COUNTRY SECURITIES LTD
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5JA

Company number 01899905
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address 41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of COUNTRY SECURITIES LTD are www.countrysecurities.co.uk, and www.country-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Securities Ltd is a Private Limited Company. The company registration number is 01899905. Country Securities Ltd has been working since 27 March 1985. The present status of the company is Active. The registered address of Country Securities Ltd is 41b Beach Road Littlehampton West Sussex Bn17 5ja. . HATTER, Michael Anthony is a Director of the company. Secretary BAMBERG, Ronald Judah has been resigned. Secretary REGAN, Toni has been resigned. Director BAMBERG, Ronald Judah has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director

Resigned Directors

Secretary
BAMBERG, Ronald Judah
Resigned: 05 July 2005

Secretary
REGAN, Toni
Resigned: 12 February 2014
Appointed Date: 05 July 2005

Director
BAMBERG, Ronald Judah
Resigned: 05 July 2005
93 years old

Persons With Significant Control

Mr Michael Anthony Hatter
Notified on: 10 May 2016
75 years old
Nature of control: Ownership of shares – 75% or more

COUNTRY SECURITIES LTD Events

23 May 2017
Confirmation statement made on 14 May 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 August 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 86 more events
21 Feb 1987
New secretary appointed;new director appointed

21 Feb 1987
Registered office changed on 21/02/87 from: 38 sudley road bognor regis west sussex PO21 1ER

31 Jul 1986
Registered office changed on 31/07/86 from: 85 george street london W1

22 Jul 1986
Secretary resigned

27 Mar 1985
Incorporation

COUNTRY SECURITIES LTD Charges

6 October 1989
Deed of variation
Delivered: 26 October 1989
Status: Satisfied on 28 November 1991
Persons entitled: Security Pacific Euro Finance PLC
Description: The company as beneficial owner assigns and agrees to…
6 October 1989
Deed of variation
Delivered: 26 October 1989
Status: Satisfied on 28 November 1991
Persons entitled: Security Pacific Euro Finance PLC
Description: The company as beneficial owner assigned by way of security…
27 October 1987
Mortgage of deposited credit agreement
Delivered: 4 November 1987
Status: Satisfied on 28 November 1991
Persons entitled: Security Pacific Euro Finance (UK) Limited
Description: The company assigned all deposit credit agreements and all…
27 October 1987
Security assignment
Delivered: 4 November 1987
Status: Satisfied on 28 November 1991
Persons entitled: Security Pacific Euro Finance (UK) Limited
Description: The company assigns to the mortgagee all right title &…
27 October 1987
Debenture
Delivered: 4 November 1987
Status: Satisfied on 28 November 1991
Persons entitled: Security Pacific Euro Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 1987
Deed of variation
Delivered: 30 July 1987
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: All present & future deposited credit agreements and all…
26 June 1986
Mortgage of deposited credit agreement
Delivered: 7 July 1986
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: All present & future deposited credit agreement and all…