TOWN & COUNTRY DEVELOPERS LIMITED
CHIPPENHAM SOMEDAY LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 03978617
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOWN & COUNTRY DEVELOPERS LIMITED are www.towncountrydevelopers.co.uk, and www.town-country-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Country Developers Limited is a Private Limited Company. The company registration number is 03978617. Town Country Developers Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Town Country Developers Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . KEMBREY, Beverley Jean is a Secretary of the company. KEMBREY, Mark William is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEMBREY, Beverley Jean
Appointed Date: 31 May 2000

Director
KEMBREY, Mark William
Appointed Date: 31 May 2000
64 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 31 May 2000
Appointed Date: 20 April 2000

Nominee Director
BONUSWORTH LIMITED
Resigned: 31 May 2000
Appointed Date: 20 April 2000

TOWN & COUNTRY DEVELOPERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Registration of charge 039786170006, created on 12 January 2016
24 Dec 2015
Satisfaction of charge 1 in full
...
... and 48 more events
19 Jul 2000
New secretary appointed
19 Jul 2000
New director appointed
19 Jul 2000
Registered office changed on 19/07/00 from: 134 percival road enfield middlesex EN1 1QU
18 Jul 2000
Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100
20 Apr 2000
Incorporation

TOWN & COUNTRY DEVELOPERS LIMITED Charges

12 January 2016
Charge code 0397 8617 0006
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Widconia redcliffe bay portishead bristol.
26 October 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Plot 2 widconia, redcliffe bay, portishead north somerset…
7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Widconia heavens lane portishead. By way of fixed charge…
22 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 7 malmains drive frenchay south glos. By way…
30 January 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 malmains drive frenchay bristol. By way of fixed charge…
19 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…