This company is commonly known as Cristal World Wide Limited. The company was founded 26 years ago and was given the registration number 03421519. The firm's registered office is in BRENTWOOD. You can find them at Academy Place, 1-9 Brook Street, Brentwood, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | CRISTAL WORLD WIDE LIMITED |
---|---|---|
Company Number | : | 03421519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Academy Place, 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Corporate Secretary | 13 December 2019 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 13 December 2019 | Active |
The Wine Warehouse, The Back, Chepstow, NP16 5HH | Director | 29 October 2003 | Active |
Jays Cottage Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF | Secretary | 19 August 1997 | Active |
39 Heol Pearetree, Rhoose Point, Barry, CF62 3LB | Secretary | 10 May 2004 | Active |
17 Deans Gardens, Chepstow, NP16 5SG | Secretary | 16 September 2005 | Active |
Rudgwick, Westwell Lane Potters Corner, Ashford, TN26 1JA | Secretary | 10 September 1999 | Active |
8 Oakfield Avenue, Chepstow, NP16 5NE | Secretary | 29 October 2003 | Active |
41a Winterdown Road, Esher, KT10 8LP | Secretary | 27 June 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 19 August 1997 | Active |
Jays Cottage Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF | Director | 08 October 1997 | Active |
15 Donald Woods Gardens, Tolworth, Surbiton, KT5 9NP | Director | 19 August 1997 | Active |
Margerywine Cottage, Strandon Lane, Ockley, RH5 5QZ | Director | 19 August 1997 | Active |
Kingsmark House, Saint Lawrence Road, Chepstow, NP16 6BE | Director | 29 October 2003 | Active |
Pheasant Pluckers Cottage, Threshers Field, Hever, TN8 7NB | Director | 19 August 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 19 August 1997 | Active |
The Wine Warehouse, The Back, Chepstow, Gwent, NP16 5HH | Director | 16 August 2011 | Active |
Woodcote House, Lodge Lees, Denton Canterbury, CT4 6NS | Director | 12 September 2001 | Active |
25 Wychwood Park, Weston, CW2 5GP | Director | 12 September 2001 | Active |
25 The Croft, Marlow, SL7 1UP | Director | 19 August 1997 | Active |
41a Winterdown Road, Esher, KT10 8LP | Director | 19 August 1997 | Active |
Mr Stephen David Tate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | The Wine Warehouse, The Back, Gwent, NP16 5HH |
Nature of control | : |
|
Cristal International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Check Safety First Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-04 | Capital | Legacy. | Download |
2020-11-04 | Insolvency | Legacy. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.