Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTIE GROUP CENTRAL SERVICES LTD
Company Information for

CHRISTIE GROUP CENTRAL SERVICES LTD

PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, MK9 1DS,
Company Registration Number
04537618
Private Limited Company
Active

Company Overview

About Christie Group Central Services Ltd
CHRISTIE GROUP CENTRAL SERVICES LTD was founded on 2002-09-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Christie Group Central Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRISTIE GROUP CENTRAL SERVICES LTD
 
Legal Registered Office
PINDER HOUSE
249 UPPER THIRD STREET
MILTON KEYNES
MK9 1DS
Other companies in EC4V
 
Filing Information
Company Number 04537618
Company ID Number 04537618
Date formed 2002-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 09:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIE GROUP CENTRAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTIE GROUP CENTRAL SERVICES LTD

Current Directors
Officer Role Date Appointed
DANIEL RONALD PRICKETT
Company Secretary 2009-10-31
SIMON JAMES HAWKINS
Director 2017-09-18
DANIEL RONALD PRICKETT
Director 2010-03-22
DAVID BARRY RUGG
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL ZENKER
Director 2002-09-23 2010-03-22
JANE HELENA DOBSON
Company Secretary 2005-04-28 2009-10-31
JANE HELENA DOBSON
Director 2003-10-01 2005-12-31
DOUGLAS FIELD
Director 2004-12-22 2005-12-31
MICHELLE CLAIRE GAFFEY
Director 2003-10-01 2005-12-31
KAREN VICKI PHELAN
Director 2003-10-01 2005-12-31
SYLVIE JOSETTE GABRIELLE WHITE
Director 2003-10-01 2005-12-31
STEPHEN CHARLES GUESFORD
Company Secretary 2002-09-23 2005-04-08
STEPHEN CHARLES GUESFORD
Director 2002-09-23 2005-04-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-17 2002-09-23
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-17 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES HAWKINS CHRISTIE GROUP PLC Director 2017-09-18 CURRENT 1980-01-09 Active
SIMON JAMES HAWKINS CHRISTIE FINANCIAL SERVICES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DANIEL RONALD PRICKETT VENNERS LIMITED Director 2018-01-24 CURRENT 1924-01-04 Active
DANIEL RONALD PRICKETT CHRISTIE FINANCIAL SERVICES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DANIEL RONALD PRICKETT CHRISTIE INSURANCE SERVICES LIMITED Director 2017-03-31 CURRENT 1999-03-17 Active - Proposal to Strike off
DANIEL RONALD PRICKETT ORRIDGE HOLDINGS LTD Director 2016-11-25 CURRENT 2016-11-25 Active
DANIEL RONALD PRICKETT CHEWIL LIMITED Director 2016-11-21 CURRENT 2005-10-20 Active - Proposal to Strike off
DANIEL RONALD PRICKETT VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED Director 2016-11-21 CURRENT 1999-10-21 Active - Proposal to Strike off
DANIEL RONALD PRICKETT CHRISTIE CONSULTING INTERNATIONAL LIMITED Director 2016-11-21 CURRENT 1995-04-12 Active - Proposal to Strike off
DANIEL RONALD PRICKETT FOURDEAN LIMITED Director 2016-11-21 CURRENT 1996-05-08 Active - Proposal to Strike off
DANIEL RONALD PRICKETT COURTMIST LIMITED Director 2016-11-21 CURRENT 2004-09-21 Active - Proposal to Strike off
DANIEL RONALD PRICKETT CHRISTIE CORPORATE FINANCE LIMITED Director 2016-11-21 CURRENT 2006-12-06 Active - Proposal to Strike off
DANIEL RONALD PRICKETT VCS EPOS LIMITED Director 2016-11-21 CURRENT 1980-05-29 Active - Proposal to Strike off
DANIEL RONALD PRICKETT NASHDOME LIMITED Director 2016-11-21 CURRENT 1988-03-02 Active - Proposal to Strike off
DANIEL RONALD PRICKETT VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED Director 2016-11-21 CURRENT 1992-04-10 Active - Proposal to Strike off
