CHRISTIE GROUP PLC
LONDON

Hellopages » City of London » City of London » EC4Y 0BS
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

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
CHAMBERS, Antony Craven
Appointed Date: 24 February 2004
82 years old

Director
DAY, Christopher John
Appointed Date: 01 July 1996
68 years old

Director

Director
HARDING, Paul Ian
Appointed Date: 01 July 2011
67 years old

Director
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010
49 years old

Director
RUGG, David Barry

73 years old

Director
SARWAL, Prodaman Kumar
Appointed Date: 03 July 2006
74 years old

Resigned Directors

Secretary
WADE, Caroline Frances
Resigned: 15 November 1994

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 15 November 1994

Director
BURY, Lindsay Claude Neils
Resigned: 10 August 1994
87 years old

Director
BURY, Lindsay Claude Neils
Resigned: 10 August 1994
87 years old

Director
CALLIS, Michael
Resigned: 24 January 1996
78 years old

Director
DOUKHAN, Yves
Resigned: 24 February 2004
Appointed Date: 19 February 2002
72 years old

Director
EAKIN, Kevin Robert
Resigned: 29 September 1998
70 years old

Director
FITCH, Derek Henry
Resigned: 14 December 2004
Appointed Date: 09 June 1999
81 years old

Director
INGRAM, Christopher John
Resigned: 24 January 1996
Appointed Date: 24 June 1994
82 years old

Director
LANE OF HORSELL, Peter Stewart, Lord
Resigned: 19 January 2009
Appointed Date: 24 June 1994
101 years old

Director
LIKIERMAN, George Michael
Resigned: 15 June 2011
Appointed Date: 20 December 2001
85 years old

Director
MANSFIELD, Stephen
Resigned: 17 August 2001
Appointed Date: 09 June 1999
66 years old

Director
MUIR, Andrew Hugh John
Resigned: 27 June 2005
Appointed Date: 09 June 1999
82 years old

Director
STREET, Amanda Mary
Resigned: 27 March 2003
Appointed Date: 03 March 2000
67 years old

Director
WADE, Caroline Frances
Resigned: 15 November 1994
Appointed Date: 03 February 1993
65 years old

Director
WHEATLEY, Geoffrey George
Resigned: 18 August 1993
85 years old

Director
WILSON, Charles William Munro
Resigned: 08 June 2000
108 years old

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 15 November 1994
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
  • GBP 530,534.58

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
31 Jul 1995
Statement of affairs

31 Jul 1995
Ad 04/07/95--------- £ si [email protected]

25 Jul 1995
Location of register of members (non legible)

CHRISTIE GROUP PLC Charges

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…