CRISTAL GLAZING LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP1 3PT

Company number 04649811
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 27 POLEHANGER LANE, HEMEL HEMPSTEAD, HERTS, HP1 3PT
Home Country United Kingdom
Nature of Business 43341 - Painting, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of CRISTAL GLAZING LIMITED are www.cristalglazing.co.uk, and www.cristal-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Cristal Glazing Limited is a Private Limited Company. The company registration number is 04649811. Cristal Glazing Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Cristal Glazing Limited is 27 Polehanger Lane Hemel Hempstead Herts Hp1 3pt. . HANSON, Andrew David is a Director of the company. Secretary CROUCHER NEEDHAM LIMITED has been resigned. Secretary OFFICE COMPLIANCE SOLUTIONS LIMITED has been resigned. Secretary T J NEWMAN & CO LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HANSON, Samantha Gail has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Director
HANSON, Andrew David
Appointed Date: 28 January 2003
59 years old

Resigned Directors

Secretary
CROUCHER NEEDHAM LIMITED
Resigned: 23 February 2010
Appointed Date: 31 March 2008

Secretary
OFFICE COMPLIANCE SOLUTIONS LIMITED
Resigned: 31 March 2008
Appointed Date: 31 October 2007

Secretary
T J NEWMAN & CO LIMITED
Resigned: 30 October 2007
Appointed Date: 21 February 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
HANSON, Samantha Gail
Resigned: 29 January 2004
Appointed Date: 28 January 2003
55 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Andy Hanson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CRISTAL GLAZING LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
27 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 37 more events
27 Feb 2003
New director appointed
08 Feb 2003
Registered office changed on 08/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
08 Feb 2003
Secretary resigned
08 Feb 2003
Director resigned
28 Jan 2003
Incorporation