 1987
Declaration of satisfaction of mortgage/charge

13 Jan 1987
New director appointed

02 Jan 1987
Director resigned

CRYSTAL LODGE LIMITED Charges

7 January 1986
Memorandum of deposit
Delivered: 14 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land cert title no la 513422 and pre-registration deeds and…