CRYSTAL STRUCTURES LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 3JA

Company number 00433246
Status Active
Incorporation Date 16 April 1947
Company Type Private Limited Company
Address PE28 3JA, 29 29 HIGH STREET, SOMERSHAM, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 3JA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 71122 - Engineering related scientific and technical consulting activities, 74100 - specialised design activities, 74202 - Other specialist photography
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from The Annex, 29a High Street High Street Somersham Huntingdon Cambridgeshire PE28 3JA England to PO Box PE28 3JA 29 29 High Street Somersham Huntingdon Cambridgeshire PE28 3JA on 2 March 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRYSTAL STRUCTURES LIMITED are www.crystalstructures.co.uk, and www.crystal-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Cambridge Rail Station is 14.1 miles; to Peterborough Rail Station is 17.1 miles; to Meldreth Rail Station is 20.1 miles; to Biggleswade Rail Station is 23.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Structures Limited is a Private Limited Company. The company registration number is 00433246. Crystal Structures Limited has been working since 16 April 1947. The present status of the company is Active. The registered address of Crystal Structures Limited is Pe28 3ja 29 29 High Street Somersham Huntingdon Cambridgeshire United Kingdom Pe28 3ja. . WINSOR, Linda Shirley is a Secretary of the company. WOOSTER, Geoffrey Archer is a Director of the company. Secretary SHELDRICK, Karin Helene has been resigned. Secretary WOOSTER, Antony Martin has been resigned. Secretary WOOSTER, Shelagh Anne has been resigned. Director WOOSTER, Nora Anna, Doctor has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WINSOR, Linda Shirley
Appointed Date: 20 April 2001

Director

Resigned Directors

Secretary
SHELDRICK, Karin Helene
Resigned: 21 April 2002
Appointed Date: 06 February 1996

Secretary
WOOSTER, Antony Martin
Resigned: 06 February 1996
Appointed Date: 06 July 1993

Secretary
WOOSTER, Shelagh Anne
Resigned: 06 July 1993

Director
WOOSTER, Nora Anna, Doctor
Resigned: 08 February 2000
Appointed Date: 16 April 1947
118 years old

Persons With Significant Control

Mr Geoffrey Archer Wooster
Notified on: 1 November 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CRYSTAL STRUCTURES LIMITED Events

02 Mar 2017
Registered office address changed from The Annex, 29a High Street High Street Somersham Huntingdon Cambridgeshire PE28 3JA England to PO Box PE28 3JA 29 29 High Street Somersham Huntingdon Cambridgeshire PE28 3JA on 2 March 2017
05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Registered office address changed from Crystal Park Tunbridge Lane Bottisham Cambridge Cambridgshire CB25 9EA to The Annex, 29a High Street High Street Somersham Huntingdon Cambridgeshire PE28 3JA on 2 June 2016
19 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100

...
... and 83 more events
22 Dec 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Registered office changed on 03/06/86 from: tunbridge lane bottisham cambridge CB5 9EA england

12 May 1986
Full accounts made up to 31 December 1984

12 May 1986
Return made up to 24/02/86; full list of members

16 Apr 1947
Incorporation

CRYSTAL STRUCTURES LIMITED Charges

21 May 1981
Debenture
Delivered: 28 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…
3 May 1976
Single debenture
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1967
Legal charge
Delivered: 6 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in tunbridge lane, bothsham, cambs as in conveyance…
30 September 1967
Legal charge
Delivered: 6 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in tunbridge lane, bothsham, cambs as in conveyance…