Cristie Data Ltd was founded on 29 October 1997 and has its registered office in London, it's status is listed as "Active". The organisation is VAT Registered in the UK. We don't currently know the number of employees at Cristie Data Ltd. The companies directors are listed as Mcdonald, Andrew James, Hall, Bruce, Mcclure, Isabel Anne, Arumugam, Madhana Sundaram, Blake, Janet Elizabeth, Blakemore, Steve, Cameron, Ian, Mctrusty, Colin Robert, Smith, Ryan Peter, Wester, Volker.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARUMUGAM, Madhana Sundaram | 01 August 1999 | 25 September 2013 | 1 |
BLAKE, Janet Elizabeth | 01 March 1999 | 30 September 2016 | 1 |
BLAKEMORE, Steve | 14 February 2014 | 20 August 2018 | 1 |
CAMERON, Ian | 29 December 1997 | 25 August 2016 | 1 |
MCTRUSTY, Colin Robert | 13 February 1998 | 17 February 1999 | 1 |
SMITH, Ryan Peter | 01 May 2012 | 05 December 2018 | 1 |
WESTER, Volker | 06 December 2002 | 19 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Andrew James | 02 February 2018 | - | 1 |
HALL, Bruce | 25 August 2016 | 02 February 2018 | 1 |
MCCLURE, Isabel Anne | 29 December 1997 | 08 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 11 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
AP01 - Appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
CS01 - N/A | 21 August 2018 | |
TM01 - Termination of appointment of director | 21 August 2018 | |
AP03 - Appointment of secretary | 05 February 2018 | |
TM02 - Termination of appointment of secretary | 05 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
CS01 - N/A | 30 September 2016 | |
SH01 - Return of Allotment of shares | 27 September 2016 | |
RP04TM02 - N/A | 26 September 2016 | |
RP04TM01 - N/A | 26 September 2016 | |
RP04AP03 - N/A | 26 September 2016 | |
RP04AP01 - N/A | 26 September 2016 | |
RP04AP01 - N/A | 26 September 2016 | |
RP04AP01 - N/A | 26 September 2016 | |
RESOLUTIONS - N/A | 05 September 2016 | |
AUD - Auditor's letter of resignation | 05 September 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
TM02 - Termination of appointment of secretary | 31 August 2016 | |
AP03 - Appointment of secretary | 31 August 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
CH01 - Change of particulars for director | 31 August 2016 | |
CH01 - Change of particulars for director | 31 August 2016 | |
CH03 - Change of particulars for secretary | 31 August 2016 | |
AA01 - Change of accounting reference date | 31 August 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
MR01 - N/A | 29 August 2016 | |
RESOLUTIONS - N/A | 10 August 2016 | |
AA - Annual Accounts | 24 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 May 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 14 April 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
RP04 - N/A | 16 March 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AP01 - Appointment of director | 15 February 2014 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
CH01 - Change of particulars for director | 09 September 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AP01 - Appointment of director | 02 May 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AD01 - Change of registered office address | 20 October 2009 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 11 August 2009 | |
169 - Return by a company purchasing its own shares | 27 January 2009 | |
RESOLUTIONS - N/A | 19 January 2009 | |
363s - Annual Return | 08 October 2008 | |
CERTNM - Change of name certificate | 22 August 2008 | |
363a - Annual Return | 21 August 2008 | |
RESOLUTIONS - N/A | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
123 - Notice of increase in nominal capital | 17 July 2008 | |
RESOLUTIONS - N/A | 16 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 July 2008 | |
123 - Notice of increase in nominal capital | 16 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363s - Annual Return | 14 February 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 03 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2007 | |
363a - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2006 | |
363a - Annual Return | 31 October 2005 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
AA - Annual Accounts | 23 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 13 November 2001 | |
AA - Annual Accounts | 11 July 2001 | |
AUD - Auditor's letter of resignation | 12 February 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 13 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
363s - Annual Return | 01 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
AA - Annual Accounts | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
287 - Change in situation or address of Registered Office | 16 March 1999 | |
363s - Annual Return | 22 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1998 | |
395 - Particulars of a mortgage or charge | 07 March 1998 | |
395 - Particulars of a mortgage or charge | 05 March 1998 | |
RESOLUTIONS - N/A | 27 February 1998 | |
RESOLUTIONS - N/A | 27 February 1998 | |
RESOLUTIONS - N/A | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 19 February 1998 | |
288a - Notice of appointment of directors or secretaries | 19 February 1998 | |
225 - Change of Accounting Reference Date | 19 February 1998 | |
MEM/ARTS - N/A | 19 February 1998 | |
287 - Change in situation or address of Registered Office | 19 February 1998 | |
288b - Notice of resignation of directors or secretaries | 19 February 1998 | |
288b - Notice of resignation of directors or secretaries | 19 February 1998 | |
CERTNM - Change of name certificate | 14 January 1998 | |
NEWINC - New incorporation documents | 29 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 August 2016 | Outstanding |
N/A |
Fixed and floating charge | 01 March 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 February 1998 | Fully Satisfied |
N/A |