COUNTRY BUILDINGS LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR4 7PU

Company number 04755445
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address THE LAKES, SWAINSHILL, HEREFORD, HEREFORDSHIRE, HR4 7PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of COUNTRY BUILDINGS LIMITED are www.countrybuildings.co.uk, and www.country-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Country Buildings Limited is a Private Limited Company. The company registration number is 04755445. Country Buildings Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Country Buildings Limited is The Lakes Swainshill Hereford Herefordshire Hr4 7pu. . RYDER, Belinda Jane is a Secretary of the company. CRUMP, Timothy James, Mt is a Director of the company. Secretary CRADDOCK, Cheryl June Anne has been resigned. Secretary PRICE, Charles Nicholas has been resigned. Secretary PRICE, Charles Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RYDER, Belinda Jane
Appointed Date: 13 February 2009

Director
CRUMP, Timothy James, Mt
Appointed Date: 07 May 2003
61 years old

Resigned Directors

Secretary
CRADDOCK, Cheryl June Anne
Resigned: 30 June 2004
Appointed Date: 12 May 2003

Secretary
PRICE, Charles Nicholas
Resigned: 13 February 2009
Appointed Date: 30 June 2004

Secretary
PRICE, Charles Nicholas
Resigned: 12 May 2003
Appointed Date: 07 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Persons With Significant Control

Mt Timothy James Crump
Notified on: 7 May 2017
61 years old
Nature of control: Ownership of shares – 75% or more

COUNTRY BUILDINGS LIMITED Events

20 May 2017
Confirmation statement made on 7 May 2017 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 35 more events
14 May 2003
New director appointed
14 May 2003
New secretary appointed
07 May 2003
Director resigned
07 May 2003
Secretary resigned
07 May 2003
Incorporation