CHRISTYS OF LONDON LIMITED
WITNEY CHRISTY ACCESSORIES LIMITED CHRISTYS WRA LIMITED WEST RIDING ACCESSORIES LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4FH

Company number 02989655
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address UNIT 7 WITAN PARK, AVENUE TWO, WITNEY, OXFORDSHIRE, OX28 4FH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Gail Timmins as a secretary on 7 September 2016; Termination of appointment of Gail Timmins as a secretary on 7 September 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CHRISTYS OF LONDON LIMITED are www.christysoflondon.co.uk, and www.christys-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7.2 miles; to Kingham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christys of London Limited is a Private Limited Company. The company registration number is 02989655. Christys of London Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Christys of London Limited is Unit 7 Witan Park Avenue Two Witney Oxfordshire Ox28 4fh. . CAPELLO, Marco is a Director of the company. SRIVASTAVA, Vishesh Nath is a Director of the company. Secretary CLEMOW, Matthew James has been resigned. Secretary HARRIS, Paul John has been resigned. Secretary HELDERS, Clive has been resigned. Secretary LAZENBY, Simon has been resigned. Secretary PINTO, Maurice Elias has been resigned. Secretary PYBUS, Andrew Richard has been resigned. Secretary TIMMINS, Gail has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRETHERTON, Frank has been resigned. Director CLARKE, Steve Paul has been resigned. Director CLEMOW, Matthew James has been resigned. Director COLWELL, Patricia Stoner has been resigned. Director HARRIS, Paul John has been resigned. Director HELDERS, Clive has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director JAMES, Andrew David has been resigned. Director LAWSON, Michael Shaun has been resigned. Director LAZENBY, Simon has been resigned. Director LEWIS, Anthony James has been resigned. Director PANONS, Gary Charles has been resigned. Director PINTO, Maurice Elias has been resigned. Director PYBUS, Andrew Richard has been resigned. Director STANNERS, Edward Smith Mogg has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
CAPELLO, Marco
Appointed Date: 12 October 2011
65 years old

Director
SRIVASTAVA, Vishesh Nath
Appointed Date: 12 October 2011
42 years old

Resigned Directors

Secretary
CLEMOW, Matthew James
Resigned: 30 April 2012
Appointed Date: 12 October 2011

Secretary
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 30 April 2012

Secretary
HELDERS, Clive
Resigned: 18 July 1997
Appointed Date: 30 November 1994

Secretary
LAZENBY, Simon
Resigned: 12 October 2011
Appointed Date: 05 May 2009

Secretary
PINTO, Maurice Elias
Resigned: 05 January 2007
Appointed Date: 18 July 1997

Secretary
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007

Secretary
TIMMINS, Gail
Resigned: 07 September 2016
Appointed Date: 10 December 2015

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 November 1994
Appointed Date: 14 November 1994

Director
BRETHERTON, Frank
Resigned: 13 October 2000
Appointed Date: 18 July 1997
76 years old

Director
CLARKE, Steve Paul
Resigned: 31 December 2015
Appointed Date: 24 January 2014
62 years old

Director
CLEMOW, Matthew James
Resigned: 30 April 2012
Appointed Date: 12 October 2011
43 years old

Director
COLWELL, Patricia Stoner
Resigned: 18 July 1997
Appointed Date: 30 November 1994
79 years old

Director
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 12 October 2011
56 years old

Director
HELDERS, Clive
Resigned: 18 July 1997
Appointed Date: 30 November 1994
68 years old

Director
HYDLEMAN, Louis Jules
Resigned: 09 February 2012
Appointed Date: 30 November 1994
68 years old

Director
JAMES, Andrew David
Resigned: 30 April 2004
Appointed Date: 23 April 2002
61 years old

Director
LAWSON, Michael Shaun
Resigned: 05 January 2007
Appointed Date: 18 July 1997
80 years old

Director
LAZENBY, Simon
Resigned: 12 October 2011
Appointed Date: 05 May 2009
50 years old

Director
LEWIS, Anthony James
Resigned: 30 September 2010
Appointed Date: 05 January 2007
64 years old

Director
PANONS, Gary Charles
Resigned: 30 September 2010
Appointed Date: 05 January 2007
65 years old

Director
PINTO, Maurice Elias
Resigned: 05 January 2007
Appointed Date: 18 July 1997
91 years old

Director
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007
52 years old

Director
STANNERS, Edward Smith Mogg
Resigned: 18 July 1997
Appointed Date: 30 November 1994
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Liberty Zeta Limited
Notified on: 30 November 2016
Nature of control: Has significant influence or control

CHRISTYS OF LONDON LIMITED Events

02 Feb 2017
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
21 Dec 2016
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 30 January 2016
03 Aug 2016
Registration of charge 029896550009, created on 26 July 2016
...
... and 138 more events
13 Dec 1994
New director appointed

13 Dec 1994
New director appointed

13 Dec 1994
New director appointed

13 Dec 1994
Registered office changed on 13/12/94 from: 12 york place leeds west yorkshire LS1 2DS

14 Nov 1994
Incorporation

CHRISTYS OF LONDON LIMITED Charges

26 July 2016
Charge code 0298 9655 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
5 December 2013
Charge code 0298 9655 0008
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
12 October 2011
Deed of accession
Delivered: 21 October 2011
Status: Satisfied on 11 December 2013
Persons entitled: Ares Capital Europe Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Deed of debenture
Delivered: 2 June 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Composite guarantee and debenture
Delivered: 19 May 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Composite guarantee and debenture
Delivered: 30 April 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1999
Guarantee & debenture
Delivered: 12 July 1999
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1994
Mortgage debenture
Delivered: 14 December 1994
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…