CHRISTIE GROUP CENTRAL SERVICES LTD
MILTON KEYNES CHRISTIE GROUP CENTRAL SERVICES CO LIMITED GALELEAF LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS
Company number 04537618
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five 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 2 May 2017; Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of CHRISTIE GROUP CENTRAL SERVICES LTD are www.christiegroupcentralservices.co.uk, and www.christie-group-central-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Christie Group Central Services Ltd is a Private Limited Company. The company registration number is 04537618. Christie Group Central Services Ltd has been working since 17 September 2002. The present status of the company is Active. The registered address of Christie Group Central Services Ltd is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. Secretary DOBSON, Jane Helena has been resigned. Secretary GUESFORD, Stephen Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOBSON, Jane Helena has been resigned. Director FIELD, Douglas has been resigned. Director GAFFEY, Michelle Claire has been resigned. Director GUESFORD, Stephen Charles has been resigned. Director PHELAN, Karen Vicki has been resigned. Director WHITE, Sylvie Josette Gabrielle has been resigned. Director ZENKER, Robert Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 31 October 2009

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

Director
RUGG, David Barry
Appointed Date: 23 September 2002
73 years old

Resigned Directors

Secretary
DOBSON, Jane Helena
Resigned: 31 October 2009
Appointed Date: 28 April 2005

Secretary
GUESFORD, Stephen Charles
Resigned: 08 April 2005
Appointed Date: 23 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 2002
Appointed Date: 17 September 2002

Director
DOBSON, Jane Helena
Resigned: 31 December 2005
Appointed Date: 01 October 2003
57 years old

Director
FIELD, Douglas
Resigned: 31 December 2005
Appointed Date: 22 December 2004
53 years old

Director
GAFFEY, Michelle Claire
Resigned: 31 December 2005
Appointed Date: 01 October 2003
49 years old

Director
GUESFORD, Stephen Charles
Resigned: 08 April 2005
Appointed Date: 23 September 2002
73 years old

Director
PHELAN, Karen Vicki
Resigned: 31 December 2005
Appointed Date: 01 October 2003
61 years old

Director
WHITE, Sylvie Josette Gabrielle
Resigned: 31 December 2005
Appointed Date: 01 October 2003
63 years old

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 23 September 2002
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Christie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRISTIE GROUP CENTRAL SERVICES LTD Events

02 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 2 May 2017
18 Jan 2017
Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017
09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000

...
... and 65 more events
17 Oct 2002
Director resigned
27 Sep 2002
Nc inc already adjusted 23/09/02
27 Sep 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Sep 2002
Incorporation

CHRISTIE GROUP CENTRAL SERVICES LTD 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…