CHRISTY HOME TEXTILES LIMITED
STOCKPORT WILDRUN LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0XF

Company number 04008186
Status Active
Incorporation Date 5 June 2000
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 one hundred and forty-six 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; Full accounts made up to 31 March 2016. The most likely internet sites of CHRISTY HOME TEXTILES LIMITED are www.christyhometextiles.co.uk, and www.christy-home-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Christy Home Textiles Limited is a Private Limited Company. The company registration number is 04008186. Christy Home Textiles Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Christy Home Textiles 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 HAMER, John James Arthur has been resigned. Secretary RICHARDSON, Keith John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BERRY, Grant Rostron has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director DAVIES, Andrew Robert has been resigned. Director FROST, Graham Edward has been resigned. Director GOULD, Kate Elizabeth has been resigned. Director HAMER, John James Arthur has been resigned. Director HAMILTON, John Peter has been resigned. Director HUGHES, Richard Ian has been resigned. Director JOHNSON, Maxine Jane has been resigned. Director JONES, Christopher Richard has been resigned. Director KEOGH, Kathryn Ann has been resigned. Director MANDAWEWALA, Rajesh Ramesh has been resigned. Director MCCOLL NAISMITH, Graham 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 SMART, Peter Charles has been resigned. Director WALKER, Robert James Tollemache has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES 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: 06 July 2000

Secretary
HAMER, John James Arthur
Resigned: 06 July 2000
Appointed Date: 05 June 2000

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

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
BERRY, Grant Rostron
Resigned: 24 January 2003
Appointed Date: 07 July 2000
58 years old

Director
CHADHA, Jagjit Singh
Resigned: 20 October 2009
Appointed Date: 14 January 2003
82 years old

Director
CHADHA, Jagjit Singh
Resigned: 17 December 2002
Appointed Date: 06 July 2000
82 years old

Director
DAVIES, Andrew Robert
Resigned: 30 November 2007
Appointed Date: 06 July 2000
61 years old

Director
FROST, Graham Edward
Resigned: 17 December 2002
Appointed Date: 12 March 2001
77 years old

Director
GOULD, Kate Elizabeth
Resigned: 01 October 2004
Appointed Date: 06 July 2000
57 years old

Director
HAMER, John James Arthur
Resigned: 21 June 2000
Appointed Date: 05 June 2000
56 years old

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

Director
HUGHES, Richard Ian
Resigned: 13 July 2000
Appointed Date: 06 July 2000
57 years old

Director
JOHNSON, Maxine Jane
Resigned: 01 October 2004
Appointed Date: 08 August 2001
54 years old

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

Director
KEOGH, Kathryn Ann
Resigned: 02 December 2002
Appointed Date: 06 July 2000
66 years old

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

Director
MCCOLL NAISMITH, Graham
Resigned: 01 October 2004
Appointed Date: 06 July 2000
59 years old

Director
MCGUFFIE, Stewart Robert
Resigned: 30 June 2007
Appointed Date: 02 December 2002
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: 21 June 2000
58 years old

Director
SMART, Peter Charles
Resigned: 21 June 2000
Appointed Date: 05 June 2000
75 years old

Director
WALKER, Robert James Tollemache
Resigned: 02 June 2015
Appointed Date: 01 May 2013
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

CHRISTY HOME TEXTILES 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
19 Sep 2016
Full accounts made up to 31 March 2016
16 Sep 2016
Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,654,460

...
... and 136 more events
21 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
Secretary resigned
21 Jun 2000
Director resigned
21 Jun 2000
Registered office changed on 21/06/00 from: 12 york place leeds west yorkshire LS1 2DS
05 Jun 2000
Incorporation

CHRISTY HOME TEXTILES 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…
14 September 2007
Deed of assignment of bank accounts
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: All monies from time to time standing to the credit of the…
7 July 2000
Share pledge agreement
Delivered: 27 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: All interest in the shares of christy gmbh, a company…
6 July 2000
Memorandum of deposit
Delivered: 21 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: The company deposited with or transferred to the bank to…
6 July 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 13 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Assignment of life policy
Delivered: 20 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts (including bonuses) (all as…
6 July 2000
Assignment of life policy
Delivered: 20 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts and (including bonuses) (all as…