COUNTRYWIDE ELECTRICAL SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 03162644
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address NO 3 CAROLINE COURT 13 CAROLINE STREET, ST PAUL`S SQUARE, BIRMINGHAM, B3 1TR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr Trevor John Mccabe on 2 March 2017; Full accounts made up to 28 February 2016. The most likely internet sites of COUNTRYWIDE ELECTRICAL SERVICES LIMITED are www.countrywideelectricalservices.co.uk, and www.countrywide-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Electrical Services Limited is a Private Limited Company. The company registration number is 03162644. Countrywide Electrical Services Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Countrywide Electrical Services Limited is No 3 Caroline Court 13 Caroline Street St Paul S Square Birmingham B3 1tr. . COLLINS, Joseph Anthony is a Secretary of the company. COLINS, Joseph Anthony is a Director of the company. HARRISON, David John is a Director of the company. MCCABE, Anthony James is a Director of the company. MCCABE, Trevor John is a Director of the company. Secretary CROZIER, Ernest Robert has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WOOD, Andrew Stanley has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
COLLINS, Joseph Anthony
Appointed Date: 07 September 2001

Director
COLINS, Joseph Anthony
Appointed Date: 13 November 2000
74 years old

Director
HARRISON, David John
Appointed Date: 20 June 2000
59 years old

Director
MCCABE, Anthony James
Appointed Date: 12 February 2008
74 years old

Director
MCCABE, Trevor John
Appointed Date: 12 February 2008
71 years old

Resigned Directors

Secretary
CROZIER, Ernest Robert
Resigned: 07 September 2001
Appointed Date: 04 March 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 26 February 1996
Appointed Date: 22 February 1996

Nominee Director
SCOTT, Jacqueline
Resigned: 26 February 1996
Appointed Date: 22 February 1996
74 years old

Director
WOOD, Andrew Stanley
Resigned: 01 August 2000
Appointed Date: 04 March 1996
63 years old

Persons With Significant Control

Mr Trevor John Mccabe
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

COUNTRYWIDE ELECTRICAL SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
02 Mar 2017
Director's details changed for Mr Trevor John Mccabe on 2 March 2017
08 Dec 2016
Full accounts made up to 28 February 2016
23 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200,000

03 Dec 2015
Full accounts made up to 28 February 2015
...
... and 71 more events
07 Mar 1996
New secretary appointed
07 Mar 1996
New director appointed
07 Mar 1996
Secretary resigned
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.

07 Mar 1996
Director resigned
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 Feb 1996
Incorporation

COUNTRYWIDE ELECTRICAL SERVICES LIMITED Charges

23 October 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Anthony James Mccabe, Trevor John Mccabe and Joseph Anthony Collins
Description: The leasehold property known as units 11 to 15 (odd), moor…
11 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a block 3 moor lane witton birmingham…
29 July 1996
Mortgage debenture
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…