A & G COUNTRYWIDE LIMITED
PENN

Hellopages » Buckinghamshire » Wycombe » HP10 8HZ

Company number 02840120
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address ELYSIAN, MANOR CLOSE, PENN, BUCKINGHAMSHIRE, ENGLAND, HP10 8HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 028401200003, created on 20 March 2017; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of A & G COUNTRYWIDE LIMITED are www.agcountrywide.co.uk, and www.a-g-countrywide.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and three months. The distance to to Taplow Rail Station is 8.5 miles; to Maidenhead Rail Station is 8.8 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Slough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Countrywide Limited is a Private Limited Company. The company registration number is 02840120. A G Countrywide Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of A G Countrywide Limited is Elysian Manor Close Penn Buckinghamshire England Hp10 8hz. The company`s financial liabilities are £684.95k. It is £163.33k against last year. The cash in hand is £48.04k. It is £-32.36k against last year. And the total assets are £885.73k, which is £275.25k against last year. WILLIS, Allan James Peter is a Secretary of the company. WILLIS, Allan James Peter is a Director of the company. WILLIS, Gillian Mary is a Director of the company. Secretary LL SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


a & g countrywide Key Finiance

LIABILITIES £684.95k
+31%
CASH £48.04k
-41%
TOTAL ASSETS £885.73k
+45%
All Financial Figures

Current Directors

Secretary
WILLIS, Allan James Peter
Appointed Date: 17 January 1994

Director
WILLIS, Allan James Peter
Appointed Date: 28 July 1993
59 years old

Director
WILLIS, Gillian Mary
Appointed Date: 28 July 1993
60 years old

Resigned Directors

Secretary
LL SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 28 July 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Mr Allen James Peter Willis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Mary Willis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A & G COUNTRYWIDE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
21 Mar 2017
Registration of charge 028401200003, created on 20 March 2017
23 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Jul 2016
Director's details changed for Gillian Mary Willis on 25 July 2016
25 Jul 2016
Director's details changed for Mr Allan James Peter Willis on 17 September 2015
...
... and 54 more events
02 Feb 1994
Auditor's resignation

19 Oct 1993
Ad 31/08/93--------- £ si 998@1=998 £ ic 2/1000

25 Aug 1993
Accounting reference date notified as 31/07

02 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1993
Incorporation

A & G COUNTRYWIDE LIMITED Charges

20 March 2017
Charge code 0284 0120 0003
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as 26B high street wallingford…
18 March 2015
Charge code 0284 0120 0002
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: 77 battersea rise, london and 75 battersea rise, london…
9 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied on 20 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 75 and 77 battersea rise SW11 in the…