CRYSTAL SPRINGS PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1GA

Company number 05831360
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address 2 VALMONT ROAD, NOTTINGHAM, ENGLAND, NG5 1GA
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 31 October 2015; Director's details changed for June Margaret Mackrill on 4 August 2015. The most likely internet sites of CRYSTAL SPRINGS PROPERTIES LIMITED are www.crystalspringsproperties.co.uk, and www.crystal-springs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Crystal Springs Properties Limited is a Private Limited Company. The company registration number is 05831360. Crystal Springs Properties Limited has been working since 30 May 2006. The present status of the company is Active. The registered address of Crystal Springs Properties Limited is 2 Valmont Road Nottingham England Ng5 1ga. . MACKRILL, David is a Secretary of the company. MACKRILL, June Margaret is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
MACKRILL, David
Appointed Date: 30 May 2006

Director
MACKRILL, June Margaret
Appointed Date: 30 May 2006
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 2006
Appointed Date: 30 May 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 2006
Appointed Date: 30 May 2006

CRYSTAL SPRINGS PROPERTIES LIMITED Events

20 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Director's details changed for June Margaret Mackrill on 4 August 2015
04 Aug 2015
Secretary's details changed for David Mackrill on 4 August 2015
04 Aug 2015
Registered office address changed from 2 Mayfair Court North Gate North Gate Nottingham Notts NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 4 August 2015
...
... and 24 more events
09 Jun 2006
Director resigned
09 Jun 2006
Secretary resigned
09 Jun 2006
New secretary appointed
09 Jun 2006
New director appointed
30 May 2006
Incorporation

CRYSTAL SPRINGS PROPERTIES LIMITED Charges

12 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 springfield road, derby. Assigns the goodwill of all…
22 September 2006
Legal mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18 wayside drive oadby leicester. Assigns the goodwill of…
14 August 2006
Legal mortgage
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 cairnsford road knighton leicester. Assigns the goodwill…
15 July 2006
Debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…