DANIEL RONALD PRICKETT GUARDLEVEL LIMITED Director 2016-11-21 CURRENT 1994-12-01 Active - Proposal to Strike off
DANIEL RONALD PRICKETT VENNERS COMPUTER SYSTEMS LIMITED Director 2016-11-21 CURRENT 1994-12-14 Active - Proposal to Strike off
DANIEL RONALD PRICKETT FLINTSHELL LIMITED Director 2016-11-21 CURRENT 1997-03-27 Active - Proposal to Strike off
DANIEL RONALD PRICKETT CHRISTIE FIRST LIMITED Director 2016-11-21 CURRENT 2001-09-13 Active - Proposal to Strike off
DANIEL RONALD PRICKETT ORRIDGE BUSINESS SALES LIMITED Director 2016-11-14 CURRENT 2000-06-26 Active - Proposal to Strike off
DANIEL RONALD PRICKETT REEDWALL LIMITED Director 2014-04-15 CURRENT 2001-11-21 Active
DANIEL RONALD PRICKETT CARMELITE PROPERTY LIMITED Director 2011-10-24 CURRENT 2011-10-10 Active
DANIEL RONALD PRICKETT VCS HOLDINGS LIMITED Director 2010-03-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DANIEL RONALD PRICKETT CHRISTIE & CO (HOLDINGS) LIMITED Director 2010-03-22 CURRENT 2001-06-04 Active
DANIEL RONALD PRICKETT VENPOWA LIMITED Director 2010-03-22 CURRENT 1996-12-20 Active
DAVID BARRY RUGG CHRISTIE FINANCIAL SERVICES LIMITED Director 2017-10-18 CURRENT 2017-04-03 Active
DAVID BARRY RUGG ORRIDGE PS LTD Director 2016-12-02 CURRENT 2016-12-02 Active
DAVID BARRY RUGG ORRIDGE SUPPLY CHAIN SERVICES LTD Director 2016-11-28 CURRENT 2016-11-28 Active
DAVID BARRY RUGG ORRIDGE HOLDINGS LTD Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID BARRY RUGG ORRIDGE BUSINESS SALES LIMITED Director 2016-11-14 CURRENT 2000-06-26 Active - Proposal to Strike off
DAVID BARRY RUGG REEDWALL LIMITED Director 2014-03-03 CURRENT 2001-11-21 Active
DAVID BARRY RUGG CARMELITE PROPERTY LIMITED Director 2011-10-24 CURRENT 2011-10-10 Active
DAVID BARRY RUGG RIDGECOP LIMITED Director 2010-01-20 CURRENT 2006-07-04 Active
DAVID BARRY RUGG CHEWIL LIMITED Director 2006-03-20 CURRENT 2005-10-20 Active - Proposal to Strike off
DAVID BARRY RUGG COURTMIST LIMITED Director 2004-10-18 CURRENT 2004-09-21 Active - Proposal to Strike off
DAVID BARRY RUGG VENNERSYS LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
DAVID BARRY RUGG ORRIDGE & COMPANY LIMITED Director 2002-12-04 CURRENT 2002-11-29 Active
DAVID BARRY RUGG VCS HOLDINGS LIMITED Director 2002-10-21 CURRENT 2002-10-18 Active - Proposal to Strike off
DAVID BARRY RUGG CHRISTIE FIRST LIMITED Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
DAVID BARRY RUGG CHRISTIE & CO (HOLDINGS) LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DAVID BARRY RUGG CHRISTIE INSURANCE SERVICES LIMITED Director 2000-02-09 CURRENT 1999-03-17 Active - Proposal to Strike off
DAVID BARRY RUGG VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED Director 1999-11-08 CURRENT 1999-10-21 Active - Proposal to Strike off
DAVID BARRY RUGG VENNERS COMPUTER SYSTEMS (RESEARCH AND DEVELOPMENT) LIMITED Director 1999-01-20 CURRENT 1992-04-10 Active - Proposal to Strike off
DAVID BARRY RUGG FLINTSHELL LIMITED Director 1997-04-14 CURRENT 1997-03-27 Active - Proposal to Strike off
DAVID BARRY RUGG VENPOWA LIMITED Director 1997-01-06 CURRENT 1996-12-20 Active
DAVID BARRY RUGG FOURDEAN LIMITED Director 1996-07-16 CURRENT 1996-05-08 Active - Proposal to Strike off
DAVID BARRY RUGG VENNERS COMPUTER SYSTEMS LIMITED Director 1994-12-21 CURRENT 1994-12-14 Active - Proposal to Strike off
DAVID BARRY RUGG GUARDLEVEL LIMITED Director 1994-12-09 CURRENT 1994-12-01 Active - Proposal to Strike off
