COUNTRYWIDE SALES AND MARKETING LIMITED
BROADWAY LETCHWORTH GARDEN CIT

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 05706803
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY LETCHWORTH GARDEN CIT, HERTFORDSHIRE, UNITED KINGDOM, SG6 9BL
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Registered office address changed from The Old Stables, Highfield Farm Perry Huntingdon Cambridgeshire PE28 0BN to PO Box 501 the Nexus Building Broadway Letchworth Garden Cit Hertfordshire SG6 9BL on 15 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COUNTRYWIDE SALES AND MARKETING LIMITED are www.countrywidesalesandmarketing.co.uk, and www.countrywide-sales-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Countrywide Sales and Marketing Limited is a Private Limited Company. The company registration number is 05706803. Countrywide Sales and Marketing Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Countrywide Sales and Marketing Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden Cit Hertfordshire United Kingdom Sg6 9bl. . GLIBBERY, John Philip is a Secretary of the company. GLIBBERY, John Philip is a Director of the company. Director HOLDEN, Nicholas James has been resigned. Director REAH, Kenneth has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
GLIBBERY, John Philip
Appointed Date: 13 February 2006

Director
GLIBBERY, John Philip
Appointed Date: 13 February 2006
62 years old

Resigned Directors

Director
HOLDEN, Nicholas James
Resigned: 01 September 2009
Appointed Date: 13 February 2006
61 years old

Director
REAH, Kenneth
Resigned: 16 February 2011
Appointed Date: 13 February 2006
67 years old

Persons With Significant Control

John Philip Glibbery
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE SALES AND MARKETING LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
15 Feb 2017
Registered office address changed from The Old Stables, Highfield Farm Perry Huntingdon Cambridgeshire PE28 0BN to PO Box 501 the Nexus Building Broadway Letchworth Garden Cit Hertfordshire SG6 9BL on 15 February 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 19 more events
20 Mar 2008
Return made up to 13/02/08; full list of members
28 Mar 2007
Accounting reference date extended from 28/02/07 to 31/03/07
13 Mar 2007
Ad 04/12/06--------- £ si 100@1=100
13 Mar 2007
Return made up to 13/02/07; full list of members
13 Feb 2006
Incorporation