CAPITAL & COUNTIES GROUP LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1HL

Company number 02090377
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address ATHOLL HOUSE, DUKE STREET, CHELMSFORD, ESSEX, CM1 1HL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 10,000 . The most likely internet sites of CAPITAL & COUNTIES GROUP LIMITED are www.capitalcountiesgroup.co.uk, and www.capital-counties-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Capital Counties Group Limited is a Private Limited Company. The company registration number is 02090377. Capital Counties Group Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Capital Counties Group Limited is Atholl House Duke Street Chelmsford Essex Cm1 1hl. . BARRAND, Roger Woolrych is a Secretary of the company. BARRAND, Roger Woolrych is a Director of the company. EARL, Lawrence Charles is a Director of the company. KENT, Alan James is a Director of the company. Secretary EARL, Gillian has been resigned. Director COOKSON, John Michael has been resigned. Director JARRETT, Margaret Rose has been resigned. Director LOCK, Michael Derrick has been resigned. The company operates in "Financial management".


Current Directors

Secretary
BARRAND, Roger Woolrych
Appointed Date: 02 May 1994

Director
BARRAND, Roger Woolrych
Appointed Date: 02 May 1994
85 years old

Director

Director
KENT, Alan James

81 years old

Resigned Directors

Secretary
EARL, Gillian
Resigned: 02 May 1994

Director
COOKSON, John Michael
Resigned: 10 March 2015
75 years old

Director
JARRETT, Margaret Rose
Resigned: 12 May 1995
Appointed Date: 01 January 1992
60 years old

Director
LOCK, Michael Derrick
Resigned: 30 June 2013
90 years old

Persons With Significant Control

Mr Lawrence Charles Earl
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL & COUNTIES GROUP LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

12 Aug 2015
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Termination of appointment of John Michael Cookson as a director on 10 March 2015
...
... and 84 more events
10 Jul 1987
Accounting reference date notified as 31/12

27 Mar 1987
Registered office changed on 27/03/87 from: orion hse 171-177 high street wealdstone harrow middx HA3 5EB

19 Jan 1987
Registered office changed on 19/01/87 from: 124-128 city road london EC1V 2NJ

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1987
Certificate of Incorporation