COUNTRYWIDE SECURITIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Boston » PE21 7TT

Company number 02096129
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address 5 RESOLUTION CLOSE,, ENDEAVOUR, PARK,, BOSTON, LINCOLNSHIRE, PE21 7TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 469,975 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of COUNTRYWIDE SECURITIES LIMITED are www.countrywidesecurities.co.uk, and www.countrywide-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Hubberts Bridge Rail Station is 2 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Securities Limited is a Private Limited Company. The company registration number is 02096129. Countrywide Securities Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Countrywide Securities Limited is 5 Resolution Close Endeavour Park Boston Lincolnshire Pe21 7tt. . EASTICK, Brian Thomas is a Director of the company. Secretary BURT, Kathleen has been resigned. Secretary RICHARDSON, Marlene has been resigned. Secretary TURNER, Josephine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director

Resigned Directors

Secretary
BURT, Kathleen
Resigned: 08 December 2002
Appointed Date: 11 August 1992

Secretary
RICHARDSON, Marlene
Resigned: 11 August 1992

Secretary
TURNER, Josephine
Resigned: 14 October 2013
Appointed Date: 09 December 2002

Persons With Significant Control

Mr Brian Thomas Eastick
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE SECURITIES LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 469,975

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 31 December 2014
Statement of capital on 2015-01-05
  • GBP 469,975

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 104 more events
12 Mar 1987
New director appointed

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: 124-128 city road london EC1V 2NJ

03 Feb 1987
Certificate of Incorporation

03 Feb 1987
Incorporation

COUNTRYWIDE SECURITIES LIMITED Charges

18 December 2013
Charge code 0209 6129 0017
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5-5A emery lane boston lincolnshire t/no LL332504…
13 March 2012
Legal mortgage
Delivered: 14 March 2012
Status: Satisfied on 17 January 2014
Persons entitled: Hsbc Bank PLC
Description: 5-5AEMERY lane, boston, lincolnshire with the benefit of…
29 October 2009
Debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the park, langton road, sausthorpe…
25 February 2002
Legal mortgage
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the mill wrangle boston lincolnshire. With…
17 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as bridge house cemetery road bicker…
28 February 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 10 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
Legal mortgage.
Delivered: 1 September 1992
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC.
Description: Freehold property known as the minstrels nursing…
12 August 1992
Legal charge.
Delivered: 21 August 1992
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC.
Description: Freehold property known as land at main road, wrangle…
12 August 1992
Legal mortgage of life policy .6
Delivered: 21 August 1992
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC.
Description: Guardian royal exchange life assurance policy number LO10…
1 September 1989
Legal mortgage
Delivered: 9 September 1989
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining the minstrels nursing home (with 20…
17 August 1989
Marine mortgage
Delivered: 23 August 1989
Status: Satisfied on 20 May 2003
Persons entitled: Lombard North Central PLC
Description: Fairline 36 motor cruiser named minstrel of chichester…
18 July 1989
Ackonwledgement of terms (intending to create a charge)
Delivered: 28 July 1989
Status: Satisfied on 20 May 2003
Persons entitled: Lombard North Central PLC
Description: Fairline 36, motor cruiser boat no 36/243, serial no 5911.
30 June 1989
Legal mortgage
Delivered: 20 July 1989
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC
Description: 5/5A emery lane bnoston, lincolnshire and proceeds of sale…
14 November 1988
Legal mortgage
Delivered: 15 November 1988
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC
Description: 88 sleaford road, boston, lincolnshire, and/or the proceeds…
5 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H tytton hall wyberton near boston lincolnshire and/or…
7 September 1987
Mortgage debenture
Delivered: 14 September 1987
Status: Satisfied on 20 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…