COUNTRYWISE REPAIRS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1LQ

Company number 07947560
Status Active
Incorporation Date 13 February 2012
Company Type Private Limited Company
Address MONSON HOUSE, MONSON WAY, TUNBRIDGE WELLS, KENT, TN1 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Johanna Mary Ellis as a director on 20 July 2016. The most likely internet sites of COUNTRYWISE REPAIRS LIMITED are www.countrywiserepairs.co.uk, and www.countrywise-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Countrywise Repairs Limited is a Private Limited Company. The company registration number is 07947560. Countrywise Repairs Limited has been working since 13 February 2012. The present status of the company is Active. The registered address of Countrywise Repairs Limited is Monson House Monson Way Tunbridge Wells Kent Tn1 1lq. . ELLIS, Johanna Mary is a Director of the company. HEAPY, Robert Owen is a Director of the company. MACKAY, Andrew Brian is a Director of the company. MORGAN, David Keir Ewart is a Director of the company. THREADER, Paul Simon is a Director of the company. Director COX, Nigel has been resigned. Director JONES, Nicholas has been resigned. Director SALWAY, Francis William has been resigned. Director SCOTT, Graham Roger has been resigned. The company operates in "Residents property management".


Current Directors

Director
ELLIS, Johanna Mary
Appointed Date: 20 July 2016
64 years old

Director
HEAPY, Robert Owen
Appointed Date: 13 February 2012
66 years old

Director
MACKAY, Andrew Brian
Appointed Date: 03 September 2012
63 years old

Director
MORGAN, David Keir Ewart
Appointed Date: 12 June 2014
51 years old

Director
THREADER, Paul Simon
Appointed Date: 06 April 2016
50 years old

Resigned Directors

Director
COX, Nigel
Resigned: 18 December 2012
Appointed Date: 13 February 2012
76 years old

Director
JONES, Nicholas
Resigned: 30 July 2014
Appointed Date: 13 February 2012
53 years old

Director
SALWAY, Francis William
Resigned: 21 July 2016
Appointed Date: 19 December 2012
67 years old

Director
SCOTT, Graham Roger
Resigned: 06 April 2016
Appointed Date: 13 February 2012
68 years old

Persons With Significant Control

Wates Living Space (Maintenance) Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRYWISE REPAIRS LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Aug 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Appointment of Mrs Johanna Mary Ellis as a director on 20 July 2016
22 Jul 2016
Termination of appointment of Francis William Salway as a director on 21 July 2016
06 Apr 2016
Appointment of Mr Paul Simon Threader as a director on 6 April 2016
...
... and 13 more events
11 Sep 2012
Appointment of Mr Andrew Mackay as a director
28 May 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
08 May 2012
Change of share class name or designation
08 May 2012
Statement of capital following an allotment of shares on 2 April 2012
  • GBP 200,000.00

13 Feb 2012
Incorporation