CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1LT

Company number 03411181
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address FENCE HOUSE, FENCE AVENUE, MACCLESFIELD, CHESHIRE, SK10 1LT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED are www.crystalmountainwatercoolerseurope.co.uk, and www.crystal-mountain-water-coolers-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Water Coolers Europe Limited is a Private Limited Company. The company registration number is 03411181. Crystal Mountain Water Coolers Europe Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of Crystal Mountain Water Coolers Europe Limited is Fence House Fence Avenue Macclesfield Cheshire Sk10 1lt. The company`s financial liabilities are £18.93k. It is £15.21k against last year. And the total assets are £98.65k, which is £36.93k against last year. HALSALL, Roger James is a Secretary of the company. PARTINGTON, Frederick Morley is a Director of the company. Secretary BEVENS, Stella has been resigned. Secretary KOYICH, Diane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director KOYICH, Diane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


crystal mountain water coolers (europe) Key Finiance

LIABILITIES £18.93k
+409%
CASH n/a
TOTAL ASSETS £98.65k
+59%
All Financial Figures

Current Directors

Secretary
HALSALL, Roger James
Appointed Date: 20 June 2011

Director
PARTINGTON, Frederick Morley
Appointed Date: 29 July 1997
76 years old

Resigned Directors

Secretary
BEVENS, Stella
Resigned: 20 June 2011
Appointed Date: 01 June 2005

Secretary
KOYICH, Diane
Resigned: 01 June 2005
Appointed Date: 29 July 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Director
KOYICH, Diane
Resigned: 15 November 2015
Appointed Date: 01 June 2005
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Persons With Significant Control

Mr Frederick Morley Partington
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED Events

25 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Diane Koyich as a director on 15 November 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

...
... and 51 more events
01 Aug 1997
New secretary appointed
01 Aug 1997
Secretary resigned
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.

01 Aug 1997
Director resigned
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.

01 Aug 1997
Registered office changed on 01/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD
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.

29 Jul 1997
Incorporation