CHRISTAL CONSTRUCTION MANAGEMENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2NR

Company number SC228432
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 180 WEST GEORGE STREET, GLASGOW, SCOTLAND, G2 2NR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Allan Scott Hemphill as a director on 31 December 2016; Termination of appointment of Allan Scott Hemphill as a director on 31 December 2016. The most likely internet sites of CHRISTAL CONSTRUCTION MANAGEMENT LIMITED are www.christalconstructionmanagement.co.uk, and www.christal-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christal Construction Management Limited is a Private Limited Company. The company registration number is SC228432. Christal Construction Management Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Christal Construction Management Limited is 180 West George Street Glasgow Scotland G2 2nr. . DUNCOMBE, Fiona Margaret is a Secretary of the company. BROOKES, Alan Geoffrey is a Director of the company. CLARK, Anne Rosemary is a Director of the company. GODFREY, Kenneth Andrew is a Director of the company. Secretary GODFREY, Anne Prentice has been resigned. Secretary HEMPHILL, Allan Scott has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DICK, Stuart Weir has been resigned. Director HEMPHILL, Allan Scott has been resigned. Director JENNINGS, Martin John has been resigned. Director MORLING, Neil Andrew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DUNCOMBE, Fiona Margaret
Appointed Date: 05 September 2014

Director
BROOKES, Alan Geoffrey
Appointed Date: 05 September 2014
63 years old

Director
CLARK, Anne Rosemary
Appointed Date: 01 January 2016
60 years old

Director
GODFREY, Kenneth Andrew
Appointed Date: 25 February 2002
66 years old

Resigned Directors

Secretary
GODFREY, Anne Prentice
Resigned: 10 April 2003
Appointed Date: 25 February 2002

Secretary
HEMPHILL, Allan Scott
Resigned: 05 September 2014
Appointed Date: 10 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
DICK, Stuart Weir
Resigned: 01 January 2015
Appointed Date: 08 September 2006
59 years old

Director
HEMPHILL, Allan Scott
Resigned: 31 December 2016
Appointed Date: 10 April 2003
64 years old

Director
JENNINGS, Martin John
Resigned: 01 January 2015
Appointed Date: 05 November 2012
53 years old

Director
MORLING, Neil Andrew
Resigned: 30 April 2015
Appointed Date: 05 September 2014
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

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

CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
02 Feb 2017
Termination of appointment of Allan Scott Hemphill as a director on 31 December 2016
02 Feb 2017
Termination of appointment of Allan Scott Hemphill as a director on 31 December 2016
16 Jan 2017
Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland to 180 West George Street Glasgow G2 2NR on 16 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
New director appointed
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
25 Feb 2002
Incorporation

CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Charges

14 November 2007
Floating charge
Delivered: 20 November 2007
Status: Satisfied on 13 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…