This company is commonly known as Christie's (pension Trustees) Limited. The company was founded 33 years ago and was given the registration number 02605318. 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 99999 - Dormant Company.
Name | : | CHRISTIE'S (PENSION TRUSTEES) LIMITED |
---|---|---|
Company Number | : | 02605318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1991 |
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, England, SW1Y 6QT | Director | 17 May 2016 | Active |
8 King Street, St. James's, England, SW1Y 6QT | Director | 02 May 2018 | Active |
10 Browns Wood, East Grinstead, RH19 2RS | Secretary | 10 May 1991 | Active |
8, King Street, St. James's, London, SW1Y 6QT | Secretary | 01 January 2009 | Active |
69, Thrale Road, London, England, SW16 1NU | Secretary | 10 December 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 1991 | Active |
Snell House, Rowhook, RH12 3QA | Director | 21 May 2008 | Active |
181 Mountview Road, London, N4 4JT | Director | 10 May 1991 | Active |
8,King Street,, St.James's,, London., SW1Y 6QT | Director | 30 March 2017 | Active |
10 Browns Wood, East Grinstead, RH19 2RS | Director | 10 May 1991 | Active |
13 Burgh Street, Islington, London, N1 8HF | Director | 01 August 2001 | Active |
8, King Street, St. James's, England, SW1Y 6QT | Director | 17 May 2016 | Active |
8,King Street,, St.James's,, London., SW1Y 6QT | Director | 21 May 2008 | Active |
8,King Street,, St.James's,, London., SW1Y 6QT | Director | 23 November 2004 | Active |
36 New Road, Weybridge, KT13 9BW | Director | 10 May 1991 | Active |
48 Trinity Court Grays Inn Road, London, WC1 8JZ | Director | 22 November 2001 | Active |
Broadleaze House, Westcot Lane, Sparsholt, Wantage, United Kingdom, OX12 9PZ | Director | 21 May 2008 | Active |
8,King Street,, St.James's,, London., SW1Y 6QT | Director | 05 March 1998 | Active |
Flat 5, Oxford Gardens, London, United Kingdom, W10 6NF | Director | 10 May 1991 | Active |
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS | Director | 24 February 2011 | Active |
West Lodge Maidenhead Road, Cookham, Maidenhead, SL6 9DA | Director | 10 May 1991 | Active |
The Orchard, Church Lane, Fovant, SP3 5LA | Director | 05 March 1998 | Active |
8 King Street, St James's, London, England, SW1Y 6QT | Director | 14 June 2017 | Active |
Flat 41, 113-115 Westbourne Terrace, London, W2 6QT | Director | 10 May 1991 | Active |
8,King Street,, St.James's,, London., SW1Y 6QT | Director | 25 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 1991 | Active |
Christie Manson & Woods Limited | ||
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 | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Change of constitution | Statement of companys objects. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Resolution | Resolution. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.