TOWN & COUNTY RESIDENTIAL LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04577604
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of John Peter Hards as a director on 31 March 2017; Termination of appointment of Julian Matthew Irby as a director on 31 March 2017; Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017. The most likely internet sites of TOWN & COUNTY RESIDENTIAL LIMITED are www.towncountyresidential.co.uk, and www.town-county-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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.Town County Residential Limited is a Private Limited Company. The company registration number is 04577604. Town County Residential Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Town County Residential 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 BROWN, Patricia Frances has been resigned. Secretary SOUTHCOTT, Karen Shelley has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BOSLEY, Lee Andrew James has been resigned. Director CROUCH, Laura has been resigned. Director HARDS, John Peter has been resigned. Director IRBY, Julian Matthew has been resigned. Director JACKSON, Pamela Margaret has been resigned. Director SOUTHCOTT, Karen Shelley has been resigned. Director SOUTHCOTT, Michael Robert, Dr has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 May 2015

Director
WILLIAMS, Gareth Rhys
Appointed Date: 31 March 2017
61 years old

Resigned Directors

Secretary
BROWN, Patricia Frances
Resigned: 20 December 2007
Appointed Date: 30 October 2002

Secretary
SOUTHCOTT, Karen Shelley
Resigned: 01 May 2015
Appointed Date: 20 December 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
BOSLEY, Lee Andrew James
Resigned: 01 May 2015
Appointed Date: 01 May 2011
47 years old

Director
CROUCH, Laura
Resigned: 01 May 2015
Appointed Date: 01 April 2008
45 years old

Director
HARDS, John Peter
Resigned: 31 March 2017
Appointed Date: 01 May 2015
70 years old

Director
IRBY, Julian Matthew
Resigned: 31 March 2017
Appointed Date: 01 May 2015
58 years old

Director
JACKSON, Pamela Margaret
Resigned: 20 December 2007
Appointed Date: 30 October 2002
68 years old

Director
SOUTHCOTT, Karen Shelley
Resigned: 01 May 2015
Appointed Date: 01 December 2003
68 years old

Director
SOUTHCOTT, Michael Robert, Dr
Resigned: 01 May 2015
Appointed Date: 20 December 2007
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

TOWN & COUNTY RESIDENTIAL LIMITED Events

07 Apr 2017
Termination of appointment of John Peter Hards as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
05 Apr 2017
Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Oct 2016
Director's details changed for Mr John Peter Hards on 1 May 2015
...
... and 66 more events
12 Nov 2002
Registered office changed on 12/11/02 from: 37 brookland road northampton NN1 4SN
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
06 Nov 2002
Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Oct 2002
Incorporation

TOWN & COUNTY RESIDENTIAL LIMITED Charges

3 June 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 8 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 27 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…