COUNTRYSIDE SEVEN LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT
Company number 04422683
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Termination of appointment of Antony Travers as a director on 22 August 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of COUNTRYSIDE SEVEN LIMITED are www.countrysideseven.co.uk, and www.countryside-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Seven Limited is a Private Limited Company. The company registration number is 04422683. Countryside Seven Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Countryside Seven 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. CHERRY, Richard Stephen is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director COXSHALL, Susan Margaret has been resigned. Director HOYLES, Robin Patrick has been resigned. Director TRAVERS, Antony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director
CHERRY, Graham Stewart
Appointed Date: 23 April 2002
66 years old

Director
CHERRY, Richard Stephen
Appointed Date: 16 September 2009
64 years old

Resigned Directors

Secretary
HOYLES, Robin Patrick
Resigned: 01 June 2004
Appointed Date: 23 April 2002

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

Director
COXSHALL, Susan Margaret
Resigned: 17 August 2004
Appointed Date: 04 November 2002
78 years old

Director
HOYLES, Robin Patrick
Resigned: 16 September 2009
Appointed Date: 23 April 2002
71 years old

Director
TRAVERS, Antony
Resigned: 22 August 2016
Appointed Date: 24 April 2003
65 years old

Persons With Significant Control

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

COUNTRYSIDE SEVEN LIMITED Events

27 Apr 2017
Confirmation statement made on 23 April 2017 with updates
11 Oct 2016
Termination of appointment of Antony Travers as a director on 22 August 2016
04 Jul 2016
Total exemption full accounts made up to 30 September 2015
19 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 67 more events
22 May 2002
Resolutions
  • ELRES ‐ Elective resolution

22 May 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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 May 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 May 2002
Accounting reference date shortened from 30/04/03 to 30/09/02
23 Apr 2002
Incorporation

COUNTRYSIDE SEVEN LIMITED Charges

16 April 2013
Charge code 0442 2683 0007
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…
15 December 2010
A deed of accession to the debenture
Delivered: 22 December 2010
Status: Satisfied on 9 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2010
Debenture
Delivered: 22 December 2010
Status: Satisfied on 9 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
15 December 2010
Deed of variation and confirmation
Delivered: 21 December 2010
Status: Satisfied on 9 June 2014
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Charge over construction documents
Delivered: 15 October 2005
Status: Satisfied on 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its present and future rights title and interest in and to…
20 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties)
Description: F/H land on the east side of warley street, london t/no…
1 October 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied on 18 September 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of warley street london. By way of…