About

Registered Number: 04285259
Date of Incorporation: 11/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Counting House, Christs Hospital, Horsham, West Sussex, RH13 0YP

 

Founded in 2001, Christal House Contracts Ltd has its registered office in Horsham in West Sussex, it's status is listed as "Active". We do not know the number of employees at Christal House Contracts Ltd. Christal House Contracts Ltd has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TESSEYMAN, Nicholas John 01 September 2018 - 1
BROWN, Nicola Ann 06 May 2008 18 June 2014 1
EVANS, Ian James 20 May 2003 02 May 2013 1
OBENEY, Philip Roy Anthony 11 September 2001 20 May 2003 1
PERRICONE, Guido Robert 18 June 2014 01 September 2018 1
TUCHWELL, Paul Hamilton 03 September 2007 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WELLSTEAD, Andrea Clare 02 April 2012 - 1
GAWEDA, Ian 20 May 2003 02 January 2007 1
KOWSZUN, Susan 02 January 2007 30 March 2012 1
NEW, Michael Gordon 06 February 2002 20 May 2003 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 12 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 18 December 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363s - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 04 March 2005
363a - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 26 September 2003
AA - Annual Accounts 23 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
363a - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.