COUNTRY RHYTHM LIMITED
LEATHERHEAD

Hellopages » Surrey » Elmbridge » KT22 0LQ

Company number 03834346
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address FIELD END, RIDGEWAY CLOSE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Janet Sandra Frost as a director on 28 March 2017; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of COUNTRY RHYTHM LIMITED are www.countryrhythm.co.uk, and www.country-rhythm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Byfleet & New Haw Rail Station is 5.3 miles; to Fulwell Rail Station is 7.3 miles; to Feltham Rail Station is 8.4 miles; to Barnes Bridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Rhythm Limited is a Private Limited Company. The company registration number is 03834346. Country Rhythm Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Country Rhythm Limited is Field End Ridgeway Close Oxshott Leatherhead Surrey Kt22 0lq. . FROST, Janet Sandra is a Secretary of the company. FROST, Janet Sandra is a Director of the company. FROST, Rodney Frederick is a Director of the company. Director WALKER, Christopher Neville has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FROST, Janet Sandra
Appointed Date: 01 September 1999

Director
FROST, Janet Sandra
Appointed Date: 28 March 2017
63 years old

Director
FROST, Rodney Frederick
Appointed Date: 01 September 1999
63 years old

Resigned Directors

Director
WALKER, Christopher Neville
Resigned: 31 March 2010
Appointed Date: 02 November 1999
58 years old

Persons With Significant Control

Mr Rodney Frederick Frost
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY RHYTHM LIMITED Events

28 Mar 2017
Appointment of Mrs Janet Sandra Frost as a director on 28 March 2017
20 Mar 2017
Change of share class name or designation
15 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

30 Nov 2016
Satisfaction of charge 7 in full
30 Nov 2016
Satisfaction of charge 13 in full
...
... and 62 more events
13 Jun 2000
Particulars of mortgage/charge
13 Jun 2000
Particulars of mortgage/charge
10 Jun 2000
Particulars of mortgage/charge
10 Nov 1999
New director appointed
01 Sep 1999
Incorporation

COUNTRY RHYTHM LIMITED Charges

1 November 2002
Floating charge
Delivered: 2 November 2002
Status: Satisfied on 30 November 2016
Persons entitled: Woolwich PLC
Description: Undertakings and assets. Undertaking and all property and…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 30 November 2016
Persons entitled: Woolwich PLC
Description: All that l/h property k/a flat 7, 41/42 rutland gate…
17 January 2002
Charge
Delivered: 18 January 2002
Status: Satisfied on 14 November 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat 7, 41/42 rutland gate, london SW7…
20 July 2001
Mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 1, 45 queen's gate gardens chelsea…
15 February 2001
Floating charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
15 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 371 new kings rd,london SW6; t/no 292197; by way of…
22 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 30 November 2016
Persons entitled: The Woolwich PLC
Description: The freehold/leasehold property known as 24A putney high…
22 December 2000
Floating charge
Delivered: 5 January 2001
Status: Satisfied on 30 November 2016
Persons entitled: The Woolwich PLC
Description: A floating charge all the borrowers present and future…
25 May 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 3 February 2001
Persons entitled: Aib Group (UK) PLC
Description: 24 a putney high street london SW15 the goodwill and…
25 May 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 30 June 2001
Persons entitled: Aib Group (UK) PLC
Description: 371 new kings road london SW6 the goodwill and connection…
25 May 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied on 12 April 2001
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 371 new kings road london SW6 the goodwill of…
25 May 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 30 June 2001
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 20 letterstone road london 8W6 the goodwill…
25 May 2000
Mortgage debenture
Delivered: 10 June 2000
Status: Satisfied on 30 November 2016
Persons entitled: Aib Group (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Mortgage debenture
Delivered: 13 June 2000
Status: Satisfied on 30 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…