COUNTRYSIDE THREE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX

Company number 04422693
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of COUNTRYSIDE THREE LIMITED are www.countrysidethree.co.uk, and www.countryside-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countryside Three Limited is a Private Limited Company. The company registration number is 04422693. Countryside Three Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Countryside Three Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary DOW, Gillian has been resigned. Secretary HOYLES, Robin Patrick has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary WOLFSON, Alan has been resigned. Director CHERRY, Graham Stewart has been resigned. Director HOYLES, Robin Patrick has been resigned. Director JACKSON, Jennifer Kate Ellen has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PITHER, Darren Ian has been resigned. Director RAPLEY, Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 07 January 2008
72 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 27 January 2008
Appointed Date: 11 October 2006

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 23 April 2002

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 07 January 2008

Secretary
SHILLINGLAW, Gary Preston
Resigned: 11 October 2006
Appointed Date: 01 June 2004

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 07 January 2008

Director
CHERRY, Graham Stewart
Resigned: 11 October 2006
Appointed Date: 23 April 2002
66 years old

Director
HOYLES, Robin Patrick
Resigned: 11 October 2006
Appointed Date: 23 April 2002
71 years old

Director
JACKSON, Jennifer Kate Ellen
Resigned: 07 January 2008
Appointed Date: 04 January 2007
53 years old

Director
LINDLEY, Stephen Paul
Resigned: 07 January 2008
Appointed Date: 11 October 2006
52 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PITHER, Darren Ian
Resigned: 07 January 2008
Appointed Date: 11 October 2006
58 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Persons With Significant Control

Hathber Gr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYSIDE THREE LIMITED Events

10 May 2017
Confirmation statement made on 23 April 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

29 Oct 2015
Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
  • RES13 ‐ Re-deed agreement documents 24/09/2015

03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
22 May 2002
Resolutions
  • ELRES ‐ Elective resolution

22 May 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 May 2002
Accounting reference date shortened from 30/04/03 to 30/09/02
23 Apr 2002
Incorporation

COUNTRYSIDE THREE LIMITED Charges

8 May 2015
Charge code 0442 2693 0008
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Land and buildings on the south east side of mersey street…
1 October 2008
Deed of debenture
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) P.L.C. (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Supplemental legal charge
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) P.L.C. (Security Trustee)
Description: L/H land on the north side of ellesmere street warrington…
3 July 2008
Supplemental legal charge
Delivered: 22 July 2008
Status: Satisfied on 11 October 2008
Persons entitled: Bank of Scotland PLC Acting as Agent and Security Trustee for Itself and on Behalf of Each of the Finance Parties (The Security Trustee)
Description: The development k/a dutton court t/nos CH548743 and…
13 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 11 October 2008
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party
Description: Fixed and floating charge over all property and assets…
26 February 2008
Supplemental legal charge
Delivered: 10 March 2008
Status: Satisfied on 8 October 2008
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: The development k/a trinity green t/no CH485265 CH495725…
20 February 2008
Deed of debenture
Delivered: 29 February 2008
Status: Satisfied on 8 October 2008
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…