CHRISTIE & CO (HOLDINGS) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS
Company number 04227709
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017; Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CHRISTIE & CO (HOLDINGS) LIMITED are www.christiecoholdings.co.uk, and www.christie-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Christie Co Holdings Limited is a Private Limited Company. The company registration number is 04227709. Christie Co Holdings Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Christie Co Holdings Limited is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. DAY, Christopher John is a Director of the company. GWYN, Philip Hammond Rhys is a Director of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. Secretary FIELD, Douglas has been resigned. Secretary GUESFORD, Stephen Charles has been resigned. Secretary ZENKER, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ZENKER, Robert Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
DAY, Christopher John
Appointed Date: 04 June 2001
68 years old

Director
GWYN, Philip Hammond Rhys
Appointed Date: 04 June 2001
81 years old

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

Director
RUGG, David Barry
Appointed Date: 04 June 2001
73 years old

Resigned Directors

Secretary
FIELD, Douglas
Resigned: 29 August 2008
Appointed Date: 08 April 2005

Secretary
GUESFORD, Stephen Charles
Resigned: 08 April 2005
Appointed Date: 07 February 2003

Secretary
ZENKER, Robert Michael
Resigned: 07 February 2003
Appointed Date: 04 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 04 June 2001
72 years old

CHRISTIE & CO (HOLDINGS) LIMITED Events

10 May 2017
Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on 10 May 2017
18 Jan 2017
Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017
02 Aug 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000

01 Jul 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
27 Jun 2001
New director appointed
26 Jun 2001
Director resigned
26 Jun 2001
Secretary resigned
26 Jun 2001
Registered office changed on 26/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jun 2001
Incorporation

CHRISTIE & CO (HOLDINGS) LIMITED 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…