This company is commonly known as Christie Manson & Woods Limited. The company was founded 50 years ago and was given the registration number 01128160. The firm's registered office is in LONDON,. You can find them at 8 King Street,, St. James's,, London,, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHRISTIE MANSON & WOODS LIMITED |
---|---|---|
Company Number | : | 01128160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Street,, St. James's,, London,, SW1Y 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 King Street,, St. James's,, London,, SW1Y 6QT | Secretary | 07 May 2015 | Active |
8 King Street,, St. James's,, London,, SW1Y 6QT | Director | 01 February 2024 | Active |
8 King Street, St. James's, England, SW1Y 6QT | Director | 31 August 2020 | Active |
8 King Street,, St. James's,, London,, SW1Y 6QT | Director | 03 May 2022 | Active |
13 Blatchington Road, Tunbridge Wells, TN2 5EG | Secretary | 01 April 1999 | Active |
8, King Street, St. James's, London, SW1Y 6QT | Secretary | 29 February 2008 | Active |
Piers Cottage Village Way, Little Chalfont, Amersham, HP7 9PX | Secretary | - | Active |
69, Thrale Road, London, England, SW16 1NU | Secretary | 31 December 2009 | Active |
39 Belsize Park, London, NW3 4EE | Director | 01 January 1994 | Active |
47a Belsize Lane, London, NW3 5AU | Director | 15 March 1995 | Active |
10 Dalling Road, London, W6 0JB | Director | - | Active |
9 Dalling Road, Hammersmith, London, W6 0JD | Director | 01 January 1994 | Active |
8 King Street, London, SW1Y 6QT | Director | - | Active |
4 Great Western Terrace, Glasgow, G12 0UP | Director | 10 March 1999 | Active |
12 Cambridge Cottages, Kew, Richmond, TW9 3AY | Director | 10 March 1999 | Active |
13 Blatchington Road, Tunbridge Wells, TN2 5EG | Director | 30 January 2001 | Active |
35 Kelso Place, London, W8 5QP | Director | 13 March 1996 | Active |
98 Brookwood Road, London, SW18 5DB | Director | 10 March 1999 | Active |
98 Crimsworth Road, London, SW8 4RL | Director | - | Active |
24 Clarendon Road, London, W11 3AB | Director | 01 January 1993 | Active |
120 Hambalt Road, London, SW4 9EJ | Director | 13 March 1996 | Active |
Clara Viebigstrasse 14, 40237 Dusseldorf, Germany, | Director | - | Active |
6 Strafford Road, Twickenham, TW1 3AE | Director | - | Active |
269 Hills Road, Cambridge, CB2 2RP | Director | 30 January 2001 | Active |
8 King Street,, St. James's,, London,, SW1Y 6QT | Director | 31 August 2020 | Active |
5 Dukes Lodge, 80 Holland Park, London, W11 3SG | Director | 15 March 1995 | Active |
13 Dingwall Road, London, SW18 3AZ | Director | 01 January 1994 | Active |
87 Rosebank, London, SW6 6LJ | Director | - | Active |
8 King Street,, St. James's,, London,, SW1Y 6QT | Director | 31 December 2009 | Active |
Ryton Grange, Malton, North Yorks, YO17 0RY | Director | 01 January 1994 | Active |
Mulberry House, Maperton, Wincanton, BA9 8EH | Director | - | Active |
35 Hyde Park Square, London, W2 2NW | Director | 10 March 1999 | Active |
42 Montholme Road, London, SW11 6HY | Director | - | Active |
11 Netherwood Road, London, W14 0BL | Director | 10 March 1999 | Active |
8 King Street,, St. James's,, London,, SW1Y 6QT | Director | 14 February 2014 | Active |
Christie's International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 King Street, St James's, England, SW1Y 6QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2016-10-27 | Change of constitution | Statement of companys objects. | Download |
2016-08-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.