COUNTRYWIDE MORTGAGE SERVICES LIMITED
ALTRINCHAM COUNTRYWIDE ASSURED MORTGAGE SERVICES PLC HAMBRO COUNTRYWIDE MORTGAGE SERVICES PLC

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 02033169
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 50,000 . The most likely internet sites of COUNTRYWIDE MORTGAGE SERVICES LIMITED are www.countrywidemortgageservices.co.uk, and www.countrywide-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Mortgage Services Limited is a Private Limited Company. The company registration number is 02033169. Countrywide Mortgage Services Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Countrywide Mortgage Services Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary JONES, Christopher James has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary MCGREGOR, Glenn Frederick has been resigned. Secretary O'DALY, Eugene Connor has been resigned. Secretary WILLIAMS, Gareth Rhys has been resigned. Director ANNELLS, Steven Patrick has been resigned. Director CREW, Anthony Brian has been resigned. Director FINNEY, Andrew John has been resigned. Director HENNINGTON, Anita has been resigned. Director HUNTER, John David has been resigned. Director JONES, Christopher James has been resigned. Director MAY, John Michael has been resigned. Director MCGREGOR, Glenn Frederick has been resigned. Director SNOWBALL, John Alan has been resigned. Director SNOXELL, David Ralph has been resigned. Director STOCKTON, Nigel has been resigned. Director TIMMS, David Alan has been resigned. Director WHITE, Gary has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 04 November 2013

Director
WILLIAMS, Gareth Rhys
Appointed Date: 16 September 2011
62 years old

Resigned Directors

Secretary
JONES, Christopher James
Resigned: 05 June 1992

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 01 September 2015

Secretary
MCGREGOR, Glenn Frederick
Resigned: 16 September 2011
Appointed Date: 20 January 1995

Secretary
O'DALY, Eugene Connor
Resigned: 20 January 1995
Appointed Date: 05 June 1992

Secretary
WILLIAMS, Gareth Rhys
Resigned: 01 September 2015
Appointed Date: 16 September 2011

Director
ANNELLS, Steven Patrick
Resigned: 15 September 1995
Appointed Date: 09 May 1994
67 years old

Director
CREW, Anthony Brian
Resigned: 01 November 1992
75 years old

Director
FINNEY, Andrew John
Resigned: 31 January 1994
74 years old

Director
HENNINGTON, Anita
Resigned: 09 May 1994
72 years old

Director
HUNTER, John David
Resigned: 15 September 1995
72 years old

Director
JONES, Christopher James
Resigned: 05 June 1992
82 years old

Director
MAY, John Michael
Resigned: 10 June 1994
70 years old

Director
MCGREGOR, Glenn Frederick
Resigned: 16 September 2011
Appointed Date: 20 January 1995
69 years old

Director
SNOWBALL, John Alan
Resigned: 02 June 2011
Appointed Date: 26 May 2006
75 years old

Director
SNOXELL, David Ralph
Resigned: 15 September 1995
85 years old

Director
STOCKTON, Nigel
Resigned: 01 September 2015
Appointed Date: 02 June 2011
59 years old

Director
TIMMS, David Alan
Resigned: 11 March 2005
Appointed Date: 02 September 2002
70 years old

Director
WHITE, Gary
Resigned: 11 March 2005
Appointed Date: 19 July 1994
65 years old

Director
WILLIAMS, John
Resigned: 30 May 2006
71 years old

COUNTRYWIDE MORTGAGE SERVICES LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000

02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
03 Sep 2015
Termination of appointment of Gareth Rhys Williams as a secretary on 1 September 2015
...
... and 143 more events
14 Jan 1987
Director resigned;new director appointed

09 Sep 1986
Company name changed minutesilver LIMITED\certificate issued on 09/09/86

29 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
Registered office changed on 29/08/86 from: 47 brunswick place london N1 6EE

02 Jul 1986
Certificate of Incorporation