COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED
CHELMSFORD FRIENDS PROVIDENT ESTATE AGENCIES LIMITED LONDON AND MANCHESTER (AGENCY SERVICES) LIMITED

Hellopages » Essex » Chelmsford » CM2 0RG

Company number 02276358
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address COUNTY HOUSE GROUND FLOOR, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016. The most likely internet sites of COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED are www.countrywideestateagentssouth.co.uk, and www.countrywide-estate-agents-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Countrywide Estate Agents South Limited is a Private Limited Company. The company registration number is 02276358. Countrywide Estate Agents South Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Countrywide Estate Agents South Limited is County House Ground Floor 100 New London Road Chelmsford Essex United Kingdom Cm2 0rg. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. CLARKE, Adrienne Elizabeth Lea is a Director of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary MONGER, Diana has been resigned. Secretary REYNOLDS, Jennifer has been resigned. Secretary SWINBURNE-JOHNSON, Anthony Richard has been resigned. Secretary WHIFFIN, Roger Michael has been resigned. Director BARBER, Roy Courteney William has been resigned. Director BURDICK, Martin has been resigned. Director FITZJOHN, Gerald Roy has been resigned. Director FRASER, Ian Ronald has been resigned. Director FRIEND, Norman Leslie has been resigned. Director GORDON, Diane Joan has been resigned. Director HARVEY, Jonathan Richard has been resigned. Director HILL, Harry Douglas has been resigned. Director HUGHES, John Warner has been resigned. Director KING, Charles Daniel has been resigned. Director MONGER, Diana has been resigned. Director PYNE, Thomas Albert has been resigned. Director REYNOLDS, Jennifer has been resigned. Director RULE, Malcolm Stuart has been resigned. Director SAUNDERS, Michael Brian has been resigned. Director SWEETLAND, Brian William has been resigned. Director SWINBURNE-JOHNSON, Anthony Richard has been resigned. Director WHIFFIN, Roger Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 December 2012

Director
CLARKE, Adrienne Elizabeth Lea
Appointed Date: 22 January 2010
61 years old

Director
WILLIAMS, Gareth Rhys
Appointed Date: 30 January 2006
61 years old

Resigned Directors

Secretary
HORNBUCKLE, Steven Colin
Resigned: 24 September 1998
Appointed Date: 01 July 1997

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 11 November 2002

Secretary
MONGER, Diana
Resigned: 21 August 2002
Appointed Date: 04 February 2002

Secretary
REYNOLDS, Jennifer
Resigned: 11 November 2002
Appointed Date: 21 August 2002

Secretary
SWINBURNE-JOHNSON, Anthony Richard
Resigned: 01 July 1997

Secretary
WHIFFIN, Roger Michael
Resigned: 04 February 2002
Appointed Date: 24 September 1998

Director
BARBER, Roy Courteney William
Resigned: 24 September 1998
78 years old

Director
BURDICK, Martin
Resigned: 29 February 1996
91 years old

Director
FITZJOHN, Gerald Roy
Resigned: 31 May 2010
Appointed Date: 22 August 2002
75 years old

Director
FRASER, Ian Ronald
Resigned: 24 September 1998
Appointed Date: 01 March 1996
71 years old

Director
FRIEND, Norman Leslie
Resigned: 19 January 1995
92 years old

Director
GORDON, Diane Joan
Resigned: 31 January 1994
Appointed Date: 04 November 1991
77 years old

Director
HARVEY, Jonathan Richard
Resigned: 24 September 1998
Appointed Date: 28 July 1994
65 years old

Director
HILL, Harry Douglas
Resigned: 31 December 2009
Appointed Date: 06 September 2002
77 years old

Director
HUGHES, John Warner
Resigned: 09 March 1994
73 years old

Director
KING, Charles Daniel
Resigned: 24 September 1998
69 years old

Director
MONGER, Diana
Resigned: 21 August 2002
Appointed Date: 01 October 2001
67 years old

Director
PYNE, Thomas Albert
Resigned: 01 August 1993
78 years old

Director
REYNOLDS, Jennifer
Resigned: 29 December 2009
Appointed Date: 21 August 2002
67 years old

Director
RULE, Malcolm Stuart
Resigned: 31 January 1994
Appointed Date: 04 November 1991
65 years old

Director
SAUNDERS, Michael Brian
Resigned: 24 September 1998
75 years old

Director
SWEETLAND, Brian William
Resigned: 21 August 2002
Appointed Date: 24 September 1998
80 years old

Director
SWINBURNE-JOHNSON, Anthony Richard
Resigned: 31 January 1994
Appointed Date: 04 November 1991
78 years old

Director
WHIFFIN, Roger Michael
Resigned: 01 October 2001
Appointed Date: 24 September 1998
83 years old

COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,500,000

06 Jan 2016
Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016
...
... and 150 more events
17 Jan 1989
Secretary resigned;new secretary appointed

17 Jan 1989
Registered office changed on 17/01/89 from: 2 baches street london N1 6UB

30 Dec 1988
Company name changed madeclever LIMITED\certificate issued on 03/01/89

19 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1988
Incorporation

COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED Charges

28 June 2007
Deed of accession
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)
Description: Land investments scheme rights plant and machinery credit…