CRYSTALDEAN LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9PP

Company number 03733407
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address C/O 1 DARWIN COURT, DARWIN DRIVE, NEWARK, NOTTINGHAMSHIRE, NG22 9PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of CRYSTALDEAN LIMITED are www.crystaldean.co.uk, and www.crystaldean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Retford Rail Station is 8.1 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystaldean Limited is a Private Limited Company. The company registration number is 03733407. Crystaldean Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Crystaldean Limited is C O 1 Darwin Court Darwin Drive Newark Nottinghamshire Ng22 9pp. . BROOK, Mark Andrew is a Secretary of the company. BROOK, Jeanette Anne is a Director of the company. BROOK, Mark Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOK, Mark Andrew
Appointed Date: 18 March 1999

Director
BROOK, Jeanette Anne
Appointed Date: 18 March 1999
67 years old

Director
BROOK, Mark Andrew
Appointed Date: 18 March 1999
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 March 1999
Appointed Date: 16 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Mark Andrew Brook
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Anne Brook
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTALDEAN LIMITED Events

26 Apr 2017
Confirmation statement made on 3 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 45 more events
31 Mar 1999
Registered office changed on 31/03/99 from: 86 spring gardens doncaster south yorkshire DN1 3DJ
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
24 Mar 1999
Registered office changed on 24/03/99 from: 788 790 finchley road london NW11 7TJ
16 Mar 1999
Incorporation

CRYSTALDEAN LIMITED Charges

6 March 2014
Charge code 0373 3407 0007
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Propert k/a 20 grafton street lincoln.
28 February 2014
Charge code 0373 3407 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 44 kirkby street, lincoln.
9 October 2013
Charge code 0373 3407 0005
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 13 kelstern close lincoln.
30 September 2013
Charge code 0373 3407 0004
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 26 kirkby street lincoln.
8 September 2003
Mortgage
Delivered: 23 September 2003
Status: Satisfied on 28 September 2013
Persons entitled: Capital Home Loans Limited
Description: The property k/a 44 kirkby street lincoln.
22 August 2003
Mortgage
Delivered: 28 August 2003
Status: Satisfied on 28 September 2013
Persons entitled: Capital Home Loans Limited
Description: 26 kirkby street lincoln fixed charge over all rental…