Company number 04947152
Status Active
Incorporation Date 29 October 2003
Company Type Public Limited Company
Address COUNTY HOUSE GROUND FLOOR, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0RG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr. Jim Clarke on 10 December 2014. The most likely internet sites of COUNTRYWIDE GROUP PLC are www.countrywidegroup.co.uk, and www.countrywide-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Countrywide Group Plc is a Public Limited Company.
The company registration number is 04947152. Countrywide Group Plc has been working since 29 October 2003.
The present status of the company is Active. The registered address of Countrywide Group Plc is County House Ground Floor 100 New London Road Chelmsford Essex United Kingdom Cm2 0rg. . WILLIAMS, Gareth Rhys is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. CLARKE, Jim is a Director of the company. PLATT, Alison Elizabeth is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BECKER, Marc has been resigned. Director BROWN, Andrew Jonathan has been resigned. Director GORDON, Michael John has been resigned. Director GRIFFITH, Reade Eugene has been resigned. Director HABBIG, Tobias Alexander has been resigned. Director HILL, Harry Douglas has been resigned. Director KOLFF, Lukas Jeroen has been resigned. Director LOHR, Gernot has been resigned. Director MASON, Peter William has been resigned. Director NOWER, Michael Charles has been resigned. Director OLA STROMSTEDT, Thomas has been resigned. Director RASHID, Ali has been resigned. Director SMITH, Richard A has been resigned. Director SPORBORG, Christopher Henry has been resigned. Director TURNER, Grenville has been resigned. Director WILLIAMS, Gareth Rhys has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 November 2013
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003
Director
BECKER, Marc
Resigned: 25 February 2009
Appointed Date: 24 May 2007
53 years old
Director
LOHR, Gernot
Resigned: 04 March 2009
Appointed Date: 24 May 2007
56 years old
Director
RASHID, Ali
Resigned: 25 February 2009
Appointed Date: 29 November 2007
49 years old
Director
SMITH, Richard A
Resigned: 31 December 2008
Appointed Date: 06 August 2007
72 years old
Director
TURNER, Grenville
Resigned: 01 September 2014
Appointed Date: 01 August 2006
68 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003
Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2004
Appointed Date: 29 October 2003
COUNTRYWIDE GROUP PLC Events
20 September 2011
A security agreement
Delivered: 4 October 2011
Status: Satisfied
on 5 June 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied
on 24 May 2013
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Charge of deposit
Delivered: 13 May 2009
Status: Satisfied
on 24 May 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 May 2009
Charge of deposit
Delivered: 13 May 2009
Status: Satisfied
on 24 May 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 June 2007
Deed of accession
Delivered: 13 July 2007
Status: Satisfied
on 15 September 2011
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)
Description: Land investments scheme rights plant and machinery credit…