CRYSTAL MOUNTAIN PRODUCTS LIMITED
MACCLESFIELD EMERALDGLADE LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1LT

Company number 04350097
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address FENCE HOUSE, FENCE AVENUE, MACCLESFIELD, CHESHIRE, SK10 1LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Resolutions RES13 ‐ Facility agreement/company business 04/03/2016 . The most likely internet sites of CRYSTAL MOUNTAIN PRODUCTS LIMITED are www.crystalmountainproducts.co.uk, and www.crystal-mountain-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 6.9 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Mountain Products Limited is a Private Limited Company. The company registration number is 04350097. Crystal Mountain Products Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Crystal Mountain Products Limited is Fence House Fence Avenue Macclesfield Cheshire Sk10 1lt. . HALSALL, Roger James is a Secretary of the company. PARTINGTON, Frederick Morley is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KOYICH, Diane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALSALL, Roger James
Appointed Date: 16 November 2015

Director
PARTINGTON, Frederick Morley
Appointed Date: 28 January 2002
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 January 2002
Appointed Date: 09 January 2002

Secretary
KOYICH, Diane
Resigned: 15 November 2015
Appointed Date: 28 January 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 January 2002
Appointed Date: 09 January 2002
71 years old

CRYSTAL MOUNTAIN PRODUCTS LIMITED Events

10 Feb 2017
Confirmation statement made on 9 January 2017 with updates
12 May 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Resolutions
  • RES13 ‐ Facility agreement/company business 04/03/2016

24 Mar 2016
Satisfaction of charge 2 in full
15 Mar 2016
Registration of charge 043500970003, created on 4 March 2016
...
... and 42 more events
30 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jan 2002
£ nc 1000/500000 28/01/02
29 Jan 2002
Company name changed emeraldglade LIMITED\certificate issued on 29/01/02
09 Jan 2002
Incorporation

CRYSTAL MOUNTAIN PRODUCTS LIMITED Charges

4 March 2016
Charge code 0435 0097 0003
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Contains fixed charge…
15 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 24 March 2016
Persons entitled: Crystal Mountain Water Cooler Corporation
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…