COUNTRYWIDE SUPPLIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1RT
Company number 04206141
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address CARTWRIGHT HOUSE (IST FLOOR) TOTTLE ROAD, RIVERSIDE BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1RT
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Registered office address changed from 32 Meadow Road Netherfield Nottingham NG4 2FR to Cartwright House (Ist Floor) Tottle Road Riverside Business Park Nottingham NG2 1RT on 1 November 2016; Termination of appointment of Mattias Leire as a director on 31 October 2016. The most likely internet sites of COUNTRYWIDE SUPPLIES LIMITED are www.countrywidesupplies.co.uk, and www.countrywide-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Countrywide Supplies Limited is a Private Limited Company. The company registration number is 04206141. Countrywide Supplies Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Countrywide Supplies Limited is Cartwright House Ist Floor Tottle Road Riverside Business Park Nottingham England Ng2 1rt. . BJERRE, Claus is a Director of the company. EICKHOFF, Philip Harald is a Director of the company. WALKER, Alastair James is a Director of the company. Secretary STOCKLEY, Peter Darran has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HUMPHREYS, Jennifer Ann has been resigned. Director HUMPHREYS, Peter James has been resigned. Director LEIRE, Mattias has been resigned. Director NICHOLL, James has been resigned. Director NICHOLL, Jennifer Mary has been resigned. Director STOCKLEY, Peter Darran has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
BJERRE, Claus
Appointed Date: 30 January 2015
54 years old

Director
EICKHOFF, Philip Harald
Appointed Date: 30 January 2015
46 years old

Director
WALKER, Alastair James
Appointed Date: 23 September 2016
59 years old

Resigned Directors

Secretary
STOCKLEY, Peter Darran
Resigned: 30 January 2015
Appointed Date: 27 April 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 27 April 2001
Appointed Date: 26 April 2001

Director
HUMPHREYS, Jennifer Ann
Resigned: 30 January 2015
Appointed Date: 04 May 2005
78 years old

Director
HUMPHREYS, Peter James
Resigned: 04 May 2005
Appointed Date: 26 April 2001
80 years old

Director
LEIRE, Mattias
Resigned: 31 October 2016
Appointed Date: 30 January 2015
44 years old

Director
NICHOLL, James
Resigned: 04 May 2005
Appointed Date: 26 April 2001
79 years old

Director
NICHOLL, Jennifer Mary
Resigned: 30 January 2015
Appointed Date: 04 May 2005
77 years old

Director
STOCKLEY, Peter Darran
Resigned: 30 January 2015
Appointed Date: 26 April 2001
60 years old

Persons With Significant Control

Atos Medical Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE SUPPLIES LIMITED Events

24 May 2017
Confirmation statement made on 26 April 2017 with updates
01 Nov 2016
Registered office address changed from 32 Meadow Road Netherfield Nottingham NG4 2FR to Cartwright House (Ist Floor) Tottle Road Riverside Business Park Nottingham NG2 1RT on 1 November 2016
01 Nov 2016
Termination of appointment of Mattias Leire as a director on 31 October 2016
01 Nov 2016
Appointment of Mr Alastair James Walker as a director on 23 September 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 61 more events
26 Mar 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 May 2001
Secretary resigned
10 May 2001
New secretary appointed
26 Apr 2001
Incorporation

COUNTRYWIDE SUPPLIES LIMITED Charges

14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 3 January 2014
Persons entitled: Aah Pharmaceuticals Limited
Description: All book debts; the balance of any account and to which the…
15 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Satisfied on 29 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 32 meadow road netherfield gedling…
23 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 29 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 32 meadow road netherfield nottingham. With…
4 April 2003
Legal mortgage
Delivered: 22 April 2003
Status: Satisfied on 29 December 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 26 meadow road netherfield nottingham…
4 April 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…