CHRISTYS OF LONDON LIMITED

Unit 7 Witan Park Unit 7 Witan Park, Witney, OX28 4FH, Oxfordshire
StatusDISSOLVED
Company No.02989655
CategoryPrivate Limited Company
Incorporated14 Nov 1994
Age29 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 25 days

SUMMARY

CHRISTYS OF LONDON LIMITED is an dissolved private limited company with number 02989655. It was incorporated 29 years, 5 months, 27 days ago, on 14 November 1994 and it was dissolved 1 year, 3 months, 25 days ago, on 17 January 2023. The company address is Unit 7 Witan Park Unit 7 Witan Park, Witney, OX28 4FH, Oxfordshire.



People

CAPELLO, Marco

Director

None

ACTIVE

Assigned on 12 Oct 2011

Current time on role 12 years, 6 months, 30 days

MEHBOOB-KHAN, Adil

Director

Business Executive

ACTIVE

Assigned on 23 Feb 2018

Current time on role 6 years, 2 months, 16 days

UNSWORTH, Robert

Director

Finance Director

ACTIVE

Assigned on 31 Jul 2018

Current time on role 5 years, 9 months, 11 days

CLEMOW, Matthew James

Secretary

RESIGNED

Assigned on 12 Oct 2011

Resigned on 30 Apr 2012

Time on role 6 months, 18 days

HARRIS, Paul John

Secretary

RESIGNED

Assigned on 30 Apr 2012

Resigned on 19 Dec 2013

Time on role 1 year, 7 months, 19 days

HELDERS, Clive

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 18 Jul 1997

Time on role 2 years, 7 months, 18 days

LAZENBY, Simon

Secretary

Accountant

RESIGNED

Assigned on 05 May 2009

Resigned on 12 Oct 2011

Time on role 2 years, 5 months, 7 days

PINTO, Maurice Elias

Secretary

Company Director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 05 Jan 2007

Time on role 9 years, 5 months, 18 days

PYBUS, Andrew Richard

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2007

Resigned on 11 Nov 2008

Time on role 1 year, 10 months, 6 days

TIMMINS, Gail

Secretary

RESIGNED

Assigned on 10 Dec 2015

Resigned on 07 Sep 2016

Time on role 8 months, 28 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Nov 1994

Resigned on 30 Nov 1994

Time on role 16 days

BRETHERTON, Frank

Director

Director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 13 Oct 2000

Time on role 3 years, 2 months, 26 days

CLARKE, Steve Paul

Director

Director

RESIGNED

Assigned on 24 Jan 2014

Resigned on 31 Dec 2015

Time on role 1 year, 11 months, 7 days

CLEMOW, Matthew James

Director

Accountant

RESIGNED

Assigned on 12 Oct 2011

Resigned on 30 Apr 2012

Time on role 6 months, 18 days

COLWELL, Patricia Stoner

Director

Director

RESIGNED

Assigned on 30 Nov 1994

Resigned on 18 Jul 1997

Time on role 2 years, 7 months, 18 days

GOH, Nicholas Daniel

Director

Accountant

RESIGNED

Assigned on 23 Feb 2018

Resigned on 21 Jun 2019

Time on role 1 year, 3 months, 26 days

HARRIS, Paul John

Director

Accountant

RESIGNED

Assigned on 12 Oct 2011

Resigned on 19 Dec 2013

Time on role 2 years, 2 months, 7 days

HELDERS, Clive

Director

Commercial Director

RESIGNED

Assigned on 30 Nov 1994

Resigned on 18 Jul 1997

Time on role 2 years, 7 months, 18 days

HYDLEMAN, Louis Jules

Director

Managing Director

RESIGNED

Assigned on 30 Nov 1994

Resigned on 09 Feb 2012

Time on role 17 years, 2 months, 9 days

JAMES, Andrew David

Director

Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 30 Apr 2004

Time on role 2 years, 7 days

LAWSON, Michael Shaun

Director

Company Director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 05 Jan 2007

Time on role 9 years, 5 months, 18 days

LAZENBY, Simon

Director

Accountant

RESIGNED

Assigned on 05 May 2009

Resigned on 12 Oct 2011

Time on role 2 years, 5 months, 7 days

LEWIS, Anthony James

Director

Director

RESIGNED

Assigned on 05 Jan 2007

Resigned on 30 Sep 2010

Time on role 3 years, 8 months, 25 days

PANONS, Gary Charles

Director

Operations Director

RESIGNED

Assigned on 05 Jan 2007

Resigned on 30 Sep 2010

Time on role 3 years, 8 months, 25 days

PINTO, Maurice Elias

Director

Company Director

RESIGNED

Assigned on 18 Jul 1997

Resigned on 05 Jan 2007

Time on role 9 years, 5 months, 18 days

PYBUS, Andrew Richard

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2007

Resigned on 11 Nov 2008

Time on role 1 year, 10 months, 6 days

SRIVASTAVA, Vishesh Nath

Director

None

RESIGNED

Assigned on 12 Oct 2011

Resigned on 31 Mar 2018

Time on role 6 years, 5 months, 19 days

STANNERS, Edward Smith Mogg

Director

Business Manager

RESIGNED

Assigned on 30 Nov 1994

Resigned on 18 Jul 1997

Time on role 2 years, 7 months, 18 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Nov 1994

Resigned on 30 Nov 1994

Time on role 16 days


Some Companies

CHILLI SHAAK LTD

21 BRANGWYN AVENUE,BRIGHTON,BN1 8XH

Number:11971592
Status:ACTIVE
Category:Private Limited Company

HUNT GRANGE UK LIMITED

1 LIVERPOOL GARDENS,WORTHING,BN11 1TF

Number:02031358
Status:ACTIVE
Category:Private Limited Company

INKTHREADABLE LIMITED

401 GLENFIELD PARK TWO,BLACKBURN,BB1 5QH

Number:08360008
Status:ACTIVE
Category:Private Limited Company

INTELLI-REC LTD

MANOR HOUSE LOWER THINGWALL LANE,WIRRAL,CH61 1AZ

Number:08338578
Status:ACTIVE
Category:Private Limited Company

OAKLEY ROAD GARAGE (CORBY) LIMITED

FURNACE PARK OLD TELFORD WAY,KETTERING,NN16 8UN

Number:00647369
Status:ACTIVE
Category:Private Limited Company

SAPUTO DAIRY UK LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11834952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source