G. S. CHRISTOPHER & CO. LIMITED
WATERFIELD

Hellopages » Surrey » Reigate and Banstead » KT20 5EZ

Company number 01553769
Status Active
Incorporation Date 30 March 1981
Company Type Private Limited Company
Address UNIT 1, EPSOM DOWNS METRO CENTRE, WATERFIELD, TADWORTH SURREY, KT20 5EZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of G. S. CHRISTOPHER & CO. LIMITED are www.gschristopherco.co.uk, and www.g-s-christopher-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Chessington North Rail Station is 5.2 miles; to East Croydon Rail Station is 8.2 miles; to Fulwell Rail Station is 10.4 miles; to Balham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G S Christopher Co Limited is a Private Limited Company. The company registration number is 01553769. G S Christopher Co Limited has been working since 30 March 1981. The present status of the company is Active. The registered address of G S Christopher Co Limited is Unit 1 Epsom Downs Metro Centre Waterfield Tadworth Surrey Kt20 5ez. . CHRISTOPHER, Rachel Victoria is a Secretary of the company. CHRISTOPHER, Paul Stephen is a Director of the company. Secretary BOSCHEN, Elizabeth Josephine has been resigned. Secretary CHRISTOPHER, Janet Mary has been resigned. Secretary CHRISTOPHER, Paul Stephen has been resigned. Director CHRISTOPHER, George Sidney has been resigned. Director CHRISTOPHER, Janet Hilary has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHRISTOPHER, Rachel Victoria
Appointed Date: 14 March 2008

Director

Resigned Directors

Secretary
BOSCHEN, Elizabeth Josephine
Resigned: 14 March 2008
Appointed Date: 30 September 2003

Secretary
CHRISTOPHER, Janet Mary
Resigned: 30 September 2003
Appointed Date: 13 March 1996

Secretary
CHRISTOPHER, Paul Stephen
Resigned: 13 March 1996

Director
CHRISTOPHER, George Sidney
Resigned: 11 April 1995
97 years old

Director
CHRISTOPHER, Janet Hilary
Resigned: 01 April 1996
63 years old

Persons With Significant Control

Mr Paul Stephen Christopher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

G. S. CHRISTOPHER & CO. LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 8,750

14 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
21 Jul 1987
Registered office changed on 21/07/87 from: 216 welsbach house broomhill road wandsworth SW18 4JQ

16 Jul 1987
New director appointed

16 Jul 1987
New director appointed

23 Feb 1987
Return made up to 19/12/86; full list of members

04 Feb 1987
Group of companies' accounts made up to 30 April 1986

G. S. CHRISTOPHER & CO. LIMITED Charges

1 April 1996
Legal charge
Delivered: 13 April 1996
Status: Satisfied on 19 January 1998
Persons entitled: Janet Hilary Christopher
Description: F/H land t/no:- SY568524 being unit 1 epsom downs metro…
2 August 1990
Legal charge
Delivered: 4 August 1990
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as unit 9 epsom downs metro centre…
17 February 1988
Legal mortgage
Delivered: 19 February 1988
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold unit 1 epsom dawns metro centre, waterfield…
5 February 1988
Single debenture
Delivered: 9 February 1988
Status: Satisfied on 25 March 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1987
Legal charge
Delivered: 18 August 1987
Status: Satisfied on 25 March 1993
Persons entitled: Barclays Bank PLC
Description: Unit 1 epsom downs metro centre waterfield, tadworth surrey…