COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED
BRENTWOOD COUNTRYSIDE PROPERTIES LIMITED COUNTRYSIDE PROPERTIES PLC COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY

Hellopages » Essex » Brentwood » CM13 3AT

Company number 05555391
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Phillip Lyons as a director; Appointment of Mr Ian Russell Kelley as a director on 15 May 2017; Appointment of Phillip Lyons as a director on 15 May 2017. The most likely internet sites of COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED are www.countrysidepropertiesholdings.co.uk, and www.countryside-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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 Properties Holdings Limited is a Private Limited Company. The company registration number is 05555391. Countryside Properties Holdings Limited has been working since 06 September 2005. The present status of the company is Active. The registered address of Countryside Properties Holdings Limited is Countryside House The Drive Brentwood Essex Cm13 3at. . WHITAKER, Gary is a Secretary of the company. CHERRY, Graham Stewart is a Director of the company. CHERRY, Richard Stephen is a Director of the company. KELLEY, Ian Russell is a Director of the company. LYONS, Phillip Victor is a Director of the company. SUTCLIFFE, Ian Calvert is a Director of the company. WORTHINGTON, Rebecca Jane is a Director of the company. Secretary COLGRAVE, Wendy Elizabeth has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CARR-LOCKE, Andrew Charles Phillip has been resigned. Director CHERRY, Alan Herbert has been resigned. Director COLGRAVE, Wendy Elizabeth has been resigned. Director GUPTA, Trisha has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
WHITAKER, Gary
Appointed Date: 27 July 2015

Director
CHERRY, Graham Stewart
Appointed Date: 06 September 2005
66 years old

Director
CHERRY, Richard Stephen
Appointed Date: 06 September 2005
64 years old

Director
KELLEY, Ian Russell
Appointed Date: 15 May 2017
63 years old

Director
LYONS, Phillip Victor
Appointed Date: 15 May 2017
61 years old

Director
SUTCLIFFE, Ian Calvert
Appointed Date: 01 October 2013
66 years old

Director
WORTHINGTON, Rebecca Jane
Appointed Date: 01 August 2015
53 years old

Resigned Directors

Secretary
COLGRAVE, Wendy Elizabeth
Resigned: 27 July 2015
Appointed Date: 04 August 2008

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 06 September 2005

Director
CARR-LOCKE, Andrew Charles Phillip
Resigned: 16 May 2014
Appointed Date: 19 April 2010
72 years old

Director
CHERRY, Alan Herbert
Resigned: 23 January 2010
Appointed Date: 06 September 2005
92 years old

Director
COLGRAVE, Wendy Elizabeth
Resigned: 25 September 2015
Appointed Date: 06 September 2005
60 years old

Director
GUPTA, Trisha
Resigned: 30 September 2007
Appointed Date: 06 September 2005
78 years old

COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED Events

22 May 2017
Appointment of Phillip Lyons as a director
22 May 2017
Appointment of Mr Ian Russell Kelley as a director on 15 May 2017
22 May 2017
Appointment of Phillip Lyons as a director on 15 May 2017
13 Apr 2017
Full accounts made up to 30 September 2016
14 Oct 2016
Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016
...
... and 68 more events
13 Sep 2005
Resolutions
  • RES13 ‐ Name change 07/09/05

13 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2005
Memorandum and Articles of Association
07 Sep 2005
Company name changed countryside properties 2005 publ ic LIMITED company\certificate issued on 07/09/05
06 Sep 2005
Incorporation

COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED Charges

12 May 2016
Charge code 0555 5391 0004
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
4 June 2014
Charge code 0555 5391 0003
Delivered: 11 June 2014
Status: Satisfied on 26 May 2016
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 April 2013
Charge code 0555 5391 0002
Delivered: 1 May 2013
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Notification of addition to or amendment of charge…
8 September 2005
Deed of accession to the debenture
Delivered: 27 September 2005
Status: Satisfied on 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland the Security Trustee
Description: Fixed and floating charges over the undertaking and all…