COUNTRYWIDE PROPERTY INVESTMENTS LIMITED
SOLIHULL SHOO 162 LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B94 5LH

Company number 05498289
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE FORSHAW HEATH LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 25 December 2015; Registration of charge 054982890004, created on 29 September 2016; Registration of charge 054982890003, created on 29 September 2016. The most likely internet sites of COUNTRYWIDE PROPERTY INVESTMENTS LIMITED are www.countrywidepropertyinvestments.co.uk, and www.countrywide-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Countrywide Property Investments Limited is a Private Limited Company. The company registration number is 05498289. Countrywide Property Investments Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Countrywide Property Investments Limited is The Old School House Forshaw Heath Lane Earlswood Solihull West Midlands B94 5lh. . BENNETT, Caron Ann is a Director of the company. LAL, Roger is a Director of the company. Secretary KING, Paul Anthony has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director DOWNER, John Gary has been resigned. Director KING, Paul Anthony has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BENNETT, Caron Ann
Appointed Date: 07 March 2014
61 years old

Director
LAL, Roger
Appointed Date: 25 March 2014
60 years old

Resigned Directors

Secretary
KING, Paul Anthony
Resigned: 04 February 2009
Appointed Date: 23 January 2006

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 04 July 2005

Director
DOWNER, John Gary
Resigned: 07 March 2014
Appointed Date: 23 January 2006
57 years old

Director
KING, Paul Anthony
Resigned: 04 February 2009
Appointed Date: 01 March 2007
65 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 23 January 2006
Appointed Date: 04 July 2005

Persons With Significant Control

Mr John Gary Downer
Notified on: 4 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE PROPERTY INVESTMENTS LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 25 December 2015
03 Oct 2016
Registration of charge 054982890004, created on 29 September 2016
03 Oct 2016
Registration of charge 054982890003, created on 29 September 2016
26 Sep 2016
Satisfaction of charge 1 in full
26 Sep 2016
Satisfaction of charge 2 in full
...
... and 45 more events
09 Feb 2006
New director appointed
09 Feb 2006
New secretary appointed
30 Aug 2005
Memorandum and Articles of Association
22 Aug 2005
Company name changed shoo 162 LIMITED\certificate issued on 22/08/05
04 Jul 2005
Incorporation

COUNTRYWIDE PROPERTY INVESTMENTS LIMITED Charges

29 September 2016
Charge code 0549 8289 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.A.R.L.
Description: Contains fixed charge…
29 September 2016
Charge code 0549 8289 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.A.R.L.
Description: Contains fixed charge…
19 October 2012
Debenture
Delivered: 23 October 2012
Status: Satisfied on 26 September 2016
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
19 October 2012
Mortgage deed
Delivered: 23 October 2012
Status: Satisfied on 26 September 2016
Persons entitled: Bridgeco Limited
Description: The l/h property known as flats 10, 14 and 19 ravenscroft…