COUNTRYWIDE PROPERTY AUCTIONS LIMITED
CHELMSFORD HAMBRO COUNTRYWIDE RELOCATION THIRD NOMINEES LIMITED

Hellopages » Essex » Chelmsford » CM2 0RG
Company number 01506831
Status Active
Incorporation Date 9 July 1980
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 forty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of COUNTRYWIDE PROPERTY AUCTIONS LIMITED are www.countrywidepropertyauctions.co.uk, and www.countrywide-property-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Countrywide Property Auctions Limited is a Private Limited Company. The company registration number is 01506831. Countrywide Property Auctions Limited has been working since 09 July 1980. The present status of the company is Active. The registered address of Countrywide Property Auctions 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. BROWN, Andrew Robert is a Director of the company. TANTON, Mark Stuart is a Director of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary FOY, Kim has been resigned. Secretary HEAL, Peter George has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary REYNOLDS, Jennifer has been resigned. Secretary ROY, James Wallace has been resigned. Secretary SALA, Robert Alexander has been resigned. Secretary TATE, Nicholas David has been resigned. Secretary WAKE, Peter Wilson has been resigned. Director CREFFIELD, Derek Platts has been resigned. Director DOCKLEY, Harold Sydney has been resigned. Director EKINS, Anthony Howard has been resigned. Director FINCH, Colin John has been resigned. Director FINNEY, Andrew John has been resigned. Director HILL, Harry Douglas has been resigned. Director LANSLEY, Michael Anthony has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director O'DALY, Eugene Connor has been resigned. Director ROY, James Wallace has been resigned. Director TATE, Nicholas David has been resigned. Director WAKE, Peter Wilson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 11 February 2013

Director
BROWN, Andrew Robert
Appointed Date: 05 November 2013
49 years old

Director
TANTON, Mark Stuart
Appointed Date: 01 July 2007
66 years old

Director
WILLIAMS, Gareth Rhys
Appointed Date: 20 July 2012
62 years old

Resigned Directors

Secretary
FOY, Kim
Resigned: 05 May 1992

Secretary
HEAL, Peter George
Resigned: 03 May 2006
Appointed Date: 18 November 1998

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 20 July 2012

Secretary
LAW, Shirley Gaik Heah
Resigned: 18 November 1998
Appointed Date: 14 October 1998

Secretary
REYNOLDS, Jennifer
Resigned: 20 June 2006
Appointed Date: 03 May 2006

Secretary
ROY, James Wallace
Resigned: 21 February 1992

Secretary
SALA, Robert Alexander
Resigned: 14 October 1998
Appointed Date: 28 February 1997

Secretary
TATE, Nicholas David
Resigned: 20 July 2012
Appointed Date: 20 June 2006

Secretary
WAKE, Peter Wilson
Resigned: 07 March 1997
Appointed Date: 05 May 1992

Director
CREFFIELD, Derek Platts
Resigned: 30 March 2001
Appointed Date: 26 February 1999
89 years old

Director
DOCKLEY, Harold Sydney
Resigned: 01 September 1992
93 years old

Director
EKINS, Anthony Howard
Resigned: 01 June 2007
Appointed Date: 18 November 1998
82 years old

Director
FINCH, Colin John
Resigned: 26 February 1999
89 years old

Director
FINNEY, Andrew John
Resigned: 14 October 1998
Appointed Date: 01 February 1994
74 years old

Director
HILL, Harry Douglas
Resigned: 31 December 2009
Appointed Date: 30 March 2001
77 years old

Director
LANSLEY, Michael Anthony
Resigned: 10 January 1994
85 years old

Nominee Director
NOWER, Michael Charles
Resigned: 26 February 1999
76 years old

Director
O'DALY, Eugene Connor
Resigned: 14 October 1998
Appointed Date: 07 March 1997
69 years old

Director
ROY, James Wallace
Resigned: 21 February 1992
84 years old

Director
TATE, Nicholas David
Resigned: 20 July 2012
Appointed Date: 30 April 2008
63 years old

Director
WAKE, Peter Wilson
Resigned: 07 March 1997
Appointed Date: 05 May 1992
79 years old

COUNTRYWIDE PROPERTY AUCTIONS LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 130 more events
01 Dec 1987
Full accounts made up to 31 December 1986

01 Dec 1987
Return made up to 21/09/87; full list of members

18 Mar 1987
Full accounts made up to 31 May 1986

04 Mar 1987
Return made up to 25/09/86; full list of members

15 Oct 1986
Accounting reference date shortened from 31/05 to 31/12