COUNTRYWIDE PROPERTY LAWYERS LIMITED
MANCHESTER COUNTRYWIDE CONVEYANCING DIRECT LIMITED HAMBRO COUNTRYWIDE CONVEYANCING LIMITED

Hellopages » Greater Manchester » Manchester » M1 5RR

Company number 02066827
Status Active
Incorporation Date 23 October 1986
Company Type Private Limited Company
Address LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, LANCASHIRE, M1 5RR
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 one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for James Robert Scott on 15 July 2016; Appointment of Paul Anthony Wareham as a director on 30 September 2016. The most likely internet sites of COUNTRYWIDE PROPERTY LAWYERS LIMITED are www.countrywidepropertylawyers.co.uk, and www.countrywide-property-lawyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Property Lawyers Limited is a Private Limited Company. The company registration number is 02066827. Countrywide Property Lawyers Limited has been working since 23 October 1986. The present status of the company is Active. The registered address of Countrywide Property Lawyers Limited is Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5rr. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. CHAPMAN, Paul Robert is a Director of the company. ROBERTS, Alison Jane is a Director of the company. SCOTT, James Robert is a Director of the company. WALTON, Rachel Sarah Melanie is a Director of the company. WAREHAM, Paul Anthony is a Director of the company. Secretary JALLANDS, Stephen has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary NORTH, Alyn Rhys has been resigned. Secretary WAKE, Peter Wilson has been resigned. Director AMBLER, Stephen Eric has been resigned. Director BAILEY, Mark John has been resigned. Director COCHRANE, Jill Amanda has been resigned. Director CREFFIELD, Paul Lewis has been resigned. Director FINCH, Colin John has been resigned. Director HILL, Harry Douglas has been resigned. Director HORNE, Thelma Anne has been resigned. Director HORROCKS, Thomas has been resigned. Director JALLANDS, Stephen has been resigned. Director JALLANDS, Stephen has been resigned. Director MARRIS, Terry has been resigned. Director MAY, John Michael has been resigned. Director NORTH, Alyn Rhys has been resigned. Director NOWER, Michael Charles has been resigned. Director SAMUELS, Sam has been resigned. Director SAWTELL, Richard Edwin John has been resigned. Director SCARFF, Robert Alan has been resigned. Director SPURGEON, Susan Veronica has been resigned. Director WAKE, Peter Wilson has been resigned. Director WILSON, Roger William Vertue has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 18 November 2013

Director
CHAPMAN, Paul Robert
Appointed Date: 14 January 2015
55 years old

Director
ROBERTS, Alison Jane
Appointed Date: 01 November 2005
66 years old

Director
SCOTT, James Robert
Appointed Date: 14 January 2015
47 years old

Director
WALTON, Rachel Sarah Melanie
Appointed Date: 19 February 2013
66 years old

Director
WAREHAM, Paul Anthony
Appointed Date: 30 September 2016
60 years old

Resigned Directors

Secretary
JALLANDS, Stephen
Resigned: 04 June 2010
Appointed Date: 02 June 2005

Secretary
LAW, Shirley Gaik Heah
Resigned: 04 March 1997

Secretary
NORTH, Alyn Rhys
Resigned: 14 January 2015
Appointed Date: 04 June 2010

Secretary
WAKE, Peter Wilson
Resigned: 02 June 2005
Appointed Date: 04 March 1997

Director
AMBLER, Stephen Eric
Resigned: 25 July 2002
Appointed Date: 01 January 1999
70 years old

Director
BAILEY, Mark John
Resigned: 31 December 2005
Appointed Date: 30 November 2000
57 years old

Director
COCHRANE, Jill Amanda
Resigned: 31 October 2005
Appointed Date: 02 June 2005
61 years old

Director
CREFFIELD, Paul Lewis
Resigned: 19 February 2013
Appointed Date: 12 October 2011
71 years old

Director
FINCH, Colin John
Resigned: 04 March 1997
Appointed Date: 10 June 1994
89 years old

Director
HILL, Harry Douglas
Resigned: 30 November 2000
77 years old

Director
HORNE, Thelma Anne
Resigned: 21 May 2004
Appointed Date: 25 July 2002
77 years old

Director
HORROCKS, Thomas
Resigned: 02 June 2005
Appointed Date: 01 July 2002
65 years old

Director
JALLANDS, Stephen
Resigned: 04 June 2010
Appointed Date: 31 December 2005
62 years old

Director
JALLANDS, Stephen
Resigned: 16 September 2005
Appointed Date: 02 June 2005
62 years old

Director
MARRIS, Terry
Resigned: 21 May 2004
Appointed Date: 01 July 2002
76 years old

Director
MAY, John Michael
Resigned: 10 June 1994
70 years old

Director
NORTH, Alyn Rhys
Resigned: 14 January 2015
Appointed Date: 04 June 2010
46 years old

Director
NOWER, Michael Charles
Resigned: 04 March 1997
75 years old

Director
SAMUELS, Sam
Resigned: 31 December 1997
Appointed Date: 04 March 1997
76 years old

Director
SAWTELL, Richard Edwin John
Resigned: 30 November 2000
Appointed Date: 04 March 1997
64 years old

Director
SCARFF, Robert Alan
Resigned: 31 December 1998
Appointed Date: 01 January 1998
67 years old

Director
SPURGEON, Susan Veronica
Resigned: 30 September 2016
Appointed Date: 04 June 2010
64 years old

Director
WAKE, Peter Wilson
Resigned: 02 June 2005
Appointed Date: 04 March 1997
79 years old

Director
WILSON, Roger William Vertue
Resigned: 16 September 2005
Appointed Date: 01 May 1997
61 years old

COUNTRYWIDE PROPERTY LAWYERS LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Jan 2017
Director's details changed for James Robert Scott on 15 July 2016
03 Oct 2016
Appointment of Paul Anthony Wareham as a director on 30 September 2016
03 Oct 2016
Termination of appointment of Susan Veronica Spurgeon as a director on 30 September 2016
25 Jun 2016
Full accounts made up to 31 December 2015
...
... and 189 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 38 high street, leighton buzzard, beds, LU7 7EA

29 Jan 1987
Registered office changed on 29/01/87 from: 38 high street, leighton buzzard, bedfordshire, LU7 7EA

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1986
Incorporation
23 Oct 1986
Certificate of Incorporation

COUNTRYWIDE PROPERTY LAWYERS LIMITED Charges

20 September 2011
A security agreement
Delivered: 4 October 2011
Status: Satisfied on 25 May 2013
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied on 25 May 2013
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Deed of accession
Delivered: 13 July 2007
Status: Satisfied on 15 September 2011
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)
Description: Land investments scheme rights plant and machinery credit…