CRYSTAL CLEAR FINANCIAL ADVICE LIMITED
WOKINGHAM PROFESSIONAL SUPPORT GROUP LIMITED BCN LIMITED IMPARTIAL LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 03780176
Status Liquidation
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 23 May 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CRYSTAL CLEAR FINANCIAL ADVICE LIMITED are www.crystalclearfinancialadvice.co.uk, and www.crystal-clear-financial-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Clear Financial Advice Limited is a Private Limited Company. The company registration number is 03780176. Crystal Clear Financial Advice Limited has been working since 01 June 1999. The present status of the company is Liquidation. The registered address of Crystal Clear Financial Advice Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COWAN, John is a Director of the company. Secretary HARKCOM, Sarah Georgette has been resigned. Secretary MONGER, Diana has been resigned. Secretary TATE, Jeffrey Norman has been resigned. Secretary TAYLOR, Alan has been resigned. Secretary FRIENDS LIFE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AUSTIN, Hilary Ellen has been resigned. Director COUZENS, Michael Alastair has been resigned. Director GOLDER, David Alan has been resigned. Director HIGGINSON, George has been resigned. Director HOGARTH, Paul Henry has been resigned. Director HOOPER, Paul has been resigned. Director MANN, Peter has been resigned. Director MARTIN, Ivan has been resigned. Director MCKEAN, John Roy has been resigned. Director NEWMAN, James Allen has been resigned. Director SCOTT, David Campbell has been resigned. Director TATE, Jeffrey Norman has been resigned. Director VEEVERS, Darren Paul has been resigned. Director VEEVERS, Darren Paul has been resigned. Director WADELIN, Mark Thomas has been resigned. Director YOUNG, Stephen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 March 2017

Director
COWAN, John
Appointed Date: 23 June 2015
78 years old

Resigned Directors

Secretary
HARKCOM, Sarah Georgette
Resigned: 23 October 2010
Appointed Date: 05 October 2007

Secretary
MONGER, Diana
Resigned: 27 April 2012
Appointed Date: 19 March 2010

Secretary
TATE, Jeffrey Norman
Resigned: 14 July 2005
Appointed Date: 01 June 1999

Secretary
TAYLOR, Alan
Resigned: 05 October 2007
Appointed Date: 14 July 2005

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2017
Appointed Date: 27 April 2012

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Director
AUSTIN, Hilary Ellen
Resigned: 31 January 2003
Appointed Date: 21 August 2000
59 years old

Director
COUZENS, Michael Alastair
Resigned: 28 February 2013
Appointed Date: 24 March 2010
61 years old

Director
GOLDER, David Alan
Resigned: 26 February 2010
Appointed Date: 03 October 2008
67 years old

Director
HIGGINSON, George
Resigned: 07 January 2014
Appointed Date: 25 April 2013
61 years old

Director
HOGARTH, Paul Henry
Resigned: 05 August 2005
Appointed Date: 12 May 2003
65 years old

Director
HOOPER, Paul
Resigned: 07 January 2014
Appointed Date: 01 July 2010
57 years old

Director
MANN, Peter
Resigned: 03 October 2008
Appointed Date: 14 July 2005
67 years old

Director
MARTIN, Ivan
Resigned: 08 April 2013
Appointed Date: 24 March 2010
70 years old

Director
MCKEAN, John Roy
Resigned: 14 December 2007
Appointed Date: 14 July 2005
65 years old

Director
NEWMAN, James Allen
Resigned: 30 June 2015
Appointed Date: 08 January 2014
61 years old

Director
SCOTT, David Campbell
Resigned: 31 December 2008
Appointed Date: 14 July 2005
61 years old

Director
TATE, Jeffrey Norman
Resigned: 14 July 2005
Appointed Date: 01 June 1999
65 years old

Director
VEEVERS, Darren Paul
Resigned: 11 December 2009
Appointed Date: 03 October 2008
55 years old

Director
VEEVERS, Darren Paul
Resigned: 16 May 2000
Appointed Date: 01 June 1999
55 years old

Director
WADELIN, Mark Thomas
Resigned: 30 June 2010
Appointed Date: 15 October 2009
63 years old

Director
YOUNG, Stephen
Resigned: 24 November 2010
Appointed Date: 15 October 2009
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

CRYSTAL CLEAR FINANCIAL ADVICE LIMITED Events

23 May 2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 23 May 2017
18 May 2017
Declaration of solvency
18 May 2017
Appointment of a voluntary liquidator
18 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-03

21 Mar 2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017
...
... and 109 more events
09 Feb 2000
Director resigned
09 Feb 2000
New director appointed
09 Feb 2000
New secretary appointed;new director appointed
09 Feb 2000
Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR
01 Jun 1999
Incorporation