CHRISTIES OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QT

Company number 01800062
Status Active
Incorporation Date 14 March 1984
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.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Jeremy George Bentley as a director on 31 March 2017; Appointment of Andrew Jonathan Ward as a director on 31 March 2017; Statement of company's objects. The most likely internet sites of CHRISTIES OVERSEAS HOLDINGS LIMITED are www.christiesoverseasholdings.co.uk, and www.christies-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven 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.Christies Overseas Holdings Limited is a Private Limited Company. The company registration number is 01800062. Christies Overseas Holdings Limited has been working since 14 March 1984. The present status of the company is Active. The registered address of Christies Overseas Holdings Limited is 8 King Street St James S London Sw1y 6qt. . FALCONER, Adele Christine is a Secretary of the company. CARTER, Sophie Jane is a Director of the company. TURNER, Lynne is a Director of the company. WARD, Andrew Jonathan is a Director of the company. Secretary ALLISON, David Norman has been resigned. Secretary AYDON, Richard Hinchliffe has been resigned. Secretary DEEMING, Nicholas has been resigned. Secretary DITE, Patricia Irene has been resigned. Secretary GHINN, Sarah has been resigned. Secretary HORNE, Harry Raymond William has been resigned. Director ALLISON, David Norman has been resigned. Director ANDERS, Philip William has been resigned. Director ANNESLEY, Arthur Noel Grove has been resigned. Director AYDON, Richard Hinchliffe has been resigned. Director BENTLEY, Jeremy George has been resigned. Director BROOKS, Stephen John has been resigned. Director CHESWORTH, Jane Bernadette has been resigned. Director DAVIDGE, Christopher Michael has been resigned. Director DOLMAN, Edward James has been resigned. Director DUNCAN, Adam James has been resigned. Director FORBES, Colin Graham has been resigned. Director KING, Lisa Jan 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
CARTER, Sophie Jane
Appointed Date: 09 June 2011
56 years old

Director
TURNER, Lynne
Appointed Date: 12 April 2016
63 years old

Director
WARD, Andrew Jonathan
Appointed Date: 31 March 2017
60 years old

Resigned Directors

Secretary
ALLISON, David Norman
Resigned: 31 August 1991

Secretary
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 01 April 1999

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

Secretary
DITE, Patricia Irene
Resigned: 31 March 1999
Appointed Date: 27 April 1998

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

Secretary
HORNE, Harry Raymond William
Resigned: 27 April 1998
Appointed Date: 01 September 1991

Director
ALLISON, David Norman
Resigned: 24 February 1992
86 years old

Director
ANDERS, Philip William
Resigned: 31 December 2009
Appointed Date: 01 December 2008
63 years old

Director
ANNESLEY, Arthur Noel Grove
Resigned: 01 November 2005
Appointed Date: 25 February 1992
83 years old

Director
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 24 November 1995
70 years old

Director
BENTLEY, Jeremy George
Resigned: 31 March 2017
Appointed Date: 30 April 2014
56 years old

Director
BROOKS, Stephen John
Resigned: 12 April 2016
Appointed Date: 31 December 2009
60 years old

Director
CHESWORTH, Jane Bernadette
Resigned: 24 November 2008
Appointed Date: 25 February 2003
66 years old

Director
DAVIDGE, Christopher Michael
Resigned: 31 December 1999
80 years old

Director
DOLMAN, Edward James
Resigned: 30 June 2011
Appointed Date: 31 December 2009
65 years old

Director
DUNCAN, Adam James
Resigned: 11 April 2014
Appointed Date: 21 September 2004
61 years old

Director
FORBES, Colin Graham
Resigned: 31 December 2001
Appointed Date: 09 January 1997
85 years old

Director
KING, Lisa Jan
Resigned: 11 March 2011
Appointed Date: 31 December 2009
65 years old

Persons With Significant Control

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

CHRISTIES OVERSEAS HOLDINGS LIMITED Events

13 Apr 2017
Termination of appointment of Jeremy George Bentley as a director on 31 March 2017
13 Apr 2017
Appointment of Andrew Jonathan Ward as a director on 31 March 2017
27 Oct 2016
Statement of company's objects
01 Aug 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 98 more events
04 Mar 1988
Full accounts made up to 31 December 1986
04 Mar 1988
Return made up to 02/06/87; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985
06 Jan 1987
Return made up to 02/12/86; full list of members

14 Mar 1984
Incorporation