COUNTRYWIDE EXPRESS UK LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2DA

Company number 03896589
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address 376 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2DA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of COUNTRYWIDE EXPRESS UK LIMITED are www.countrywideexpressuk.co.uk, and www.countrywide-express-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Countrywide Express Uk Limited is a Private Limited Company. The company registration number is 03896589. Countrywide Express Uk Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of Countrywide Express Uk Limited is 376 London Road Hadleigh Benfleet Essex Ss7 2da. . PETHER, Sandra Ann Isobel is a Secretary of the company. PETHER, Glen Victor is a Director of the company. PETHER, Sandra Ann Isobel is a Director of the company. PETHER, Warren John is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PETHER, Sandra Ann Isobel
Appointed Date: 14 December 1999

Director
PETHER, Glen Victor
Appointed Date: 14 December 1999
80 years old

Director
PETHER, Sandra Ann Isobel
Appointed Date: 14 December 1999
81 years old

Director
PETHER, Warren John
Appointed Date: 14 December 1999
52 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Nominee Director
JPCORD LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

Mr Glen Victor Pether
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Sandra Ann Isobel Pether
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren John Pether
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

COUNTRYWIDE EXPRESS UK LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Aug 2016
Change of share class name or designation
22 Aug 2016
Particulars of variation of rights attached to shares
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 43 more events
11 Jan 2000
New director appointed
29 Dec 1999
Registered office changed on 29/12/99 from: suite 17, city business centre lower road london SE16 2XB
29 Dec 1999
Director resigned
29 Dec 1999
Secretary resigned
14 Dec 1999
Incorporation

COUNTRYWIDE EXPRESS UK LIMITED Charges

21 July 2000
Mortgage debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…