COUNTRYWISE COMMUNICATION LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 2UB

Company number 02929999
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address 103 MAIN ROAD, WILBY, NORTHAMPTONSHIRE, NN8 2UB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 33,742 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COUNTRYWISE COMMUNICATION LIMITED are www.countrywisecommunication.co.uk, and www.countrywise-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Countrywise Communication Limited is a Private Limited Company. The company registration number is 02929999. Countrywise Communication Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Countrywise Communication Limited is 103 Main Road Wilby Northamptonshire Nn8 2ub. The company`s financial liabilities are £65.37k. It is £-1.32k against last year. The cash in hand is £6.14k. It is £-13.36k against last year. And the total assets are £73.21k, which is £-12.47k against last year. RODGERS, Josephine Marie is a Secretary of the company. MALONE, John Philip is a Director of the company. RODGERS, Josephine Marie is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAMMS, Ian Meredith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Artistic creation".


countrywise communication Key Finiance

LIABILITIES £65.37k
-2%
CASH £6.14k
-69%
TOTAL ASSETS £73.21k
-15%
All Financial Figures

Current Directors

Secretary
RODGERS, Josephine Marie
Appointed Date: 17 May 1994

Director
MALONE, John Philip
Appointed Date: 17 May 1994
65 years old

Director
RODGERS, Josephine Marie
Appointed Date: 17 May 1994
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994

Director
DAMMS, Ian Meredith
Resigned: 14 July 1999
Appointed Date: 31 March 1997
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994

COUNTRYWISE COMMUNICATION LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 33,742

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 33,742

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
22 Aug 1994
Particulars of mortgage/charge

20 May 1994
New director appointed

20 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1994
Registered office changed on 20/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

17 May 1994
Incorporation

COUNTRYWISE COMMUNICATION LIMITED Charges

11 August 1994
Debenture
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…