CLIVE CHRISTIAN LIMITED
LONDON CHRISTIAN'S INTERIOR DESIGN LIMITED

Hellopages » Greater London » Westminster » W1W 6AJ

Company number 01384942
Status Active
Incorporation Date 21 August 1978
Company Type Private Limited Company
Address YALDING HOUSE GREAT PORTLAND STREET, 4TH FLOOR, LONDON, ENGLAND, W1W 6AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registered office address changed from 76 Brook Street London W1K 5EE to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017; Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016; Termination of appointment of David French as a secretary on 20 December 2016. The most likely internet sites of CLIVE CHRISTIAN LIMITED are www.clivechristian.co.uk, and www.clive-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Clive Christian Limited is a Private Limited Company. The company registration number is 01384942. Clive Christian Limited has been working since 21 August 1978. The present status of the company is Active. The registered address of Clive Christian Limited is Yalding House Great Portland Street 4th Floor London England W1w 6aj. . JOHNSON, Yvonne is a Secretary of the company. CHRISTIAN, Clive is a Director of the company. MACFIE, Andrew James is a Director of the company. NELSON-BENNETT, Amy Elizabeth is a Director of the company. SALAM, Ahmad is a Director of the company. SHAHEEN, Rahan Ahmad is a Director of the company. Secretary FRENCH, David has been resigned. Secretary GARRETT, Mark John Adam has been resigned. Secretary WINTER, Muriel Joyce has been resigned. Director DUNKLEY, David Paul has been resigned. Director GIBLIN, Barrie Michael has been resigned. Director MOLLISON, Jennifer Joy Antonia has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON, Yvonne
Appointed Date: 20 December 2016

Director
CHRISTIAN, Clive

74 years old

Director
MACFIE, Andrew James
Appointed Date: 17 September 2015
68 years old

Director
NELSON-BENNETT, Amy Elizabeth
Appointed Date: 17 September 2015
55 years old

Director
SALAM, Ahmad
Appointed Date: 23 October 2015
65 years old

Director
SHAHEEN, Rahan Ahmad
Appointed Date: 17 September 2015
57 years old

Resigned Directors

Secretary
FRENCH, David
Resigned: 20 December 2016
Appointed Date: 11 February 2016

Secretary
GARRETT, Mark John Adam
Resigned: 29 February 2016
Appointed Date: 29 July 2005

Secretary
WINTER, Muriel Joyce
Resigned: 29 July 2005

Director
DUNKLEY, David Paul
Resigned: 27 May 2016
Appointed Date: 18 September 1996
58 years old

Director
GIBLIN, Barrie Michael
Resigned: 06 February 2009
Appointed Date: 01 January 2001
66 years old

Director
MOLLISON, Jennifer Joy Antonia
Resigned: 18 December 1996
74 years old

Persons With Significant Control

Clive Christian Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CLIVE CHRISTIAN LIMITED Events

26 May 2017
Registered office address changed from 76 Brook Street London W1K 5EE to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017
20 Dec 2016
Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016
20 Dec 2016
Termination of appointment of David French as a secretary on 20 December 2016
10 Nov 2016
Full accounts made up to 31 December 2015
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 130 more events
08 Jul 1986
Accounts for a small company made up to 31 December 1985

08 Jul 1986
Return made up to 04/07/86; full list of members

11 Nov 1980
Company name changed\certificate issued on 11/11/80
21 Aug 1978
Certificate of incorporation
21 Aug 1978
Incorporation

CLIVE CHRISTIAN LIMITED Charges

21 August 2008
Legal charge
Delivered: 22 August 2008
Status: Satisfied on 5 November 2015
Persons entitled: National Westminster Bank PLC
Description: Willaston hall and willaston hall west, hall drive…
31 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Satisfied on 5 November 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as 5 pillory street nantwich cheshire.
21 October 1999
Legal mortgage
Delivered: 1 November 1999
Status: Satisfied on 5 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 hospital street nantwich cheshire t/n…
15 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied on 5 November 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1/3 pillory street nantwich cheshire…
4 October 1990
Legal mortgage
Delivered: 15 October 1990
Status: Satisfied on 15 September 2015
Persons entitled: National Westminster Bank PLC
Description: 21B stanley st, southport merseyside title no ms 198231 &…
12 October 1989
Standard security regin scotland 12.10.89
Delivered: 18 October 1989
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises k/a 26 haddington place edinburgh comprising…
25 July 1986
Mortgage debenture
Delivered: 30 July 1986
Status: Satisfied on 15 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equtable charge over all f/h & l/h property and…
26 February 1986
Legal mortgage
Delivered: 14 March 1986
Status: Satisfied on 19 June 1990
Persons entitled: National Westminster Bank PLC
Description: 31 & 33 church st, macclesfield & 21 & 23 backwallgate…
26 February 1986
Legal mortgage
Delivered: 14 March 1986
Status: Satisfied on 19 June 1990
Persons entitled: National Westminster Bank PLC
Description: 29 church st, macclesfield & 17 & 19 backwallgate…
2 January 1985
Legal mortgage
Delivered: 18 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H dwelling house k/a 11 sneyd ave. Westlands. Newcastle…
7 March 1983
Legal mortgage
Delivered: 19 March 1983
Status: Satisfied on 15 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 1 and 1A duke street, congleton, cheshire.. Floating…
31 August 1982
Legal mortgage
Delivered: 17 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 cheshire street, market drayton…
11 September 1980
Mortgage
Delivered: 26 September 1980
Status: Satisfied on 15 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property 68 witton street, northwick, cheshire…