Company number 01471939
Status Active
Incorporation Date 9 January 1980
Company Type Public Limited Company
Address WHITEFRIARS HOUSE, 6 CARMELITE STREET, LONDON, EC4Y 0BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Resolutions
RES13 ‐
Other company business 15/06/2016
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHRISTIE GROUP PLC are www.christiegroup.co.uk, and www.christie-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christie Group Plc is a Public Limited Company.
The company registration number is 01471939. Christie Group Plc has been working since 09 January 1980.
The present status of the company is Active. The registered address of Christie Group Plc is Whitefriars House 6 Carmelite Street London Ec4y 0bs. . PRICKETT, Daniel Ronald is a Secretary of the company. CHAMBERS, Antony Craven is a Director of the company. DAY, Christopher John is a Director of the company. GWYN, Philip Hammond Rhys is a Director of the company. HARDING, Paul Ian is a Director of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. SARWAL, Prodaman Kumar is a Director of the company. Secretary WADE, Caroline Frances has been resigned. Secretary ZENKER, Robert Michael has been resigned. Director BURY, Lindsay Claude Neils has been resigned. Director BURY, Lindsay Claude Neils has been resigned. Director CALLIS, Michael has been resigned. Director DOUKHAN, Yves has been resigned. Director EAKIN, Kevin Robert has been resigned. Director FITCH, Derek Henry has been resigned. Director INGRAM, Christopher John has been resigned. Director LANE OF HORSELL, Peter Stewart, Lord has been resigned. Director LIKIERMAN, George Michael has been resigned. Director MANSFIELD, Stephen has been resigned. Director MUIR, Andrew Hugh John has been resigned. Director STREET, Amanda Mary has been resigned. Director WADE, Caroline Frances has been resigned. Director WHEATLEY, Geoffrey George has been resigned. Director WILSON, Charles William Munro has been resigned. Director ZENKER, Robert Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
DOUKHAN, Yves
Resigned: 24 February 2004
Appointed Date: 19 February 2002
72 years old
CHRISTIE GROUP PLC Events
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
23 Jun 2016
Resolutions
-
RES13 ‐
Other company business 15/06/2016
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-09-04
16 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 240 more events
18 Sep 1995
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
07 Sep 1995
Return made up to 09/08/95; bulk list available separately
25 Jul 1995
Location of register of members (non legible)
14 October 2009
Debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied
on 14 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 1991
Legal charge
Delivered: 20 August 1991
Status: Satisfied
on 14 November 2009
Persons entitled: Barclays Bank PLC
Description: Pindon house, 249 upper third street, central milton…
12 August 1991
Legal charge
Delivered: 20 August 1991
Status: Satisfied
on 7 October 2005
Persons entitled: Barclays Bank PLC
Description: 66 george row, l/b of southwark title nos: sgl 459293 & sgl…
8 January 1990
Legal mortgage
Delivered: 15 January 1990
Status: Satisfied
on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a blocklet B.2.3 central, milton keynes…
23 January 1989
Charge over credit balances
Delivered: 2 February 1989
Status: Satisfied
on 30 November 1990
Persons entitled: National Westminster Bank PLC
Description: All moneys to the credit of the company on any account with…
2 July 1986
Debenture
Delivered: 5 July 1986
Status: Satisfied
on 30 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 1985
Guarantee & debenture
Delivered: 19 March 1985
Status: Satisfied
on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…