COUNTY DEVELOPMENTS LIMITED
WASHINGTON JOHN FLOWERS (CONTRACTS) LIMITED

Hellopages » Tyne and Wear » Sunderland » NE38 8QU

Company number 02668758
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address 2 MONUMENT PARK, PATTINSON INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE38 8QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of COUNTY DEVELOPMENTS LIMITED are www.countydevelopments.co.uk, and www.county-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Chester-le-Street Rail Station is 4.6 miles; to Newcastle Rail Station is 7 miles; to Seaham Rail Station is 7.3 miles; to Durham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Developments Limited is a Private Limited Company. The company registration number is 02668758. County Developments Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of County Developments Limited is 2 Monument Park Pattinson Industrial Estate Washington Tyne Wear Ne38 8qu. . FLOWERS, Jeanette is a Secretary of the company. DONNEKY, Audrey is a Director of the company. DONNEKY, David Jon is a Director of the company. FLOWERS, Jeanette is a Director of the company. FLOWERS, John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FLOWERS, Jeanette
Appointed Date: 05 December 1991

Director
DONNEKY, Audrey
Appointed Date: 12 August 1999
80 years old

Director
DONNEKY, David Jon
Appointed Date: 12 August 1999
84 years old

Director
FLOWERS, Jeanette
Appointed Date: 05 December 1991
69 years old

Director
FLOWERS, John
Appointed Date: 05 December 1991
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 December 1991
Appointed Date: 02 December 1991

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 December 1991
Appointed Date: 02 December 1991

Persons With Significant Control

Mr John Flowers
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jon Donneky
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 61 more events
04 Feb 1993
Return made up to 05/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Dec 1991
Registered office changed on 18/12/91 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY

18 Dec 1991
New secretary appointed;director resigned;new director appointed

18 Dec 1991
Secretary resigned;new director appointed

05 Dec 1991
Incorporation

COUNTY DEVELOPMENTS LIMITED Charges

3 July 2003
Debenture
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2003
Legal mortgage
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a the f/h land a parcel of land to the north…
7 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Property k/a land at barras hill farm sacriston chester le…