COUNTRYFELL LIMITED
CREWE

Hellopages » Cheshire » Cheshire West and Chester » CW4 8NP

Company number 03285176
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address THE NOTE HOUSE HARRISON DRIVE, GOOSTREY, CREWE, CHESHIRE, CW4 8NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of COUNTRYFELL LIMITED are www.countryfell.co.uk, and www.countryfell.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and eleven months. Countryfell Limited is a Private Limited Company. The company registration number is 03285176. Countryfell Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Countryfell Limited is The Note House Harrison Drive Goostrey Crewe Cheshire Cw4 8np. The company`s financial liabilities are £1814.07k. It is £-254.44k against last year. The cash in hand is £263.37k. It is £-132.44k against last year. And the total assets are £1815.47k, which is £-254.44k against last year. LANIADO, Beverley Regina is a Secretary of the company. LANIADO, Beverley Regina is a Director of the company. LANIADO, Susan Francis is a Director of the company. WOOD, Harriet Kate is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LANIADO, Maurice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


countryfell Key Finiance

LIABILITIES £1814.07k
-13%
CASH £263.37k
-34%
TOTAL ASSETS £1815.47k
-13%
All Financial Figures

Current Directors

Secretary
LANIADO, Beverley Regina
Appointed Date: 05 December 1996

Director
LANIADO, Beverley Regina
Appointed Date: 05 November 1997
57 years old

Director
LANIADO, Susan Francis
Appointed Date: 05 December 1996
80 years old

Director
WOOD, Harriet Kate
Appointed Date: 07 June 2002
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 December 1996
Appointed Date: 28 November 1996

Nominee Director
DOYLE, Betty June
Resigned: 05 December 1996
Appointed Date: 28 November 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 05 December 1996
Appointed Date: 28 November 1996
84 years old

Director
LANIADO, Maurice
Resigned: 12 June 2002
Appointed Date: 05 December 1996
102 years old

Persons With Significant Control

Dm Laniado Settlement
Notified on: 1 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRYFELL LIMITED Events

28 Dec 2016
Confirmation statement made on 1 November 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Dec 2015
Register inspection address has been changed from C/O Ms B R Laniado 12 Brooklands Drive Goostrey Crewe Cheshire CW4 8JB United Kingdom to The Note House Harrison Drive Goostrey Crewe CW4 8NP
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
17 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1996
Memorandum and Articles of Association
17 Dec 1996
Resolutions
  • SRES13 ‐ Special resolution

17 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Nov 1996
Incorporation