COUNTY MAINTENANCE SERVICES LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 03475717
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 75 . The most likely internet sites of COUNTY MAINTENANCE SERVICES LIMITED are www.countymaintenanceservices.co.uk, and www.county-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Maintenance Services Limited is a Private Limited Company. The company registration number is 03475717. County Maintenance Services Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of County Maintenance Services Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . TOONE-HOLLIS, Carol Ann is a Secretary of the company. HALL, Raymond Victor is a Director of the company. HOLLIS, Anthony Albert is a Director of the company. TILLIER, Lee is a Director of the company. Secretary EUROPEAN SERVICES SYSTEMS LIMITED has been resigned. Secretary HOPKINS, Janet Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOPKINS, James Edward has been resigned. Director LUSHEY, Eric Ronald has been resigned. Director MATFIELD, Philip Andrew has been resigned. Director MCGHIE, Graham Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TOONE-HOLLIS, Carol Ann
Appointed Date: 08 November 1999

Director
HALL, Raymond Victor
Appointed Date: 28 January 2002
74 years old

Director
HOLLIS, Anthony Albert
Appointed Date: 10 November 1999
86 years old

Director
TILLIER, Lee
Appointed Date: 28 January 2002
79 years old

Resigned Directors

Secretary
EUROPEAN SERVICES SYSTEMS LIMITED
Resigned: 08 November 1999
Appointed Date: 01 January 1999

Secretary
HOPKINS, Janet Linda
Resigned: 01 January 1999
Appointed Date: 03 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1997
Appointed Date: 03 December 1997

Director
HOPKINS, James Edward
Resigned: 01 January 1999
Appointed Date: 03 December 1997
79 years old

Director
LUSHEY, Eric Ronald
Resigned: 28 January 2002
Appointed Date: 23 October 2000
78 years old

Director
MATFIELD, Philip Andrew
Resigned: 08 November 1999
Appointed Date: 01 January 1999
55 years old

Director
MCGHIE, Graham Thomas
Resigned: 10 November 1999
Appointed Date: 08 January 1999
69 years old

Persons With Significant Control

Mr Anthony Albert Hollis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Victor Hall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Arthur Tillier
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY MAINTENANCE SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 75

18 Sep 2015
Total exemption full accounts made up to 30 November 2014
22 Nov 2014
Satisfaction of charge 23 in full
...
... and 148 more events
13 Jan 1999
Secretary resigned
23 Dec 1998
Return made up to 03/12/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98

09 Apr 1998
Accounting reference date shortened from 31/12/98 to 30/11/98
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.

09 Dec 1997
Secretary resigned
03 Dec 1997
Incorporation

COUNTY MAINTENANCE SERVICES LIMITED Charges

28 August 2014
Charge code 0347 5717 0053
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 641/641A london road hadleigh essex t/no EX629496…
28 August 2014
Charge code 0347 5717 0052
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 641A london road hadleigh essex t/no EX791827…
28 August 2014
Charge code 0347 5717 0051
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 cheltenham drive leigh on sea essex t/no EX316539…
28 August 2014
Charge code 0347 5717 0050
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 dawlish drive leigh on sea essex t/no EX147012…
28 August 2014
Charge code 0347 5717 0049
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 cricketfield grove leigh on sea essex t/no EX584107…
28 August 2014
Charge code 0347 5717 0048
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19A percy road leigh on sea essex t/no EX271726…
28 August 2014
Charge code 0347 5717 0047
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 125C kingswood chase leigh on sea essex t/no EX166206…
28 August 2014
Charge code 0347 5717 0046
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 maple avenue leigh on sea essex t/no EX252646…
28 August 2014
Charge code 0347 5717 0045
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 alexandra road southend on sea essex t/no EX659064…
28 August 2014
Charge code 0347 5717 0044
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 beach avenue leigh on sea essex t/no EX780435…
28 August 2014
Charge code 0347 5717 0043
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 March 2009
Mortgage
Delivered: 21 March 2009
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102 blenheim crescent leigh on sea essex t/no EX784164…
24 October 2008
Mortgage
Delivered: 28 October 2008
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 ashurst avenue thorpe bay essex t/no…
20 December 2006
Mortgage
Delivered: 4 January 2007
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 percy road leigh on sea t/no EX271726 southend. Together…
24 November 2006
Mortgage
Delivered: 8 December 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 641A london road hadleigh essex. Together…
27 October 2006
Mortgage
Delivered: 15 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 cricketfield grove leigh on sea t/no ex 584107…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 10 alexandra road southend on sea t/n…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 104 west road westcliff on sea essex t/n…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 31 maple avenue leigh on sea t/n EX252646…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 125C kingswood chase leigh on sea t/no EX166206. Together…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 94 dawlish drive leigh on sea t/no…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 641 london road hadleigh t/no EX610517…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 leighton avenue leigh on sea t/no…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 chalkwell bay flats undercliff…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 54 cheltenham drive leigh on sea t/no…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 15 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 252B london road hadleigh t/no EX552322…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a 10 beach avenue leigh on sea t/no ex…
27 October 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 1 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 42 richmond avenue shoeburyness t/no ex…
1 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 cricketfield grove leigh on sea essex. By way of fixed…
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 beach avenue leigh on sea essex. By way of fixed charge…
14 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 22 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 31 maple avenue, leigh on sea, essex. By…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 kingswood chase, leigh on sea, essex. By way of fixed…
17 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 104 west road westcliff-on-sea essex sso…
7 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of st lawrence gardens eastwood…
11 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as flat 1 chalkwell bay undercliff…
5 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 94 dawlish drive leigh-on-sea essex. By way of…
5 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 21 leighton avenue leigh-on-sea essex SS9 1QB…
4 April 2001
Legal charge
Delivered: 21 April 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 alexandra road leigh on sea essex. By way of fixed…
28 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land k/a 54…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 641 london road…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land k/a flat 5 40…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 92 saxon gardens shoeburyness and bin store…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 252B london road hadleigh castle point essex…
19 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land k/a 42 richmond avenue shoeburyness…
1 December 2000
Legal charge
Delivered: 1 December 2000
Status: Satisfied on 13 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 252B london road hadleigh essex.
19 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied on 13 April 2001
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as ground floor flat 641 london…
10 September 2000
Debenture
Delivered: 27 September 2000
Status: Satisfied on 16 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 40 pembury road westcliff on sea…
24 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 13 April 2001
Persons entitled: Barclays Bank PLC
Description: 92 saxon gardens shoeburyness essex southend on sea…
21 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 13 April 2001
Persons entitled: Barclays Bank PLC
Description: L/H interest in property k/a 42A richmond avenue…
18 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 13 April 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 cheltenham drive leigh on sea essex.