CHRISTIE'S ASSETS HOLDINGS LIMITED
LONDON SPINK HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1Y 6QT

Company number 00535901
Status Active
Incorporation Date 19 July 1954
Company Type Private Limited Company
Address 8 KING STREET, ST JAMES'S, LONDON, SW1Y 6QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Latasha Joan Bowden as a director on 30 March 2017; Termination of appointment of Ian Richard Collins as a director on 30 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHRISTIE'S ASSETS HOLDINGS LIMITED are www.christiesassetsholdings.co.uk, and www.christie-s-assets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christie S Assets Holdings Limited is a Private Limited Company. The company registration number is 00535901. Christie S Assets Holdings Limited has been working since 19 July 1954. The present status of the company is Active. The registered address of Christie S Assets Holdings Limited is 8 King Street St James S London Sw1y 6qt. . FALCONER, Adele Christine is a Secretary of the company. BOWDEN, Latasha Joan is a Director of the company. FALCONER, Adele Christine is a Director of the company. Secretary AYDON, Richard Hinchliffe has been resigned. Secretary BENNET, Alison Ruth has been resigned. Secretary COVE, John Alexander has been resigned. Secretary DEEMING, Nicholas has been resigned. Secretary EL-LEITHY, Brenda Gertrude has been resigned. Secretary GHINN, Sarah has been resigned. Secretary STREATFEILD, David Anthony has been resigned. Director ANDERS, Philip William has been resigned. Director AYDON, Richard Hinchliffe has been resigned. Director BALDWIN, Anthony William Wells has been resigned. Director BENNET, Alison Ruth has been resigned. Director BENTLEY, Jeremy George has been resigned. Director BLYTHE, Peter Jens has been resigned. Director CHAMPKINS, Paul Neville has been resigned. Director CHESWORTH, Jane Bernadette has been resigned. Director COLLINS, Ian Richard has been resigned. Director COOKE, Anthony Roderick Chichester Bancroft has been resigned. Director DE CLERMONT, Andre Paul has been resigned. Director DIX, Stephen John has been resigned. Director DIX, Stephen John has been resigned. Director DUNCAN, Adam James has been resigned. Director FINN, Patrick has been resigned. Director HIRSCH, Timothy Stephen has been resigned. Director HOFFMAN, Philip Michael has been resigned. Director HOLMES, Peter John has been resigned. Director KEVERNE, Roger Daniel has been resigned. Director KING, Edward Timothy has been resigned. Director KNAPTON, Christopher Geoffrey has been resigned. Director LAMB, Steven James has been resigned. Director LIBSON, Lowell John has been resigned. Director MCINTYRE BROWN, Roger David has been resigned. Director RASMUSSEN, Mark Christian Searles has been resigned. Director RAY, Simon Marcus Wakelin has been resigned. Director SHUTE, Kenneth Telford has been resigned. Director SINCLAIR, Mary has been resigned. Director SPINK, Anthony Flinders has been resigned. Director SPINK, Michael Corry has been resigned. Director STREATFEILD, David Anthony has been resigned. Director WATKINS, Richard has been resigned. Director WILSON, Martin Andrew Noble has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FALCONER, Adele Christine
Appointed Date: 07 May 2015

Director
BOWDEN, Latasha Joan
Appointed Date: 30 March 2017
45 years old

Director
FALCONER, Adele Christine
Appointed Date: 12 April 2016
49 years old

Resigned Directors

Secretary
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 22 March 2002

Secretary
BENNET, Alison Ruth
Resigned: 23 March 2002
Appointed Date: 01 June 1995

Secretary
COVE, John Alexander
Resigned: 21 April 1993

Secretary
DEEMING, Nicholas
Resigned: 31 December 2009
Appointed Date: 29 February 2008

Secretary
EL-LEITHY, Brenda Gertrude
Resigned: 31 May 1995
Appointed Date: 17 August 1993

Secretary
GHINN, Sarah
Resigned: 07 May 2015
Appointed Date: 31 December 2009

Secretary
STREATFEILD, David Anthony
Resigned: 17 August 1993
Appointed Date: 21 April 1993

Director
ANDERS, Philip William
Resigned: 31 December 2009
Appointed Date: 25 November 2008
63 years old

Director
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 22 March 2002
70 years old

