KRISTALL LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 01925384
Status Liquidation
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address PROSPECT HOUSE, 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Elstone Lodge Moat Lane Fordwich, Canterbury Kent CT2 0DP to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of KRISTALL LIMITED are www.kristall.co.uk, and www.kristall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Kristall Limited is a Private Limited Company. The company registration number is 01925384. Kristall Limited has been working since 24 June 1985. The present status of the company is Liquidation. The registered address of Kristall Limited is Prospect House 11 13 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. . GENTLE, Jennifer Edith is a Director of the company. GENTLE, Sophia is a Director of the company. Secretary GEERKENS-VERBRUGGEN, Wouthera Antonia Cornelia Elizabeth has been resigned. Secretary HOBBS, Janet Patricia has been resigned. Secretary HOLT, Moira Jill has been resigned. Secretary SOMERFIELD CONSULTANTS LTD has been resigned. Director GEERKENS, Kristiaan Eimbertus Johannes Maria has been resigned. Director GENTLE, Sophia has been resigned. Director HOBBS, Janet Patricia has been resigned. Director HOLLAAR, Derik has been resigned. Director NEWSON, Walter Victor has been resigned. Director STYLIANOU, Mario has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GENTLE, Jennifer Edith
Appointed Date: 12 November 2014
81 years old

Director
GENTLE, Sophia
Appointed Date: 02 August 2016
61 years old

Resigned Directors


Secretary
HOBBS, Janet Patricia
Resigned: 14 October 2010
Appointed Date: 28 November 1997

Secretary
HOLT, Moira Jill
Resigned: 28 November 1997
Appointed Date: 17 October 1996

Secretary
SOMERFIELD CONSULTANTS LTD
Resigned: 12 November 2014
Appointed Date: 14 October 2010

Director
GEERKENS, Kristiaan Eimbertus Johannes Maria
Resigned: 12 March 2015
106 years old

Director
GENTLE, Sophia
Resigned: 04 May 2016
Appointed Date: 29 July 2015
61 years old

Director
HOBBS, Janet Patricia
Resigned: 14 October 2010
Appointed Date: 27 June 2006
69 years old

Director
HOLLAAR, Derik
Resigned: 10 April 2001
105 years old

Director
NEWSON, Walter Victor
Resigned: 31 December 1992
84 years old

Director
STYLIANOU, Mario
Resigned: 04 May 2016
Appointed Date: 11 August 2015
63 years old

KRISTALL LIMITED Events

09 Nov 2016
Registered office address changed from Elstone Lodge Moat Lane Fordwich, Canterbury Kent CT2 0DP to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 November 2016
04 Nov 2016
Appointment of a voluntary liquidator
04 Nov 2016
Declaration of solvency
04 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24

02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 86 more events
25 Apr 1987
Secretary resigned;new secretary appointed

31 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Mar 1987
Return made up to 14/02/87; full list of members

04 Mar 1987
Registered office changed on 04/03/87 from: 125 high holborn london WC1V 6QA

24 Jun 1985
Certificate of incorporation