CRISTAL FIRE LIMITED
GWENT

Hellopages » Monmouthshire » Monmouthshire » NP16 5HH

Company number 03422073
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address THE WINE WAREHOUSE, THE BACK, CHEPSTOW, GWENT, NP16 5HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CRISTAL FIRE LIMITED are www.cristalfire.co.uk, and www.cristal-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Caldicot Rail Station is 5.7 miles; to Avonmouth Rail Station is 10.1 miles; to Bristol Parkway Rail Station is 10.6 miles; to Filton Abbey Wood Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cristal Fire Limited is a Private Limited Company. The company registration number is 03422073. Cristal Fire Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Cristal Fire Limited is The Wine Warehouse The Back Chepstow Gwent Np16 5hh. . OXLEY, Leslie Thomas is a Secretary of the company. HARRINGTON, Mark Alexander is a Director of the company. TATE, Stephen David is a Director of the company. Secretary HARRIS, David John has been resigned. Secretary MITCHELL, Peter James has been resigned. Secretary SAUNBY, Kevin David has been resigned. Secretary TATE, Stephen David has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RECORD, Anthony has been resigned. Director SLEETH, Alexander has been resigned. Director WARHAM, Robert Paul Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXLEY, Leslie Thomas
Appointed Date: 16 September 2005

Director
HARRINGTON, Mark Alexander
Appointed Date: 29 October 2003
68 years old

Director
TATE, Stephen David
Appointed Date: 29 October 2003
65 years old

Resigned Directors

Secretary
HARRIS, David John
Resigned: 10 September 1999
Appointed Date: 07 December 1998

Secretary
MITCHELL, Peter James
Resigned: 16 September 2005
Appointed Date: 10 May 2004

Secretary
SAUNBY, Kevin David
Resigned: 29 October 2003
Appointed Date: 10 September 1999

Secretary
TATE, Stephen David
Resigned: 10 May 2004
Appointed Date: 29 October 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 December 1998
Appointed Date: 19 August 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 December 1998
Appointed Date: 19 August 1997

Director
RECORD, Anthony
Resigned: 29 October 2003
Appointed Date: 12 September 2001
86 years old

Director
SLEETH, Alexander
Resigned: 29 October 2003
Appointed Date: 12 September 2001
58 years old

Director
WARHAM, Robert Paul Martin
Resigned: 22 May 2002
Appointed Date: 07 December 1998
64 years old

Persons With Significant Control

Mr Stephen David Tate
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Check Safety First Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRISTAL FIRE LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 62 more events
29 Dec 1998
New secretary appointed
23 Dec 1998
Secretary resigned
23 Dec 1998
Director resigned
22 Sep 1998
Return made up to 19/08/98; full list of members
19 Aug 1997
Incorporation

CRISTAL FIRE LIMITED Charges

27 September 2001
Composite guarantee and debenture
Delivered: 2 October 2001
Status: Satisfied on 16 October 2002
Persons entitled: Alexander Forbes UK PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied on 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…