CHRISTIE INTERNATIONAL LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 8JS

Company number 04604516
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address JASMINE, CHASEWOOD CORNER, BUSSAGE, STROUD, GLOUCESTERSHIRE, GL6 8JS
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of CHRISTIE INTERNATIONAL LIMITED are www.christieinternational.co.uk, and www.christie-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Christie International Limited is a Private Limited Company. The company registration number is 04604516. Christie International Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Christie International Limited is Jasmine Chasewood Corner Bussage Stroud Gloucestershire Gl6 8js. . CHRISTIE, Shirleen Margaret is a Secretary of the company. CHRISTIE, Andrew John is a Director of the company. CHRISTIE, Shirleen Margaret is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
CHRISTIE, Shirleen Margaret
Appointed Date: 03 December 2002

Director
CHRISTIE, Andrew John
Appointed Date: 02 December 2002
61 years old

Director
CHRISTIE, Shirleen Margaret
Appointed Date: 03 December 2002
66 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Andrew John Christie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirleen Margaret Christie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTIE INTERNATIONAL LIMITED Events

17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

01 Oct 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1

...
... and 29 more events
13 Dec 2002
New director appointed
07 Dec 2002
New director appointed
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
29 Nov 2002
Incorporation

CHRISTIE INTERNATIONAL LIMITED Charges

27 April 2012
All assets debenture
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 12 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…