Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRISTAL INORGANIC CHEMICALS UK LIMITED
Company Information for

CRISTAL INORGANIC CHEMICALS UK LIMITED

35 GREAT ST. HELEN'S, LONDON, EC3A 6AP,
Company Registration Number
06168919
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cristal Inorganic Chemicals Uk Ltd
CRISTAL INORGANIC CHEMICALS UK LIMITED was founded on 2007-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cristal Inorganic Chemicals Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRISTAL INORGANIC CHEMICALS UK LIMITED
 
Legal Registered Office
35 GREAT ST. HELEN'S
LONDON
EC3A 6AP
Other companies in DN40
 
Previous Names
ROOFMIRROR LIMITED12/04/2007
Filing Information
Company Number 06168919
Company ID Number 06168919
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/12/2019
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2020-02-05 05:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISTAL INORGANIC CHEMICALS UK LIMITED
Is this data useful to you?
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.

Company Officers of CRISTAL INORGANIC CHEMICALS UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN-HERVE GUSTAVE FURLING
Company Secretary 2012-05-04
STEPHEN ANTHONY BOX
Director 2008-01-31
ROBERT MCINTYRE
Director 2008-01-31
ROBERT JOHN SARRACINI
Director 2015-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE STEPHEN SCOTT
Director 2013-10-04 2015-03-06
LYNTON SIMMONDS
Director 2009-08-10 2014-03-31
ARTHUR SEIBEL
Director 2008-01-31 2012-09-28
PAUL ANDREW HANNINGTON BARNETT
Company Secretary 2011-07-22 2012-05-04
JEAN-HERVE GUSTAVE FURLING
Company Secretary 2008-01-31 2011-07-22
JEAN-HERVE GUSTAVE FURLING
Director 2008-01-31 2011-07-22
SAMUEL RAY ALEXANDER
Director 2007-04-24 2011-03-31
STEPHEN WARD
Director 2007-04-24 2009-12-03
RENE JONGEN
Director 2008-01-31 2009-06-10
LEONARDUS CORNELIS ADRIANUS ZAAL
Director 2008-01-31 2008-08-29
PATRICK JOSEPH CASEY
Director 2008-01-31 2008-07-21
STEPHEN WARD
Company Secretary 2007-04-24 2008-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-19 2007-04-24
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-19 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY BOX TRONOX INVESTMENTS UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
STEPHEN ANTHONY BOX CRISTAL FINANCING UK 2 LIMITED Director 2011-10-28 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN ANTHONY BOX CRISTAL FINANCING UK LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active - Proposal to Strike off
STEPHEN ANTHONY BOX TRONOX PIGMENT UK LIMITED Director 2008-01-31 CURRENT 1920-01-01 Active
ROBERT MCINTYRE TRONOX INVESTMENTS UK LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT MCINTYRE CRISTAL FINANCING UK 2 LIMITED Director 2011-10-28 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT MCINTYRE CRISTAL FINANCING UK LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT MCINTYRE SCMC B.V. Director 2010-03-17 CURRENT 2002-03-20 Converted / Closed
ROBERT MCINTYRE TRONOX PIGMENT UK LIMITED Director 2008-01-31 CURRENT 1920-01-01 Active
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2008-01-31 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2008-01-31 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED Director 2008-01-31 CURRENT 1995-08-25 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2008-01-31 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2008-01-31 CURRENT 1989-03-16 Active
ROBERT JOHN SARRACINI HCF CATCH LIMITED Director 2016-09-30 CURRENT 1999-09-07 Active
ROBERT JOHN SARRACINI CRISTAL FINANCING UK LIMITED Director 2015-11-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT JOHN SARRACINI CRISTAL FINANCING UK 2 LIMITED Director 2015-11-15 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2015-11-15 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2015-11-15 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED Director 2015-11-15 CURRENT 1995-08-25 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2015-11-15 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2015-11-15 CURRENT 1989-03-16 Active
ROBERT JOHN SARRACINI TRONOX INVESTMENTS UK LIMITED Director 2015-11-15 CURRENT 2011-12-14 Active
ROBERT JOHN SARRACINI TRONOX PIGMENT UK LIMITED Director 2015-11-13 CURRENT 1920-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-27DS01Application to strike the company off the register
2019-09-13AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-09-13CH01Director's details changed for Mr Stephen Anthony Box on 2019-09-13
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061689190009
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 061689190007
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR
2019-08-28AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-07-26
2019-08-28TM02Termination of appointment of Maria Jegher on 2019-07-26
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SARRACINI
2019-05-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW KAYE
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP03Appointment of Mrs Maria Jegher as company secretary on 2018-09-14
2018-09-18TM02Termination of appointment of Jean-Herve Gustave Furling on 2018-09-14
2018-07-04SH20Statement by Directors
