This company is commonly known as The Crysalys Foundation. The company was founded 7 years ago and was given the registration number 11080543. The firm's registered office is in NORTHAMPTON. You can find them at 60 Sutton Street, Flore, Northampton, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | THE CRYSALYS FOUNDATION |
---|---|---|
Company Number | : | 11080543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Sutton Street, Flore, Northampton, United Kingdom, NN7 4LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Tawny Avenue, Wixams, Bedford, England, MK42 6EJ | Director | 04 October 2019 | Active |
75, Gloucester Avenue, Northampton, England, NN4 8PT | Director | 18 March 2024 | Active |
Willow House, Gees Farm Close, Yardley Hastings, Northampton, United Kingdom, NN7 1HS | Director | 13 March 2019 | Active |
60, Sutton Street, Flore, Northampton, United Kingdom, NN7 4LE | Director | 23 November 2017 | Active |
8, Jacques Road, Burton Latimer, Kettering, England, NN15 5GJ | Director | 04 April 2024 | Active |
21, Cottage Gardens, Northampton, United Kingdom, NN3 9YW | Director | 23 November 2017 | Active |
17, Sorrel Close, Wootton, Northampton, England, NN4 6EY | Director | 13 March 2019 | Active |
52, Liberty Drive, Northampton, England, NN5 6TU | Director | 13 March 2019 | Active |
1 Fairview Cottages, Prinsted Lane, Prinsted, Emsworth, England, PO10 8HR | Director | 13 March 2019 | Active |
2, Redhill Crescent, Wellingborough, United Kingdom, NN29 7SX | Director | 23 November 2017 | Active |
12, Granary Court, Northampton, England, NN4 0XX | Director | 04 October 2019 | Active |
Mr Graham David Jackson | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Redhill Crescent, Wellingborough, United Kingdom, NN29 7SX |
Nature of control | : |
|
Mr Adrian Howard Pryce | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Cottage Gardens, Northampton, United Kingdom, NN3 9YW |
Nature of control | : |
|
Mr Graham John Goss | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Sutton Street, Northampton, United Kingdom, NN7 4LE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.