CRYSTALSPARK LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 1YL

Company number 05257363
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address UNIT 6 MORROW COURT OWEN DRIVE, SPEKE, LIVERPOOL, ENGLAND, L24 1YL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 052573630005, created on 15 May 2017; Registration of charge 052573630004, created on 15 May 2017; Registration of charge 052573630003, created on 15 May 2017. The most likely internet sites of CRYSTALSPARK LIMITED are www.crystalspark.co.uk, and www.crystalspark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Crystalspark Limited is a Private Limited Company. The company registration number is 05257363. Crystalspark Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Crystalspark Limited is Unit 6 Morrow Court Owen Drive Speke Liverpool England L24 1yl. . BROWN, Alan is a Secretary of the company. WILLIAMS, Shaun Francis is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary STRIPES NOMINEES LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BROWN, Alan
Appointed Date: 18 December 2008

Director
WILLIAMS, Shaun Francis
Appointed Date: 02 November 2004
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 November 2004
Appointed Date: 12 October 2004

Secretary
STRIPES NOMINEES LIMITED
Resigned: 18 December 2008
Appointed Date: 10 January 2007

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 10 January 2007
Appointed Date: 02 November 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 November 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Shaun Francis Williams
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nina Williams
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTALSPARK LIMITED Events

26 May 2017
Registration of charge 052573630005, created on 15 May 2017
22 May 2017
Registration of charge 052573630004, created on 15 May 2017
19 May 2017
Registration of charge 052573630003, created on 15 May 2017
07 Mar 2017
Registered office address changed from Unit 14 Lingard Court Owen Drive Liverpool Merseyside L24 1YL to Unit 6 Morrow Court Owen Drive Speke Liverpool L24 1YL on 7 March 2017
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 48 more events
06 Dec 2004
Director resigned
06 Dec 2004
New director appointed
06 Dec 2004
New secretary appointed
29 Nov 2004
Registered office changed on 29/11/04 from: 16 churchill way cardiff CF10 2DX
12 Oct 2004
Incorporation

CRYSTALSPARK LIMITED Charges

15 May 2017
Charge code 0525 7363 0005
Delivered: 26 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 May 2017
Charge code 0525 7363 0004
Delivered: 22 May 2017
Status: Outstanding
Persons entitled: National Wesminster Bank PLC
Description: The freehold property known as 16 barnston road, liverpool…
15 May 2017
Charge code 0525 7363 0003
Delivered: 19 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 6 morrow court, speke…
27 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being land and buildings k/a 4 olive close…
1 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 12 owen drive liverpool t/n…