COUNTRYWIDE SIGNS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 4DR

Company number 03594528
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 74 THE CLOSE, NORWICH, NORFOLK, NR1 4DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Nigel Johnson as a director on 19 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of COUNTRYWIDE SIGNS LIMITED are www.countrywidesigns.co.uk, and www.countrywide-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Countrywide Signs Limited is a Private Limited Company. The company registration number is 03594528. Countrywide Signs Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Countrywide Signs Limited is 74 The Close Norwich Norfolk Nr1 4dr. . ATTWOOD, Martin Robert Edward is a Director of the company. JOHNSON, Nigel is a Director of the company. WILLIAMS, Anthony David is a Director of the company. Secretary TURNBULL, Ian Joseph has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAKER, Martin has been resigned. Director BALL, John has been resigned. Director TURNBULL, Ian Joseph has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ATTWOOD, Martin Robert Edward
Appointed Date: 16 December 2013
50 years old

Director
JOHNSON, Nigel
Appointed Date: 19 December 2016
63 years old

Director
WILLIAMS, Anthony David
Appointed Date: 22 July 1998
76 years old

Resigned Directors

Secretary
TURNBULL, Ian Joseph
Resigned: 16 December 2013
Appointed Date: 08 July 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 July 1998
Appointed Date: 08 July 1998

Director
BAKER, Martin
Resigned: 17 June 2011
Appointed Date: 08 July 1998
68 years old

Director
BALL, John
Resigned: 16 December 2013
Appointed Date: 22 July 1998
75 years old

Director
TURNBULL, Ian Joseph
Resigned: 01 August 2000
Appointed Date: 08 July 1999
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 July 1998
Appointed Date: 08 July 1998

Persons With Significant Control

Mr Anthony David Williams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTRYWIDE SIGNS LIMITED Events

21 Dec 2016
Appointment of Mr Nigel Johnson as a director on 19 December 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

...
... and 53 more events
14 Jul 1998
New secretary appointed
14 Jul 1998
New director appointed
14 Jul 1998
Director resigned
14 Jul 1998
Secretary resigned
08 Jul 1998
Incorporation

COUNTRYWIDE SIGNS LIMITED Charges

13 October 2008
Guarantee & debenture
Delivered: 29 October 2008
Status: Satisfied on 10 January 2013
Persons entitled: Atkinson Bolton Consulting Limited
Description: The sum of £3,750.00.