CHRISTAL CLEAR DESIGN LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5AA

Company number 04397415
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address FORESTDALE, 6 QUICKLEY LANE CHORLEY WOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5AA
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of CHRISTAL CLEAR DESIGN LIMITED are www.christalcleardesign.co.uk, and www.christal-clear-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Christal Clear Design Limited is a Private Limited Company. The company registration number is 04397415. Christal Clear Design Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Christal Clear Design Limited is Forestdale 6 Quickley Lane Chorley Wood Rickmansworth Hertfordshire Wd3 5aa. . RAMSAY, Susan Ann is a Secretary of the company. RAMSAY, Christopher Alan is a Director of the company. RAMSAY, Susan Ann is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KUS, Charles Anthony has been resigned. Director PRESTON, Raymond George has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
RAMSAY, Susan Ann
Appointed Date: 18 March 2002

Director
RAMSAY, Christopher Alan
Appointed Date: 18 March 2002
71 years old

Director
RAMSAY, Susan Ann
Appointed Date: 20 August 2002
69 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
KUS, Charles Anthony
Resigned: 15 March 2005
Appointed Date: 20 August 2002
66 years old

Director
PRESTON, Raymond George
Resigned: 28 February 2007
Appointed Date: 20 August 2002
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mr Christopher Alan Ramsay
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Ann Ramsay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTAL CLEAR DESIGN LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 39 more events
15 Apr 2002
New secretary appointed
26 Mar 2002
Director resigned
26 Mar 2002
Secretary resigned
26 Mar 2002
Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
18 Mar 2002
Incorporation