COUNTRYWIDE GROUP PLC
CHELMSFORD COUNTRYWIDE PLC PINCO 2041 PLC

Hellopages » Essex » Chelmsford » CM2 0RG
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
WILLIAMS, Gareth Rhys
Appointed Date: 01 March 2004

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 08 November 2013

Director
CLARKE, Jim
Appointed Date: 01 April 2010
65 years old

Director
PLATT, Alison Elizabeth
Appointed Date: 16 November 2015
64 years old

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
BROWN, Andrew Jonathan
Resigned: 09 May 2007
Appointed Date: 01 March 2004
81 years old

Director
GORDON, Michael John
Resigned: 09 May 2007
Appointed Date: 01 March 2004
78 years old

Director
GRIFFITH, Reade Eugene
Resigned: 01 April 2010
Appointed Date: 06 August 2007
60 years old

Director
HABBIG, Tobias Alexander
Resigned: 23 January 2009
Appointed Date: 24 May 2007
47 years old

Director
HILL, Harry Douglas
Resigned: 31 December 2009
Appointed Date: 01 March 2004
77 years old

Director
KOLFF, Lukas Jeroen
Resigned: 23 January 2009
Appointed Date: 24 May 2007
52 years old

Director
LOHR, Gernot
Resigned: 04 March 2009
Appointed Date: 24 May 2007
56 years old

Director
MASON, Peter William
Resigned: 09 May 2007
Appointed Date: 01 March 2004
75 years old

Director
NOWER, Michael Charles
Resigned: 31 December 2007
Appointed Date: 01 March 2004
76 years old

Director
OLA STROMSTEDT, Thomas
Resigned: 04 March 2009
Appointed Date: 30 January 2009
50 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
SPORBORG, Christopher Henry
Resigned: 09 May 2007
Appointed Date: 01 March 2004
86 years old

Director
TURNER, Grenville
Resigned: 01 September 2014
Appointed Date: 01 August 2006
68 years old

Director
WILLIAMS, Gareth Rhys
Resigned: 30 November 2015
Appointed Date: 01 September 2014
62 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

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Director's details changed for Mr. Jim Clarke on 10 December 2014
09 Dec 2015
Termination of appointment of Gareth Rhys Williams as a director on 30 November 2015
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4,316,134.05

...
... and 240 more events
15 Sep 2005
Ad 30/08/05--------- £ si [email protected]=187 £ ic 8940572/8940759
13 Sep 2005
Ad 11/08/05-17/08/05 £ si [email protected]=215 £ ic 8940357/8940572
06 Sep 2005
Ad 22/08/05-24/08/05 £ si [email protected]=2546 £ ic 8937811/8940357
19 Aug 2005
Ad 03/08/05--------- £ si [email protected]=30 £ ic 8937781/8937811
28 Jul 2005
Ad 15/07/05--------- £ si [email protected]=65 £ ic 8937716/8937781

COUNTRYWIDE GROUP PLC Charges

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…