DAVID BARRY RUGG QUEST FOR QUALITY LIMITED Director 1994-03-22 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID BARRY RUGG VENNERS LIMITED Director 1992-08-09 CURRENT 1924-01-04 Active
DAVID BARRY RUGG VCS EPOS LIMITED Director 1992-08-09 CURRENT 1980-05-29 Active - Proposal to Strike off
DAVID BARRY RUGG CHRISTIE GROUP PLC Director 1992-08-09 CURRENT 1980-01-09 Active
DAVID BARRY RUGG NASHDOME LIMITED Director 1992-08-09 CURRENT 1988-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY RUGG
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-07AP03Appointment of Mrs Charlotte Elizabeth French as company secretary on 2019-08-07
2019-08-07TM02Termination of appointment of Daniel Ronald Prickett on 2019-08-07
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27AP01DIRECTOR APPOINTED MR SIMON JAMES HAWKINS
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 65 Carter Lane London EC4V 5HF
2017-01-18CH01Director's details changed for Mr Daniel Ronald Prickett on 2017-01-01
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-04AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0130/08/13 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Mr David Barry Rugg on 2012-04-16
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0130/08/11 ANNUAL RETURN FULL LIST
2010-09-29AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED MR DANIEL RONALD PRICKETT
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZENKER
2009-11-03AP03SECRETARY APPOINTED MR DANIEL RONALD PRICKETT
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY JANE DOBSON
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY RUGG / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELENA DOBSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ZENKER / 01/10/2009
2009-09-07363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL
2007-09-06363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06RES04£ NC 10000/500000 31/12
2004-04-06123NC INC ALREADY ADJUSTED 31/12/03
2004-04-0688(2)RAD 31/12/03--------- £ SI 90000@1=90000 £ IC 10000/100000
2003-11-18CERTNMCOMPANY NAME CHANGED CHRISTIE GROUP CENTRAL SERVICES CO LIMITED CERTIFICATE ISSUED ON 18/11/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-10363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-11ELRESS386 DISP APP AUDS 30/06/03
2003-07-11ELRESS366A DISP HOLDING AGM 30/06/03
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: C/O ROYDS RDW SOLICITORS 2 CRANE COURT FLEET STREET LONDON EC4A 2BL
2003-02-28225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 249 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DS
2003-01-07CERTNMCOMPANY NAME CHANGED GALELEAF LIMITED CERTIFICATE ISSUED ON 07/01/03
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRISTIE GROUP CENTRAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIE GROUP CENTRAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTIE GROUP CENTRAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of CHRISTIE GROUP CENTRAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIE GROUP CENTRAL SERVICES LTD
Trademarks
We have not found any records of CHRISTIE GROUP CENTRAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIE GROUP CENTRAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CHRISTIE GROUP CENTRAL SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIE GROUP CENTRAL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIE GROUP CENTRAL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTIE GROUP CENTRAL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.