COUNTRYWIDE TAX & TRUST CORPORATION LIMITED
WEST MIDLANDS COUNTRYWIDE ESTATE PLANNING LIMITED COUNTRYWIDE ESTATE MANAGEMENT LIMITED

Hellopages » West Midlands » Coventry » CV3 1JA

Company number 04844596
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address 30 BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1JA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 July 2016 with updates; Registration of charge 048445960002, created on 12 February 2016. The most likely internet sites of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED are www.countrywidetaxtrustcorporation.co.uk, and www.countrywide-tax-trust-corporation.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and three months. Countrywide Tax Trust Corporation Limited is a Private Limited Company. The company registration number is 04844596. Countrywide Tax Trust Corporation Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Countrywide Tax Trust Corporation Limited is 30 Binley Road Coventry West Midlands Cv3 1ja. The company`s financial liabilities are £530.86k. It is £162.77k against last year. The cash in hand is £276.3k. It is £67.31k against last year. And the total assets are £986.08k, which is £103.54k against last year. PONDER, Clive George is a Secretary of the company. MASSEY, Robert Alan is a Director of the company. PONDER, Clive George is a Director of the company. WILLIAMS, Charlotte Ella is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


countrywide tax & trust corporation Key Finiance

LIABILITIES £530.86k
+44%
CASH £276.3k
+32%
TOTAL ASSETS £986.08k
+11%
All Financial Figures

Current Directors

Secretary
PONDER, Clive George
Appointed Date: 24 July 2003

Director
MASSEY, Robert Alan
Appointed Date: 24 July 2003
65 years old

Director
PONDER, Clive George
Appointed Date: 24 July 2003
72 years old

Director
WILLIAMS, Charlotte Ella
Appointed Date: 15 March 2011
38 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Persons With Significant Control

Mr Clive George Ponder
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Alan Massey
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Jhl Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COUNTRYWIDE TAX & TRUST CORPORATION LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 24 July 2016 with updates
22 Feb 2016
Registration of charge 048445960002, created on 12 February 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000

...
... and 39 more events
21 Aug 2003
Company name changed countrywide estate management li mited\certificate issued on 21/08/03
01 Aug 2003
Registered office changed on 01/08/03 from: regent house 316 beulah hill london SE19 3HF
01 Aug 2003
Secretary resigned
01 Aug 2003
Director resigned
24 Jul 2003
Incorporation

COUNTRYWIDE TAX & TRUST CORPORATION LIMITED Charges

12 February 2016
Charge code 0484 4596 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…