CRYSTAL WINDOWS & DOORS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7PN
Company number 03086714
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address CRYSTAL HOUSE UNIT 1, KING GEORGE CLOSE EASTERN AVENUE, ROMFORD, ESSEX, RM7 7PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 October 2016; Termination of appointment of Agostina Boland as a secretary on 1 November 2016; Termination of appointment of John Ettore Antonio Oddi as a director on 1 November 2016. The most likely internet sites of CRYSTAL WINDOWS & DOORS LIMITED are www.crystalwindowsdoors.co.uk, and www.crystal-windows-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Crystal Windows Doors Limited is a Private Limited Company. The company registration number is 03086714. Crystal Windows Doors Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Crystal Windows Doors Limited is Crystal House Unit 1 King George Close Eastern Avenue Romford Essex Rm7 7pn. . BALLARD, Michael Brian is a Director of the company. BOLAND, Agostina is a Director of the company. FARLEY, Michael Charles is a Director of the company. RAYNOR, Mark is a Director of the company. Secretary BARONI, Julie has been resigned. Secretary BOLAND, Agostina has been resigned. Secretary HALE, Glen John has been resigned. Secretary ODDI, John Ettore Antonio has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ALDRIDGE, Christopher John has been resigned. Director BARONI, Carl has been resigned. Director BARONI, Julie has been resigned. Director HALE, Glen John has been resigned. Director HALE, Jacquelie has been resigned. Director JONES-ASGILL, Melrose Olufemi Adela has been resigned. Director MORAN, Kevin Anthony has been resigned. Director ODDI, John Ettore Antonio has been resigned. Director ROSE, Paul David has been resigned. Director TALBOT, Daniel has been resigned. Director TARRAN JONES, Martin has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BALLARD, Michael Brian
Appointed Date: 11 November 2005
60 years old

Director
BOLAND, Agostina
Appointed Date: 29 January 2001
60 years old

Director
FARLEY, Michael Charles
Appointed Date: 13 April 2015
49 years old

Director
RAYNOR, Mark
Appointed Date: 29 January 2001
63 years old

Resigned Directors

Secretary
BARONI, Julie
Resigned: 01 July 1996
Appointed Date: 02 August 1995

Secretary
BOLAND, Agostina
Resigned: 01 November 2016
Appointed Date: 29 January 2001

Secretary
HALE, Glen John
Resigned: 15 January 1998
Appointed Date: 01 July 1996

Secretary
ODDI, John Ettore Antonio
Resigned: 29 January 2001
Appointed Date: 15 January 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 August 1995
Appointed Date: 02 August 1995

Director
ALDRIDGE, Christopher John
Resigned: 31 July 2012
Appointed Date: 29 January 2001
65 years old

Director
BARONI, Carl
Resigned: 22 July 2003
Appointed Date: 01 August 1997
62 years old

Director
BARONI, Julie
Resigned: 01 July 1996
Appointed Date: 02 August 1995
61 years old

Director
HALE, Glen John
Resigned: 15 January 1998
Appointed Date: 01 July 1996
64 years old

Director
HALE, Jacquelie
Resigned: 01 July 1996
Appointed Date: 02 August 1995
58 years old

Director
JONES-ASGILL, Melrose Olufemi Adela
Resigned: 15 July 2005
Appointed Date: 29 January 2001
54 years old

Director
MORAN, Kevin Anthony
Resigned: 09 July 2014
Appointed Date: 29 January 2001
58 years old

Director
ODDI, John Ettore Antonio
Resigned: 01 November 2016
Appointed Date: 01 July 1996
66 years old

Director
ROSE, Paul David
Resigned: 30 June 2015
Appointed Date: 29 January 2001
74 years old

Director
TALBOT, Daniel
Resigned: 16 November 2015
Appointed Date: 29 January 2001
53 years old

Director
TARRAN JONES, Martin
Resigned: 30 November 2011
Appointed Date: 15 July 2002
80 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 August 1995
Appointed Date: 02 August 1995

Persons With Significant Control

Crystal Home Improvement Group Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

CRYSTAL WINDOWS & DOORS LIMITED Events

29 Mar 2017
Full accounts made up to 30 October 2016
21 Nov 2016
Termination of appointment of Agostina Boland as a secretary on 1 November 2016
21 Nov 2016
Termination of appointment of John Ettore Antonio Oddi as a director on 1 November 2016
21 Nov 2016
Termination of appointment of Agostina Boland as a secretary on 1 November 2016
17 Nov 2016
Registration of charge 030867140007, created on 4 November 2016
...
... and 114 more events
14 Aug 1995
New secretary appointed
14 Aug 1995
New director appointed
14 Aug 1995
Secretary resigned
14 Aug 1995
Director resigned
02 Aug 1995
Incorporation

CRYSTAL WINDOWS & DOORS LIMITED Charges

4 November 2016
Charge code 0308 6714 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
4 November 2016
Charge code 0308 6714 0006
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
3 September 2013
Charge code 0308 6714 0005
Delivered: 13 September 2013
Status: Satisfied on 9 November 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
11 November 2005
An omnibus guarantee and set-off agreement
Delivered: 18 November 2005
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 January 2004
Omnibus guarantee and set off agreement
Delivered: 4 February 2004
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 July 2002
Debenture
Delivered: 19 July 2002
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1997
Deed of deposit
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Jewson Limited
Description: All the interest of the company in a deposit account at the…