CHRISTY & CO. LIMITED - WITNEY
Company Profile | Company Filings |
Overview
CHRISTY & CO. LIMITED is a Private Limited Company from WITNEY and has the status: Active.
CHRISTY & CO. LIMITED was incorporated 16 years ago on 20/06/2007 and has the registered number: 06286866. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CHRISTY & CO. LIMITED was incorporated 16 years ago on 20/06/2007 and has the registered number: 06286866. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CHRISTY & CO. LIMITED - WITNEY
This company is listed in the following categories:
14190 - Manufacture of other wearing apparel and accessories n.e.c.
14190 - Manufacture of other wearing apparel and accessories n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
UNIT 7 WITAN PARK
WITNEY
OXFORDSHIRE
OX28 4FH
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3078 LIMITED (until 05/11/2007)
HAMSARD 3078 LIMITED (until 05/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT UNSWORTH | Oct 1973 | British | Director | 2018-07-31 | CURRENT |
MR ADIL MEHBOOB-KHAN | Jan 1964 | British | Director | 2018-02-23 | CURRENT |
ANTHONY JAMES LEWIS | Oct 1960 | British | Director | 2008-03-20 UNTIL 2010-09-30 | RESIGNED |
MATTHEW JAMES CLEMOW | Secretary | 2011-10-12 UNTIL 2012-04-30 | RESIGNED | ||
PAUL JOHN HARRIS | Secretary | 2012-04-30 UNTIL 2013-12-19 | RESIGNED | ||
MR. SIMON LAZENBY | Mar 1975 | British | Secretary | 2009-05-05 UNTIL 2011-10-12 | RESIGNED |
MR ANDREW RICHARD PYBUS | Feb 1973 | British | Secretary | 2007-09-14 UNTIL 2008-11-11 | RESIGNED |
MRS GAIL TIMMINS | Secretary | 2015-12-10 UNTIL 2016-09-07 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2007-06-20 UNTIL 2007-09-14 | RESIGNED | ||
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 2007-06-20 UNTIL 2007-09-14 | RESIGNED | ||
MR ANDREW RICHARD PYBUS | Feb 1973 | British | Director | 2007-09-14 UNTIL 2008-11-11 | RESIGNED |
VISHESH NATH SRIVASTAVA | Apr 1983 | British | Director | 2011-10-12 UNTIL 2018-02-23 | RESIGNED |
MR. SIMON LAZENBY | Mar 1975 | British | Director | 2009-05-05 UNTIL 2011-10-12 | RESIGNED |
MR LOUIS JULES HYDLEMAN | Nov 1956 | British | Director | 2007-09-14 UNTIL 2012-02-09 | RESIGNED |
STEVE PAUL CLARKE | Mar 1963 | British | Director | 2014-01-24 UNTIL 2015-12-31 | RESIGNED |
PAUL JOHN HARRIS | Jul 1969 | British | Director | 2011-10-12 UNTIL 2013-12-19 | RESIGNED |
MR NICHOLAS DANIEL GOH | Jul 1979 | British | Director | 2018-02-23 UNTIL 2019-06-21 | RESIGNED |
MR MATTHEW JAMES CLEMOW | Nov 1981 | British | Director | 2011-04-04 UNTIL 2012-04-30 | RESIGNED |
MR MARCO CAPELLO | Aug 1960 | Italian | Director | 2011-10-12 UNTIL 2023-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C W Headdress Limited | 2018-07-02 | Witney |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Liberty Zeta Limited | 2017-06-20 - 2017-06-20 | London | Significant influence or control |