Based in Manchester, Chrystal Consulting Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Edwards, Erica Claire, Green, Philip Andrew, Storrar, Darlene Denise at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Philip Andrew | 01 January 2006 | 27 March 2009 | 1 |
STORRAR, Darlene Denise | 23 September 1997 | 06 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Erica Claire | 25 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 April 2020 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AP01 - Appointment of director | 19 December 2019 | |
TM02 - Termination of appointment of secretary | 25 November 2019 | |
AP03 - Appointment of secretary | 25 November 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 18 September 2019 | |
MR01 - N/A | 21 February 2019 | |
MR01 - N/A | 14 November 2018 | |
MR01 - N/A | 01 November 2018 | |
MR01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 24 September 2018 | |
MR01 - N/A | 06 August 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 12 September 2017 | |
MR01 - N/A | 19 May 2017 | |
MR01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 27 September 2016 | |
MR01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 29 September 2015 | |
MR01 - N/A | 29 September 2015 | |
AR01 - Annual Return | 27 September 2015 | |
MR01 - N/A | 03 July 2015 | |
MR04 - N/A | 10 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
MR04 - N/A | 03 June 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 28 September 2014 | |
AD01 - Change of registered office address | 08 April 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 21 July 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
363a - Annual Return | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
AA - Annual Accounts | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
AA - Annual Accounts | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
AA - Annual Accounts | 21 November 2006 | |
363a - Annual Return | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
363a - Annual Return | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2003 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 27 October 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2002 | |
AA - Annual Accounts | 23 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2002 | |
363s - Annual Return | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2001 | |
AA - Annual Accounts | 16 October 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
363s - Annual Return | 14 September 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 29 December 1999 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 01 September 1999 | |
RESOLUTIONS - N/A | 13 May 1999 | |
395 - Particulars of a mortgage or charge | 26 April 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
363s - Annual Return | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1998 | |
225 - Change of Accounting Reference Date | 13 July 1998 | |
RESOLUTIONS - N/A | 19 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1998 | |
395 - Particulars of a mortgage or charge | 26 March 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
287 - Change in situation or address of Registered Office | 06 January 1998 | |
CERTNM - Change of name certificate | 02 January 1998 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
288a - Notice of appointment of directors or secretaries | 25 September 1997 | |
288a - Notice of appointment of directors or secretaries | 25 September 1997 | |
287 - Change in situation or address of Registered Office | 25 September 1997 | |
NEWINC - New incorporation documents | 23 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Outstanding |
N/A |
A registered charge | 07 November 2018 | Outstanding |
N/A |
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 31 July 2018 | Outstanding |
N/A |
A registered charge | 18 May 2017 | Outstanding |
N/A |
A registered charge | 21 April 2017 | Outstanding |
N/A |
A registered charge | 30 June 2016 | Outstanding |
N/A |
A registered charge | 23 September 2015 | Outstanding |
N/A |
A registered charge | 23 September 2015 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
Master charge agreement | 31 March 2006 | Outstanding |
N/A |
Schedule to master charge | 15 September 2005 | Outstanding |
N/A |
Master charge agreement | 15 September 2005 | Outstanding |
N/A |
Schedule to master charge | 31 March 2005 | Outstanding |
N/A |
Schedule to master charge | 20 January 2005 | Outstanding |
N/A |
Master charge agreement | 31 March 2004 | Outstanding |
N/A |
Master charge agreement | 31 March 2004 | Outstanding |
N/A |
Charge of equipment and leases/hp agreements | 15 May 2003 | Fully Satisfied |
N/A |
Charge of equipment and leases / hp agreements | 05 December 2002 | Fully Satisfied |
N/A |
Master charge agreement and schedule | 19 April 2002 | Outstanding |
N/A |
Charge of equipment and leases / hp agreements | 21 January 2002 | Fully Satisfied |
N/A |
Schedule to master charge | 31 August 2001 | Outstanding |
N/A |
Master charge agreement | 31 August 2001 | Outstanding |
N/A |
Schedule to master charge | 09 April 2001 | Outstanding |
N/A |
Master charge agreement | 09 April 2001 | Outstanding |
N/A |
Charge of equipment leases | 31 August 2000 | Fully Satisfied |
N/A |
Charge of equipment leases | 03 April 2000 | Fully Satisfied |
N/A |
Master block discounting agreement | 31 March 2000 | Fully Satisfied |
N/A |
Certificate of assignment pursuant to a master assignment dated 28TH february 1999 | 23 December 1999 | Fully Satisfied |
N/A |
Certificate of assignment pursuant to a master assignment dated 28 february 1999 | 08 April 1999 | Fully Satisfied |
N/A |
Certificate of assignment pursuant to a master assignment | 28 February 1999 | Fully Satisfied |
N/A |
Chattels mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Deed of assignment by way of charge | 09 July 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Deed of assignment by way of charge | 09 July 1998 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 23 March 1998 | Fully Satisfied |
N/A |