Having been setup in 1997, Chrystal Consulting Ltd are based in Manchester. We don't currently know the number of employees at the company. This company has 3 directors.
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 |