CHRISTIE'S FINE ART STORAGE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHRISTIE'S FINE ART STORAGE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHRISTIE'S FINE ART STORAGE SERVICES LIMITED was incorporated 39 years ago on 04/07/1984 and has the registered number: 01830029. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHRISTIE'S FINE ART STORAGE SERVICES LIMITED was incorporated 39 years ago on 04/07/1984 and has the registered number: 01830029. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHRISTIE'S FINE ART STORAGE SERVICES LIMITED - LONDON
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 KING STREET
LONDON
SW1Y 6QT
This Company Originates in : United Kingdom
Previous trading names include:
CHRISTIE'S FINE ART SECURITY SERVICES LIMITED (until 01/05/2009)
CHRISTIE'S FINE ART SECURITY SERVICES LIMITED (until 01/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNELIES EMMA STEVENS | May 1978 | British | Director | 2016-04-13 | CURRENT |
ADELE CHRISTINE FALCONER | Secretary | 2015-05-07 | CURRENT | ||
KARL MICHAEL BARRY | Mar 1977 | British | Director | 2020-04-15 | CURRENT |
ANDREW PIERREPONT FOSTER | Oct 1951 | Us Citizen | Director | 2009-12-31 UNTIL 2011-01-16 | RESIGNED |
MR ANDREW JONATHAN WARD | Dec 1964 | British | Director | 2017-06-14 UNTIL 2018-05-09 | RESIGNED |
RICHARD HINCHLIFFE AYDON | Mar 1955 | British | Secretary | 1999-11-29 UNTIL 2008-02-29 | RESIGNED |
MR GORDON FREDERICK BRENNAN-JESSON | Feb 1944 | British | Secretary | RESIGNED | |
NICHOLAS DEEMING | Feb 1954 | British | Secretary | 2008-02-29 UNTIL 2009-12-31 | RESIGNED |
SARAH GHINN | Secretary | 2009-12-31 UNTIL 2015-05-07 | RESIGNED | ||
MR IAN RICHARD COLLINS | May 1967 | British | Director | 2016-04-21 UNTIL 2017-03-30 | RESIGNED |
DAVID ALAN TYLER | Jan 1953 | British | Director | 1995-12-15 UNTIL 1996-12-31 | RESIGNED |
MR COLIN MICHAEL REEVE | Mar 1937 | British | Director | RESIGNED | |
AMANDA DIANE NEWELL | Dec 1963 | British | Director | 2003-03-01 UNTIL 2009-02-01 | RESIGNED |
PATRICIA NATHALIE MULDER | Jul 1971 | British | Director | 2018-05-02 UNTIL 2019-11-22 | RESIGNED |
DAVID ROBERT MOORE | Feb 1966 | British | Director | 2002-10-17 UNTIL 2007-10-17 | RESIGNED |
RICHARD HINCHLIFFE AYDON | Mar 1955 | British | Director | 2007-10-16 UNTIL 2008-02-29 | RESIGNED |
ADAM JAMES DUNCAN | Oct 1963 | British | Director | 2008-10-30 UNTIL 2009-12-31 | RESIGNED |
CHRISTOPHER MICHAEL DAVIDGE | Aug 1945 | British | Director | RESIGNED | |
FRANCOIS PHILIPPE CURIEL | Sep 1948 | French | Director | 2009-12-31 UNTIL 2011-07-08 | RESIGNED |
MRS SOPHIE JANE CARTER | Sep 1969 | British | Director | 2011-07-08 UNTIL 2016-04-14 | RESIGNED |
CHRISTOPHER EDMUND CLAYTON-JONES | Nov 1970 | British | Director | 2009-12-31 UNTIL 2016-04-22 | RESIGNED |
JANE BERNADETTE CHESWORTH | Nov 1958 | British | Director | 2001-04-11 UNTIL 2008-11-24 | RESIGNED |
PHILIP WILLIAM ANDERS | Oct 1961 | British | Director | 2008-10-30 UNTIL 2009-12-31 | RESIGNED |
MR GORDON FREDERICK BRENNAN-JESSON | Feb 1944 | British | Director | RESIGNED | |
LATASHA JOAN BOWDEN | Apr 1980 | British | Director | 2017-03-30 UNTIL 2017-06-14 | RESIGNED |
MR PAUL ALEXANDER BARTHAUD | Mar 1956 | British | Director | 2000-03-31 UNTIL 2001-03-01 | RESIGNED |
RICHARD HINCHLIFFE AYDON | Mar 1955 | British | Director | 1996-10-22 UNTIL 1999-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C.I. Property & Investments Limited | 2016-04-06 | St James's London | Ownership of shares 75 to 100 percent |