COUNTRYWIDE RELOCATION SOLUTIONS LIMITED
ALTRINCHAM ROBINSON, OSBORNE & MOULES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 02836281
Status Active
Incorporation Date 14 July 1993
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016. The most likely internet sites of COUNTRYWIDE RELOCATION SOLUTIONS LIMITED are www.countrywiderelocationsolutions.co.uk, and www.countrywide-relocation-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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 Relocation Solutions Limited is a Private Limited Company. The company registration number is 02836281. Countrywide Relocation Solutions Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Countrywide Relocation Solutions 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 BENNETT, Andrew James has been resigned. Secretary COZZOLINO, Andrew Thomas has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Director BENNETT, Andrew James has been resigned. Director BUTLER, Robert John has been resigned. Director FINCH, Colin John has been resigned. Director LAWSON, John Melvyn has been resigned. Nominee Director NOWER, Michael Charles has been resigned. Director SEWELL, Graham has been resigned. Director SULLIVAN, Raymond Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 September 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 01 November 2001
62 years old

Resigned Directors

Secretary
BENNETT, Andrew James
Resigned: 25 October 2001
Appointed Date: 10 February 1998

Secretary
COZZOLINO, Andrew Thomas
Resigned: 10 February 1998
Appointed Date: 02 August 1993

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 25 October 2001

Secretary
LAW, Shirley Gaik Heah
Resigned: 02 August 1993
Appointed Date: 14 July 1993

Director
BENNETT, Andrew James
Resigned: 31 October 2005
Appointed Date: 10 February 1998
61 years old

Director
BUTLER, Robert John
Resigned: 27 July 1998
Appointed Date: 02 August 1993
70 years old

Director
FINCH, Colin John
Resigned: 02 August 1993
Appointed Date: 14 July 1993
89 years old

Director
LAWSON, John Melvyn
Resigned: 28 February 2001
Appointed Date: 27 July 1998
79 years old

Nominee Director
NOWER, Michael Charles
Resigned: 02 August 1993
Appointed Date: 14 July 1993
76 years old

Director
SEWELL, Graham
Resigned: 01 July 1996
Appointed Date: 02 August 1993
87 years old

Director
SULLIVAN, Raymond Patrick
Resigned: 18 July 2001
Appointed Date: 01 December 2000
76 years old

COUNTRYWIDE RELOCATION SOLUTIONS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 70 more events
31 Aug 1993
Director resigned;new director appointed

31 Aug 1993
Secretary resigned;new secretary appointed

31 Aug 1993
Director resigned;new director appointed

20 Jul 1993
Accounting reference date notified as 31/12

14 Jul 1993
Incorporation