COUNTYWIDE DEVELOPMENTS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 02865543
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 15 Hockley Court Stratford Road Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of COUNTYWIDE DEVELOPMENTS LIMITED are www.countywidedevelopments.co.uk, and www.countywide-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countywide Developments Limited is a Private Limited Company. The company registration number is 02865543. Countywide Developments Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Countywide Developments Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary DYTE, Rita Marie has been resigned. Secretary DYTE, Rita Marie has been resigned. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director WILSON, Brian James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GALLAGHER, Anthony Christopher
Appointed Date: 01 May 1995
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 01 November 2001
78 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 17 January 2000

Secretary
DYTE, Rita Marie
Resigned: 17 January 2000
Appointed Date: 01 October 1998

Secretary
DYTE, Rita Marie
Resigned: 04 May 1995
Appointed Date: 25 October 1993

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 01 October 1998
Appointed Date: 04 May 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Director
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 16 January 1998
92 years old

Director
GLAISTER, Harold Peter Dilworth
Resigned: 04 May 1995
Appointed Date: 25 October 1993
92 years old

Director
WILSON, Brian James
Resigned: 30 September 1995
Appointed Date: 01 May 1995
85 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Gallagher Investments Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTYWIDE DEVELOPMENTS LIMITED Events

28 Mar 2017
Registered office address changed from 15 Hockley Court Stratford Road Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
17 Jun 2016
Group of companies' accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

...
... and 90 more events
04 Nov 1993
Secretary resigned;new secretary appointed

04 Nov 1993
Director resigned;new director appointed

04 Nov 1993
Registered office changed on 04/11/93 from: 181 queen victoria street bridge house london EC4V 4DD

04 Nov 1993
Registered office changed on 04/11/93 from: 181 queen victoria street, bridge house, london, EC4V 4DD

25 Oct 1993
Incorporation

COUNTYWIDE DEVELOPMENTS LIMITED Charges

18 January 2013
Charge over shares
Delivered: 28 January 2013
Status: Satisfied on 25 March 2014
Persons entitled: Banco Santander Sa,London Branch
Description: All the charged securities and all present and future…
6 October 1998
Third party charge
Delivered: 15 October 1998
Status: Satisfied on 11 May 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Sg
Description: The f/h property k/a longwell green bristol t/n GR43663 and…