CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED
LONDON WHITE BROS. (PRINTERS) LIMITED

Hellopages » Greater London » Westminster » SW1Y 6QT

Company number 01129149
Status Active
Incorporation Date 15 August 1973
Company Type Private Limited Company
Address 8 KING STREET, ST JAMES'S, LONDON, SW1Y 6QT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five 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; Statement of company's objects. The most likely internet sites of CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED are www.christiesinternationalmediadivision.co.uk, and www.christie-s-international-media-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two 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 International Media Division Limited is a Private Limited Company. The company registration number is 01129149. Christie S International Media Division Limited has been working since 15 August 1973. The present status of the company is Active. The registered address of Christie S International Media Division 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. MCCUTCHEON, Neil Adrian is a Director of the company. Secretary AYDON, Richard Hinchliffe has been resigned. Secretary BAILEY, Roy has been resigned. Secretary DEEMING, Nicholas has been resigned. Secretary GHINN, Sarah has been resigned. Secretary O'CONNELL, Richard Anthony has been resigned. Director ANNESLEY, Arthur Noel Grove has been resigned. Director BAIRD, Gordon has been resigned. Director BURN, David Frederick has been resigned. Director CAPLE, Gareth Charles has been resigned. Director CAWOOD, Colin has been resigned. Director CHERRETT, Sonia Jayne has been resigned. Director CLAYTON-JONES, Christopher Edmund has been resigned. Director COLLINS, Ian Richard has been resigned. Director COVENEY, Michael John has been resigned. Director DAVIDGE, Christopher Michael has been resigned. Director DOWNHAM, Anthony Harry has been resigned. Director FOSTER, Andrew Pierrepont has been resigned. Director IDDISON, Geoffrey Mark has been resigned. Director JAMES, Christopher Paul has been resigned. Director JONES, Martin Edward has been resigned. Director MCCARTNEY, Stanley Paul Colin has been resigned. Director MCCUTCHEON, Neil Adrian has been resigned. Director NICOLL, Alan Hugh has been resigned. Director PYLKKANEN, Juha Pekka has been resigned. Director SPRINGATE, Lindsay Robert has been resigned. Director SPRINGATE, Lindsay Robert has been resigned. Director STREATFEILD, David Anthony has been resigned. Director TOMS, Stuart Charles has been resigned. Director VAUX, Robert Alec has been resigned. Director WALKER, Patrick Granville has been resigned. Director WILSON, Martin Andrew Noble has been resigned. Director WILSON, Martin Andrew Noble has been resigned. The company operates in "Printing 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
MCCUTCHEON, Neil Adrian
Appointed Date: 25 April 2016
58 years old

Resigned Directors

Secretary
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 28 July 2000

Secretary
BAILEY, Roy
Resigned: 19 July 1996

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

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

Secretary
O'CONNELL, Richard Anthony
Resigned: 27 July 2000
Appointed Date: 01 August 1996

Director
ANNESLEY, Arthur Noel Grove
Resigned: 26 February 1997
83 years old

Director
BAIRD, Gordon
Resigned: 22 December 2006
Appointed Date: 07 October 1996
71 years old

Director
BURN, David Frederick
Resigned: 27 October 1998
Appointed Date: 26 February 1997
90 years old

Director
CAPLE, Gareth Charles
Resigned: 22 December 2006
Appointed Date: 01 September 2004
56 years old

Director
CAWOOD, Colin
Resigned: 18 January 1995
88 years old

Director
CHERRETT, Sonia Jayne
Resigned: 31 October 2000
Appointed Date: 25 January 1997
60 years old

Director
CLAYTON-JONES, Christopher Edmund
Resigned: 22 April 2016
Appointed Date: 31 December 2009
54 years old

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

Director
COVENEY, Michael John
Resigned: 26 February 1997
62 years old

Director
DAVIDGE, Christopher Michael
Resigned: 04 January 2000
80 years old

Director
DOWNHAM, Anthony Harry
Resigned: 08 July 2002
Appointed Date: 28 May 1997
82 years old

Director
FOSTER, Andrew Pierrepont
Resigned: 16 January 2011
Appointed Date: 31 December 2009
73 years old

Director
IDDISON, Geoffrey Mark
Resigned: 23 June 1999
Appointed Date: 01 February 1997
68 years old

Director
JAMES, Christopher Paul
Resigned: 05 March 2004
Appointed Date: 08 July 2002
64 years old

Director
JONES, Martin Edward
Resigned: 31 December 1993
88 years old

Director
MCCARTNEY, Stanley Paul Colin
Resigned: 13 September 1996
67 years old

Director
MCCUTCHEON, Neil Adrian
Resigned: 31 December 2009
Appointed Date: 08 July 2002
58 years old

Director
NICOLL, Alan Hugh
Resigned: 26 February 1997
78 years old

Director
PYLKKANEN, Juha Pekka
Resigned: 08 July 2011
Appointed Date: 31 December 2009
62 years old

Director
SPRINGATE, Lindsay Robert
Resigned: 31 July 2007
Appointed Date: 08 July 2002
79 years old

Director
SPRINGATE, Lindsay Robert
Resigned: 26 February 1997
Appointed Date: 16 March 1994
79 years old

Director
STREATFEILD, David Anthony
Resigned: 06 June 2007
Appointed Date: 08 July 2002
80 years old

Director
TOMS, Stuart Charles
Resigned: 31 December 2009
Appointed Date: 01 August 2003
58 years old

Director
VAUX, Robert Alec
Resigned: 13 May 1994
94 years old

Director
WALKER, Patrick Granville
Resigned: 27 October 1998
94 years old

Director
WILSON, Martin Andrew Noble
Resigned: 20 April 2016
Appointed Date: 08 July 2011
60 years old

Director
WILSON, Martin Andrew Noble
Resigned: 31 December 2009
Appointed Date: 08 July 2002
60 years old

Persons With Significant Control

Christie's International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRISTIE'S INTERNATIONAL MEDIA DIVISION 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
22 Dec 2016
Statement of company's objects
06 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 135 more events
14 Oct 1987
Return made up to 24/09/87; full list of members

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 17/07/86; full list of members

18 Jul 1986
Particulars of mortgage/charge
07 Nov 1973
Memorandum and Articles of Association

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED Charges

10 July 1986
Omnibus letter of set off
Delivered: 18 July 1986
Status: Satisfied on 12 November 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…