COUNTY HOMESEARCH INTERNATIONAL LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 03373134
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address BISHOP FLEMING, CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 116,042 ; Appointment of Daniel Joseph Petschke as a director on 26 January 2016. The most likely internet sites of COUNTY HOMESEARCH INTERNATIONAL LIMITED are www.countyhomesearchinternational.co.uk, and www.county-homesearch-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. County Homesearch International Limited is a Private Limited Company. The company registration number is 03373134. County Homesearch International Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of County Homesearch International Limited is Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . NOVAK, Eugene Andrew is a Director of the company. PETSCHKE, Daniel Joseph is a Director of the company. ROSING, Robert Joseph is a Director of the company. Secretary HAWARD, Frances Elizabeth has been resigned. Secretary REED, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDNER, Thomas Lewens has been resigned. Director HAWARD, Frances Elizabeth has been resigned. Director HAWARD, Jonathan Ayton has been resigned. Director LE NEVE FOSTER, David Clive has been resigned. Director LEVINSON, Ashley Philip has been resigned. Director SCOTT, Andrew Paul has been resigned. Director STANLEY, Heather Jeanette has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NOVAK, Eugene Andrew
Appointed Date: 20 February 2013
69 years old

Director
PETSCHKE, Daniel Joseph
Appointed Date: 26 January 2016
53 years old

Director
ROSING, Robert Joseph
Appointed Date: 20 February 2013
66 years old

Resigned Directors

Secretary
HAWARD, Frances Elizabeth
Resigned: 25 September 1997
Appointed Date: 19 May 1997

Secretary
REED, Robert John
Resigned: 20 February 2013
Appointed Date: 25 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
GARDNER, Thomas Lewens
Resigned: 01 January 2009
Appointed Date: 02 August 1999
91 years old

Director
HAWARD, Frances Elizabeth
Resigned: 20 February 2013
Appointed Date: 19 May 1997
69 years old

Director
HAWARD, Jonathan Ayton
Resigned: 20 February 2013
Appointed Date: 19 May 1997
66 years old

Director
LE NEVE FOSTER, David Clive
Resigned: 01 January 2009
Appointed Date: 02 August 1999
77 years old

Director
LEVINSON, Ashley Philip
Resigned: 20 February 2013
Appointed Date: 01 January 2009
69 years old

Director
SCOTT, Andrew Paul
Resigned: 20 February 2013
Appointed Date: 02 February 2009
63 years old

Director
STANLEY, Heather Jeanette
Resigned: 20 February 2013
Appointed Date: 20 November 2009
66 years old

COUNTY HOMESEARCH INTERNATIONAL LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 116,042

04 Feb 2016
Appointment of Daniel Joseph Petschke as a director on 26 January 2016
09 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 116,042

...
... and 85 more events
24 Sep 1997
Resolutions
  • WRES02 ‐ Written resolution of re-registration

14 Aug 1997
Accounting reference date extended from 31/05/98 to 31/08/98
14 Aug 1997
Ad 19/05/97--------- £ si 848@1=848 £ ic 2/850
22 May 1997
Secretary resigned
19 May 1997
Incorporation

COUNTY HOMESEARCH INTERNATIONAL LIMITED Charges

11 March 2013
Contingent debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: The Huntington National Bank
Description: Fixed and floating charge over the undertaking and all…
11 March 2013
Contingent debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: The Huntington Capital Investment Company
Description: Fixed and floating charge over the undertaking and all…