CRYSTAL HOLIDAYS LIMITED
CRAWLEY JETSAVE TRANSATLANTIC LIMITED

Hellopages » West Sussex » Crawley » RH10 9QL
Company number 01827071
Status Active - Proposal to Strike off
Incorporation Date 22 June 1984
Company Type Private Limited Company
Address TUI TRAVEL HOUSE CRAWLEY, BUSINESS QUARTER FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 11 May 2017 with updates; Statement of capital on 27 April 2017 GBP 2,702,783 . The most likely internet sites of CRYSTAL HOLIDAYS LIMITED are www.crystalholidays.co.uk, and www.crystal-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Holidays Limited is a Private Limited Company. The company registration number is 01827071. Crystal Holidays Limited has been working since 22 June 1984. The present status of the company is Active - Proposal to Strike off. The registered address of Crystal Holidays Limited is Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 9ql. . BARTER, Sharon Louise is a Director of the company. BRANN, Stephen John is a Director of the company. Secretary APPLETON, Andy has been resigned. Secretary CHURCHILL COLEMAN, Richard Paul has been resigned. Secretary ITANI, Avril Dawn has been resigned. Secretary JOHNSON, Martin has been resigned. Secretary RUSSELL, Angela has been resigned. Secretary WALTER, Joyce has been resigned. Director APPLETON, Andy has been resigned. Director BLAKEY, Ronald Edward has been resigned. Director BOHANNON, Robert Harold has been resigned. Director CHURCHILL COLEMAN, Richard Paul has been resigned. Director DYER, Peter Raymond has been resigned. Director FARMER, Haydn Paul has been resigned. Director GILBERT, Jill has been resigned. Director HADDON, Michelle has been resigned. Director JOHNSON, Martin has been resigned. Director MALONEY, David Ossian has been resigned. Director MATTISON, David Harris has been resigned. Director PERRIN, Andrew has been resigned. Director RAGO, Nicholas Anthony has been resigned. Director ROWE, David John has been resigned. Director RUSSELL, Angela has been resigned. Director SMART, Christopher David has been resigned. Director STANDLEY, John Lee has been resigned. Director TEETS, John William has been resigned. Director TYMMS, Paul Robert has been resigned. Director WALTER, Joyce has been resigned. Director ZWICK, Gerald George has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARTER, Sharon Louise
Appointed Date: 13 August 2012
56 years old

Director
BRANN, Stephen John
Appointed Date: 23 November 2015
61 years old

Resigned Directors

Secretary
APPLETON, Andy
Resigned: 04 January 2001
Appointed Date: 16 October 1997

Secretary
CHURCHILL COLEMAN, Richard Paul
Resigned: 15 May 2007
Appointed Date: 11 January 2007

Secretary
ITANI, Avril Dawn
Resigned: 30 September 2005
Appointed Date: 30 April 2004

Secretary
JOHNSON, Martin
Resigned: 16 October 1997

Secretary
RUSSELL, Angela
Resigned: 28 February 2008
Appointed Date: 04 January 2001

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 01 December 2007

Director
APPLETON, Andy
Resigned: 28 November 2000
Appointed Date: 16 October 1997
75 years old

Director
BLAKEY, Ronald Edward
Resigned: 31 December 1992
91 years old

Director
BOHANNON, Robert Harold
Resigned: 16 October 1997
Appointed Date: 15 January 1997
81 years old

Director
CHURCHILL COLEMAN, Richard Paul
Resigned: 15 May 2007
Appointed Date: 11 January 2007
60 years old

Director
DYER, Peter Raymond
Resigned: 31 October 1998
Appointed Date: 16 October 1997
75 years old

Director
FARMER, Haydn Paul
Resigned: 31 December 2006
Appointed Date: 19 June 2002
65 years old

Director
GILBERT, Jill
Resigned: 28 October 1994
Appointed Date: 12 July 1993
72 years old

Director
HADDON, Michelle
Resigned: 14 August 2012
Appointed Date: 27 March 2012
52 years old

Director
JOHNSON, Martin
Resigned: 16 October 1997
Appointed Date: 21 December 1992
79 years old

Director
MALONEY, David Ossian
Resigned: 31 December 2001
Appointed Date: 04 January 2001
70 years old

Director
MATTISON, David Harris
Resigned: 31 March 2008
Appointed Date: 04 January 2001
78 years old

Director
PERRIN, Andrew
Resigned: 28 November 2000
Appointed Date: 09 September 1998
66 years old

Director
RAGO, Nicholas Anthony
Resigned: 16 October 1997
Appointed Date: 29 September 1993
83 years old

Director
ROWE, David John
Resigned: 06 March 2001
Appointed Date: 09 September 1998
64 years old

Director
RUSSELL, Angela
Resigned: 28 February 2008
Appointed Date: 04 January 2001
73 years old

Director
SMART, Christopher David
Resigned: 16 October 1997
86 years old

Director
STANDLEY, John Lee
Resigned: 16 October 1997
Appointed Date: 12 July 1993
79 years old

Director
TEETS, John William
Resigned: 31 December 1996
Appointed Date: 12 July 1993
92 years old

Director
TYMMS, Paul Robert
Resigned: 30 March 2012
Appointed Date: 15 May 2007
49 years old

Director
WALTER, Joyce
Resigned: 25 November 2015
Appointed Date: 01 December 2007
74 years old

Director
ZWICK, Gerald George
Resigned: 29 September 1993
Appointed Date: 12 July 1993
82 years old

Persons With Significant Control

Specialist Holidays Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRYSTAL HOLIDAYS LIMITED Events

26 May 2017
Application to strike the company off the register
18 May 2017
Confirmation statement made on 11 May 2017 with updates
27 Apr 2017
Statement of capital on 27 April 2017
  • GBP 2,702,783

25 Apr 2017
Statement by Directors
25 Apr 2017
Solvency Statement dated 23/03/17
...
... and 146 more events
24 Jul 1987
Accounting reference date extended from 31/07 to 31/12

26 Sep 1986
Accounting reference date shortened from 31/10 to 31/07

14 Aug 1986
Return made up to 10/03/86; full list of members

17 Jul 1986
Full accounts made up to 31 December 1985

22 Jun 1984
Certificate of incorporation