CRYSTAL 8 LIMITED
MANCHESTER MICKLEDORE DEVELOPMENT COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M3 2RJ

Company number 05500802
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, M3 2RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 055008020009, created on 19 January 2017; Registration of charge 055008020010, created on 19 January 2017; Registration of charge 055008020008, created on 9 December 2016. The most likely internet sites of CRYSTAL 8 LIMITED are www.crystal8.co.uk, and www.crystal-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal 8 Limited is a Private Limited Company. The company registration number is 05500802. Crystal 8 Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Crystal 8 Limited is Bridge Street Chambers 72 Bridge Street Manchester M3 2rj. . BLACK, Julie is a Secretary of the company. ASHWORTH, Stephen John is a Director of the company. BLACK, Julie is a Director of the company. HILL, Henry Philip is a Director of the company. PARK, Andrew Charles is a Director of the company. Secretary ASHWORTH, Nicola Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLACK, Julie
Appointed Date: 28 May 2009

Director
ASHWORTH, Stephen John
Appointed Date: 06 July 2005
58 years old

Director
BLACK, Julie
Appointed Date: 01 May 2012
67 years old

Director
HILL, Henry Philip
Appointed Date: 08 December 2014
51 years old

Director
PARK, Andrew Charles
Appointed Date: 01 May 2012
58 years old

Resigned Directors

Secretary
ASHWORTH, Nicola Ann
Resigned: 28 May 2009
Appointed Date: 06 July 2005

Persons With Significant Control

Mr Stephen John Ashworth
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

CRYSTAL 8 LIMITED Events

24 Jan 2017
Registration of charge 055008020009, created on 19 January 2017
24 Jan 2017
Registration of charge 055008020010, created on 19 January 2017
15 Dec 2016
Registration of charge 055008020008, created on 9 December 2016
14 Dec 2016
Registration of charge 055008020007, created on 9 December 2016
17 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 35 more events
24 Oct 2007
Accounts for a dormant company made up to 31 July 2007
09 Jul 2007
Return made up to 06/07/07; full list of members
02 Apr 2007
Accounts for a dormant company made up to 31 July 2006
25 Aug 2006
Return made up to 06/07/06; full list of members
06 Jul 2005
Incorporation

CRYSTAL 8 LIMITED Charges

19 January 2017
Charge code 0550 0802 0010
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited T/a Together
Description: Land on the west side of shaw street, st helens (title…
19 January 2017
Charge code 0550 0802 0009
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD T/a Together
Description: Century house, hardshaw street, st helens WA10 1QU and land…
9 December 2016
Charge code 0550 0802 0008
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD (T/a Together)
Description: Ikon house, tudor road, manor park, runcorn WA7 1TA (title…
9 December 2016
Charge code 0550 0802 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD (T/a Together)
Description: Ricoh house, tudor road, manor park, runcorn WA7 1TA (title…
5 July 2016
Charge code 0550 0802 0006
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15-17 high street, northwich CW9 5BY, title number CH178609…
7 April 2016
Charge code 0550 0802 0005
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15-17 high street, northwich CW9 5BY registerd at h m land…
29 January 2016
Charge code 0550 0802 0004
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Land known has 15/17 high street northwich and registered…
29 January 2016
Charge code 0550 0802 0003
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Freehold land registered at land registry with title…
3 March 2015
Charge code 0550 0802 0002
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15-17 high street, northwich CW9 5BY, title number…
29 November 2013
Charge code 0550 0802 0001
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: The freehold land known as 15-17 high street, northwich…