Director
BALDWIN, Anthony William Wells
Resigned: 31 December 1992
92 years old

Director
BENNET, Alison Ruth
Resigned: 23 March 2002
Appointed Date: 10 February 1998
61 years old

Director
BENTLEY, Jeremy George
Resigned: 12 April 2016
Appointed Date: 31 December 2009
56 years old

Director
BLYTHE, Peter Jens
Resigned: 31 May 1995
71 years old

Director
CHAMPKINS, Paul Neville
Resigned: 21 December 1994
77 years old

Director
CHESWORTH, Jane Bernadette
Resigned: 24 November 2008
Appointed Date: 22 March 2002
66 years old

Director
COLLINS, Ian Richard
Resigned: 30 March 2017
Appointed Date: 21 April 2016
58 years old

Director
COOKE, Anthony Roderick Chichester Bancroft
Resigned: 21 April 1993
84 years old

Director
DE CLERMONT, Andre Paul
Resigned: 26 October 1993
80 years old

Director
DIX, Stephen John
Resigned: 23 March 2002
Appointed Date: 13 April 1995
69 years old

Director
DIX, Stephen John
Resigned: 21 December 1994
69 years old

Director
DUNCAN, Adam James
Resigned: 31 December 2009
Appointed Date: 25 November 2008
61 years old

Director
FINN, Patrick
Resigned: 21 September 1993
83 years old

Director
HIRSCH, Timothy Stephen
Resigned: 23 March 2002
Appointed Date: 21 April 1993
69 years old

Director
HOFFMAN, Philip Michael
Resigned: 09 September 1999
Appointed Date: 01 June 1995
64 years old

Director
HOLMES, Peter John
Resigned: 05 November 2001
Appointed Date: 10 February 1998
66 years old

Director
KEVERNE, Roger Daniel
Resigned: 14 August 1992
79 years old

Director
KING, Edward Timothy
Resigned: 30 September 1992
71 years old

Director
KNAPTON, Christopher Geoffrey
Resigned: 29 February 2000
Appointed Date: 01 February 1996
71 years old

Director
LAMB, Steven James
Resigned: 29 May 1998
Appointed Date: 01 February 1996
61 years old

Director
LIBSON, Lowell John
Resigned: 19 December 2001
Appointed Date: 16 September 1996
69 years old

Director
MCINTYRE BROWN, Roger David
Resigned: 21 April 1993
84 years old

Director
RASMUSSEN, Mark Christian Searles
Resigned: 21 December 1994
Appointed Date: 09 November 1993
74 years old

Director
RAY, Simon Marcus Wakelin
Resigned: 21 December 2001
Appointed Date: 10 February 1998
60 years old

Director
SHUTE, Kenneth Telford
Resigned: 17 August 1993
83 years old

Director
SINCLAIR, Mary
Resigned: 21 December 1994
Appointed Date: 09 November 1993
74 years old

Director
SPINK, Anthony Flinders
Resigned: 23 March 2002
86 years old

Director
SPINK, Michael Corry
Resigned: 29 May 1998
Appointed Date: 01 December 1992
68 years old

Director
STREATFEILD, David Anthony
Resigned: 06 June 2007
Appointed Date: 22 March 2002
80 years old

Director
WATKINS, Richard
Resigned: 23 March 2002
Appointed Date: 08 January 1997
76 years old

Director
WILSON, Martin Andrew Noble
Resigned: 29 February 2016
Appointed Date: 31 December 2009
60 years old

CHRISTIE'S ASSETS HOLDINGS LIMITED Events

13 Apr 2017
Appointment of Latasha Joan Bowden as a director on 30 March 2017
13 Apr 2017
Termination of appointment of Ian Richard Collins as a director on 30 March 2017
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 19,175,658.5

...
... and 171 more events
05 Mar 1984
Accounts made up to 31 January 1983
08 Jun 1983
Accounts made up to 31 December 1982
05 Oct 1978
Articles of association
14 Aug 1962
Memorandum of association
19 Jul 1954
Certificate of incorporation

CHRISTIE'S ASSETS HOLDINGS LIMITED Charges

28 August 1992
Debenture
Delivered: 9 September 1992
Status: Satisfied on 11 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 29/35 gladstone road, croydon title no sgl 78694 587…