Active
Company Information for CRYSTAL MOTOR GROUP LIMITED
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
04813767
Private Limited Company
Active |
Company Name | ||
---|---|---|
CRYSTAL MOTOR GROUP LIMITED | ||
Legal Registered Office | ||
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in CB5 | ||
Previous Names | ||
|
Company Number | 04813767 | |
---|---|---|
Company ID Number | 04813767 | |
Date formed | 2003-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 01:55:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROBERT JONES |
||
DAKSH GUPTA |
||
MARK DOUGLAS RABAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN SCOTT WASTIE |
Director | ||
SARAH JANE MOYNIHAN |
Company Secretary | ||
WILLIAM CHARLES MASON DASTUR |
Director | ||
FRANCIS LAUD |
Director | ||
ROBERT DAVID MARSHALL |
Director | ||
MICHAEL TERENCE BALDRY |
Company Secretary | ||
MICHAEL TERENCE BALDRY |
Director | ||
PAUL JOHN DUNKLEY |
Director | ||
DAVID WILLIAM HAMMOND |
Director | ||
MICHELLE LESLEY BALDRY |
Company Secretary | ||
MICHELLE LESLEY BALDRY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
ASTLE LIMITED | Director | 2014-08-08 | CURRENT | 1973-05-22 | Active | |
CMG 2007 LIMITED | Director | 2014-08-08 | CURRENT | 2007-06-11 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2013-02-20 | CURRENT | 2005-09-28 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2013-02-20 | CURRENT | 1962-03-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2013-02-20 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2012-01-23 | CURRENT | 1974-06-14 | Active | |
TIM BRINTON CARS LIMITED | Director | 2011-05-19 | CURRENT | 1972-02-04 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2010-08-02 | CURRENT | 1937-01-06 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2010-08-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2008-11-03 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2008-11-03 | CURRENT | 1934-12-29 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2008-11-03 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2008-11-03 | CURRENT | 2002-05-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2008-11-03 | CURRENT | 2003-08-08 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH TRADE PARTS LTD | Director | 2015-11-16 | CURRENT | 1984-02-23 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 2005-09-28 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2015-04-02 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1934-12-29 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 1937-01-06 | Active | |
ASTLE LIMITED | Director | 2015-04-02 | CURRENT | 1973-05-22 | Active | |
MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2015-04-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2015-04-02 | CURRENT | 2002-05-27 | Active | |
CMG 2007 LIMITED | Director | 2015-04-02 | CURRENT | 2007-06-11 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 1962-03-01 | Active | |
TIM BRINTON CARS LIMITED | Director | 2015-04-02 | CURRENT | 1972-02-04 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2015-04-02 | CURRENT | 1974-06-14 | Active | |
HANJO RUSSELL LIMITED | Director | 2015-04-02 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2015-04-02 | CURRENT | 2003-08-08 | Active | |
PRECISE FINANCE LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Issued share capital the company be reduced 29/02/2024</ul> | ||
Solvency Statement dated 29/02/24 | ||
Statement of capital on GBP 1.00 | ||
Statement by Directors | ||
29/02/24 STATEMENT OF CAPITAL GBP 391370 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Change of details for Cmg 2007 Limited as a person with significant control on 2023-08-30 | ||
Second filing of notification of person of significant controlCmg 2007 Limited | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
Termination of appointment of Stephen Robert Jones on 2023-02-28 | ||
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | ||
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
DIRECTOR APPOINTED MR ADRIAN WALLINGTON | ||
AP01 | DIRECTOR APPOINTED MR ADRIAN WALLINGTON | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daksh Gupta on 2021-06-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
PSC02 | Notification of Cmg 2007 Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE | |
AP01 | DIRECTOR APPOINTED MARK DOUGLAS RABAN | |
AP03 | Appointment of Stephen Robert Jones as company secretary on 2015-03-25 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALDRY | |
AP01 | DIRECTOR APPOINTED MR FRANCIS LAUD | |
AP01 | DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR | |
AP03 | SECRETARY APPOINTED MS SARAH JANE MOYNIHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7DD | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 27/06/13 FULL LIST | |
AR01 | 27/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNKLEY / 28/06/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
AR01 | 27/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: BARROWBY ROAD GRANTHAM LINCOLNSHIRE NG31 8NP | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 18/02/05--------- £ SI 150000@1=150000 £ IC 75000/225000 | |
88(2)R | AD 23/03/05--------- £ SI 25000@1=25000 £ IC 225000/250000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 21/01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 75000/1000000 21/0 | |
CERTNM | COMPANY NAME CHANGED CRYSTAL OF GRANTHAM LIMITED CERTIFICATE ISSUED ON 16/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: RANDOLPH HOUSE BATH ROAD MAIDENHEAD BERKSHIRE SL6 4LQ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ANSWEROFFICE LIMITED CERTIFICATE ISSUED ON 01/09/03 | |
123 | NC INC ALREADY ADJUSTED 16/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CRYSTAL MOTOR GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |