COUNTRYSIDE INVESTMENTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 01532755
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,350,000 . The most likely internet sites of COUNTRYSIDE INVESTMENTS LIMITED are www.countrysideinvestments.co.uk, and www.countryside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6.1 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countryside Investments Limited is a Private Limited Company. The company registration number is 01532755. Countryside Investments Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Countryside Investments Limited is Countryside House The Drive Great Warley Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. CHERRY, Graham Stewart is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary PEARCE, Michael Frank has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CHATHAM, Mark Philip has been resigned. Director CHERRY, Alan Herbert has been resigned. Director CHERRY, Richard Stephen has been resigned. Director DE BLABY, Richard Armand has been resigned. Director HOYLES, Robin Patrick has been resigned. Director PEARCE, Michael Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 30 September 1994

Secretary
PEARCE, Michael Frank
Resigned: 30 September 1994

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 01 June 2004

Director
CHATHAM, Mark Philip
Resigned: 31 March 2015
Appointed Date: 13 December 1995
67 years old

Director
CHERRY, Alan Herbert
Resigned: 13 December 1995
92 years old

Director
CHERRY, Richard Stephen
Resigned: 13 December 1995
64 years old

Director
DE BLABY, Richard Armand
Resigned: 17 October 2003
Appointed Date: 13 December 1995
65 years old

Director
HOYLES, Robin Patrick
Resigned: 13 December 1995
Appointed Date: 04 June 1993
71 years old

Director
PEARCE, Michael Frank
Resigned: 13 December 1995
81 years old

Persons With Significant Control

Countryside Properties (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYSIDE INVESTMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,350,000

24 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,350,000

14 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 86 more events
11 May 1988
Full accounts made up to 30 September 1987

11 May 1988
Return made up to 31/03/88; full list of members

09 Jul 1987
01/04/87 full list

28 Apr 1987
Full accounts made up to 30 September 1986

05 Dec 1980
Incorporation

COUNTRYSIDE INVESTMENTS LIMITED Charges

7 September 1992
Charge
Delivered: 18 September 1992
Status: Satisfied on 15 March 2005
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Agas Security Trustee (As Therein Defined)
Description: All rights and interests of the company relating to the…
16 August 1989
Legal charge
Delivered: 1 September 1989
Status: Satisfied on 1 May 1991
Persons entitled: Barclays Bank PLC
Description: Northfields 22 st john road tunbridge wells kent title no…
20 September 1985
Legal mortgage
Delivered: 20 September 1985
Status: Satisfied on 9 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 38 queen street deal kent f/h land & buildings…
22 August 1985
Legal mortgage
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 38 queen street, deal, kent t/n k 505488 and…
22 August 1985
Legal mortgage
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the south of copperfield…
30 September 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied on 2 June 1989
Persons entitled: Majedie Investments LTD Barlow Investments LTD
Description: F/H land comprised in title no. K505488.
21 April 1981
Legal charge
Delivered: 28 April 1981
Status: Satisfied on 2 June 1989
Persons entitled: Barlow Investments Limited, Majedi Investments Limited
Description: P/H property on the south side of copperfield road…