CRYSTAL ACQUISITION LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1TR

Company number 05650412
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address 7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,108,700 . The most likely internet sites of CRYSTAL ACQUISITION LIMITED are www.crystalacquisition.co.uk, and www.crystal-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Acquisition Limited is a Private Limited Company. The company registration number is 05650412. Crystal Acquisition Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Crystal Acquisition Limited is 7 East Pallant Chichester West Sussex Po19 1tr. . COPELAND, Stephen Thomas is a Director of the company. Secretary EAGLESTONE, Adrian has been resigned. Secretary MCGRATH, Caroline has been resigned. Secretary ROXBURGH MILKINS LLP has been resigned. Director BAYLISS, James Harley has been resigned. Director DARGUE, Robert has been resigned. Director EAGLESTONE, Adrian has been resigned. Director GRAY, Paul Anthony has been resigned. Director HOLLAND, David Richard has been resigned. Director MABON, Russell has been resigned. Director RICHARDSON, Dominic Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COPELAND, Stephen Thomas
Appointed Date: 10 March 2012
52 years old

Resigned Directors

Secretary
EAGLESTONE, Adrian
Resigned: 01 August 2009
Appointed Date: 03 March 2006

Secretary
MCGRATH, Caroline
Resigned: 03 March 2006
Appointed Date: 09 December 2005

Secretary
ROXBURGH MILKINS LLP
Resigned: 10 March 2012
Appointed Date: 01 August 2009

Director
BAYLISS, James Harley
Resigned: 27 November 2007
Appointed Date: 18 October 2006
54 years old

Director
DARGUE, Robert
Resigned: 10 March 2012
Appointed Date: 01 August 2009
49 years old

Director
EAGLESTONE, Adrian
Resigned: 10 March 2012
Appointed Date: 01 August 2009
56 years old

Director
GRAY, Paul Anthony
Resigned: 22 December 2005
Appointed Date: 09 December 2005
45 years old

Director
HOLLAND, David Richard
Resigned: 03 March 2006
Appointed Date: 15 December 2005
53 years old

Director
MABON, Russell
Resigned: 18 October 2006
Appointed Date: 03 March 2006
58 years old

Director
RICHARDSON, Dominic Leslie
Resigned: 01 August 2009
Appointed Date: 27 November 2007
67 years old

Persons With Significant Control

Crystal Uk Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRYSTAL ACQUISITION LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,108,700

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,108,700

...
... and 46 more events
25 Jan 2006
Ad 28/12/05--------- £ si 808699@1=808699 £ ic 1/808700
20 Jan 2006
Director resigned
12 Jan 2006
Particulars of mortgage/charge
10 Jan 2006
New director appointed
09 Dec 2005
Incorporation

CRYSTAL ACQUISITION LIMITED Charges

28 December 2005
Debenture
Delivered: 12 January 2006
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…