2018-07-04CAP-SSSolvency Statement dated 21/06/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-04SH19Statement of capital on 2018-07-04 GBP 1
2018-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-11CH01Director's details changed for Dr Robert Mcintyre on 2017-08-18
2017-10-10CH01Director's details changed for Mr Stephen Anthony Box on 2017-08-18
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20SH20STATEMENT BY DIRECTORS
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 145258559
2017-06-20SH1920/06/17 STATEMENT OF CAPITAL GBP 145258559
2017-06-20CAP-SSSOLVENCY STATEMENT DATED 30/05/17
2017-06-20RES13CANCEL SHARE PREM A/C 30/05/2017
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-14AUDAUDITOR'S RESIGNATION
2016-06-07AUDAUDITOR'S RESIGNATION
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 145258559
2016-04-14AR0119/03/16 FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR ROBERT JOHN SARRACINI
2015-07-02AUDAUDITOR'S RESIGNATION
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 145258559
2015-04-09AR0119/03/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 145258559
2014-04-11AR0119/03/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON SIMMONDS
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-13SH0117/05/13 STATEMENT OF CAPITAL GBP 145258559
2013-10-18AP01DIRECTOR APPOINTED JAMIE STEPHEN SCOTT
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0120/03/13 FULL LIST
2013-03-19AR0119/03/13 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SEIBEL
2012-06-14AP03SECRETARY APPOINTED JEAN-HERVE GUSTAVE FURLING
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARNETT
2012-04-04AR0119/03/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23RES13TRANSFER OF SHARES 18/11/2011
2012-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23SH0118/11/11 STATEMENT OF CAPITAL GBP 145258558
2012-01-17RES13ASSIGNMENT 28/10/2011
2012-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-17SH0128/10/11 STATEMENT OF CAPITAL GBP 290516130
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALEXANDER
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-HERVE FURLING
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY JEAN-HERVE FURLING
2011-08-22AP03SECRETARY APPOINTED PAUL ANDREW HANNINGTON BARNETT
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RAY ALEXANDER / 19/03/2010
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, LAPORTE ROAD STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN40 2PR
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BOX / 19/03/2010
2011-04-07AR0119/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SEIBEL / 19/03/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNTON SIMMONDS / 19/03/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MCINTYRE / 19/03/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 19/03/2010
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN-HERVE GUSTAVE FURLING / 19/03/2010
2011-03-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0119/03/10 FULL LIST
2010-01-26SH0122/12/09 STATEMENT OF CAPITAL GBP 145258065
2010-01-14SH0122/12/09 STATEMENT OF CAPITAL GBP 145258064.00
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288aDIRECTOR APPOINTED LYNTON SIMMONDS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RENE JONGEN
2009-04-29363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-29190LOCATION OF DEBENTURE REGISTER
2009-04-29353LOCATION OF REGISTER OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN40 2PR
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOX / 18/08/2008
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CASEY
2008-11-24AUDAUDITOR'S RESIGNATION
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LEONARDUS ZAAL
2008-04-29363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-18190LOCATION OF DEBENTURE REGISTER
2008-04-18353LOCATION OF REGISTER OF MEMBERS
2008-04-07288aDIRECTOR APPOINTED PATRICK JOSEPH CASEY
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRISTAL INORGANIC CHEMICALS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRISTAL INORGANIC CHEMICALS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-06-15 Satisfied HSBC BANK, USA, N.A. (FOR THE BENEFIT OF THE SECURED PARTIES)
A FIRST LIEN DEBENTURE 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES (THE FIRSTLIEN ADMINISTRATIVE AGENT)
A SECOND LIEN DEBENTURE 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES (THE SECONDLIEN ADMINISTRATIVE AGENT)
FIRST LIEN SECURITY OVER SHARES AGREEMENT 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR THE SECURED PARTIES
SECOND LIEN SECURITY OVER SHARES AGREEMENT 2007-05-15 Satisfied HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of CRISTAL INORGANIC CHEMICALS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISTAL INORGANIC CHEMICALS UK LIMITED
Trademarks
We have not found any records of CRISTAL INORGANIC CHEMICALS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISTAL INORGANIC CHEMICALS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CRISTAL INORGANIC CHEMICALS UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CRISTAL INORGANIC CHEMICALS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISTAL INORGANIC CHEMICALS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRISTAL INORGANIC CHEMICALS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.