SVEN CHRISTIANSEN PLC
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1HW

Company number 01428696
Status Active
Incorporation Date 13 June 1979
Company Type Public Limited Company
Address SVEN CHRISTIANSEN PLC, COURT BARN, LITTLETON LANE, GUILDFORD, SURREY, GU3 1HW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Christopher John Plumb as a director on 24 May 2016. The most likely internet sites of SVEN CHRISTIANSEN PLC are www.svenchristiansen.co.uk, and www.sven-christiansen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Sven Christiansen Plc is a Public Limited Company. The company registration number is 01428696. Sven Christiansen Plc has been working since 13 June 1979. The present status of the company is Active. The registered address of Sven Christiansen Plc is Sven Christiansen Plc Court Barn Littleton Lane Guildford Surrey Gu3 1hw. . PLUMB, Christopher John is a Secretary of the company. JOHNSON, Paul Anthony is a Director of the company. O'BRIEN, William Hay is a Director of the company. PLUMB, Christopher John is a Director of the company. RUDGE, Patrick is a Director of the company. Secretary RALPH, Andrew James has been resigned. Secretary RALPH, Andrew James has been resigned. Secretary SELMES, Kristine Mary has been resigned. Director GILES, Richard has been resigned. Director GUEST, David William has been resigned. Director JOHNS, Philip Paul has been resigned. Director PRICE, Bernard Oliver has been resigned. Director RALPH, Andrew James has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
PLUMB, Christopher John
Appointed Date: 24 May 2016

Director
JOHNSON, Paul Anthony
Appointed Date: 24 May 2016
60 years old

Director
O'BRIEN, William Hay

71 years old

Director
PLUMB, Christopher John
Appointed Date: 24 May 2016
73 years old

Director
RUDGE, Patrick
Appointed Date: 15 November 2012
66 years old

Resigned Directors

Secretary
RALPH, Andrew James
Resigned: 04 May 2016
Appointed Date: 20 January 1998

Secretary
RALPH, Andrew James
Resigned: 01 September 1994

Secretary
SELMES, Kristine Mary
Resigned: 20 January 1998
Appointed Date: 01 September 1994

Director
GILES, Richard
Resigned: 14 August 2011
Appointed Date: 02 March 2000
79 years old

Director
GUEST, David William
Resigned: 31 March 2013
77 years old

Director
JOHNS, Philip Paul
Resigned: 22 October 1999
64 years old

Director
PRICE, Bernard Oliver
Resigned: 07 January 2002
Appointed Date: 24 October 1999
63 years old

Director
RALPH, Andrew James
Resigned: 04 May 2016
70 years old

Persons With Significant Control

Sven Group Limited
Notified on: 4 May 2016
Nature of control: Ownership of shares – 75% or more

SVEN CHRISTIANSEN PLC Events

03 Mar 2017
Full accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Jun 2016
Appointment of Mr Christopher John Plumb as a director on 24 May 2016
27 May 2016
Appointment of Mr Christopher John Plumb as a secretary on 24 May 2016
27 May 2016
Appointment of Mr Paul Anthony Johnson as a director on 24 May 2016
...
... and 105 more events
20 Dec 1986
Accounts for a small company made up to 30 April 1986

20 Dec 1986
Return made up to 29/10/86; full list of members

14 Aug 1986
Particulars of mortgage/charge

10 Jul 1986
New director appointed

13 Jun 1979
Certificate of incorporation

SVEN CHRISTIANSEN PLC Charges

5 June 2015
Charge code 0142 8696 0007
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2015
Charge code 0142 8696 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
15 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 17 July 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 1995
Charge over book debts
Delivered: 31 March 1995
Status: Satisfied on 21 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
21 March 1989
Legal mortgage
Delivered: 28 March 1989
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Building 22 (buy 10) pensnett estate kingswinford west…
7 August 1986
Mortgage debenture
Delivered: 14 August 1986
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…