CHRISTY 2004 LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0XF

Company number 05254268
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address PARK SQUARE, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017; Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CHRISTY 2004 LIMITED are www.christy2004.co.uk, and www.christy-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Christy 2004 Limited is a Private Limited Company. The company registration number is 05254268. Christy 2004 Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Christy 2004 Limited is Park Square Bird Hall Lane Stockport Cheshire Sk3 0xf. . BANSAL, Manish is a Secretary of the company. BANSAL, Manish is a Director of the company. GOENKA, Dipali Balkrishan is a Director of the company. TAYLOR, Leigh Antony is a Director of the company. Secretary DAVIES, Andrew Robert has been resigned. Secretary RICHARDSON, Keith John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TNS SERVICES LIMITED has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director DAVIES, Andrew Robert has been resigned. Director HAMILTON, John Peter has been resigned. Director JONES, Christopher Richard has been resigned. Director MANDAWEWALA, Rajesh Ramesh has been resigned. Director MCGUFFIE, Stewart Robert has been resigned. Director RICHARDSON, Keith John has been resigned. Director ROSENBLATT, Joel Simon has been resigned. Director WALKER, Robert James Tollemache has been resigned. Director CDS INTERNATIONAL LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BANSAL, Manish
Appointed Date: 27 September 2012

Director
BANSAL, Manish
Appointed Date: 27 September 2012
53 years old

Director
GOENKA, Dipali Balkrishan
Appointed Date: 10 April 2017
55 years old

Director
TAYLOR, Leigh Antony
Appointed Date: 06 September 2016
64 years old

Resigned Directors

Secretary
DAVIES, Andrew Robert
Resigned: 08 October 2007
Appointed Date: 12 November 2004

Secretary
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Secretary
TNS SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 08 October 2004

Director
CHADHA, Jagjit Singh
Resigned: 20 October 2009
Appointed Date: 12 November 2004
82 years old

Director
DAVIES, Andrew Robert
Resigned: 30 November 2007
Appointed Date: 12 November 2004
61 years old

Director
HAMILTON, John Peter
Resigned: 16 May 2008
Appointed Date: 20 March 2008
63 years old

Director
JONES, Christopher Richard
Resigned: 31 January 2016
Appointed Date: 03 August 2015
62 years old

Director
MANDAWEWALA, Rajesh Ramesh
Resigned: 10 April 2017
Appointed Date: 03 July 2006
63 years old

Director
MCGUFFIE, Stewart Robert
Resigned: 30 June 2007
Appointed Date: 12 November 2004
57 years old

Director
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007
66 years old

Director
ROSENBLATT, Joel Simon
Resigned: 30 July 2010
Appointed Date: 12 November 2004
58 years old

Director
WALKER, Robert James Tollemache
Resigned: 02 June 2015
Appointed Date: 09 July 2014
62 years old

Director
CDS INTERNATIONAL LIMITED
Resigned: 12 November 2004
Appointed Date: 08 October 2004

Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Persons With Significant Control

Welspun Uk Limited
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

CHRISTY 2004 LIMITED Events

21 Apr 2017
Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017
21 Apr 2017
Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017
10 Oct 2016
Confirmation statement made on 30 June 2016 with updates
16 Sep 2016
Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Aug 2016
Full accounts made up to 31 March 2016
...
... and 65 more events
11 Nov 2004
Secretary resigned
18 Oct 2004
New secretary appointed
18 Oct 2004
New director appointed
18 Oct 2004
Accounting reference date shortened from 31/10/05 to 30/06/05
08 Oct 2004
Incorporation

CHRISTY 2004 LIMITED Charges

14 September 2007
Debenture & guarantee
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: For details of properties charged please refer to form 395…