COUNTY PROVINCIAL LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 8YJ

Company number 03373539
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 May 1997
Company Type Private Limited Company
Address THE OLD LIBRARY, VALE ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8YJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of receiver or manager; Termination of appointment of Timothy Nicholas Siviter as a director on 1 December 2014; Total exemption small company accounts made up to 30 September 2013. The most likely internet sites of COUNTY PROVINCIAL LIMITED are www.countyprovincial.co.uk, and www.county-provincial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 7.1 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Provincial Limited is a Private Limited Company. The company registration number is 03373539. County Provincial Limited has been working since 20 May 1997. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of County Provincial Limited is The Old Library Vale Road Stourport On Severn Worcestershire Dy13 8yj. . WESTWOOD, Jonathan David Robin is a Director of the company. Secretary FAULKNER, Robert Michael Stanley has been resigned. Secretary SILVANO, Helen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BIRCH, Sally Ann has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director FAULKNER, Robert Michael Stanley has been resigned. Director LAWRENCE, Angela Rosemary has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director OWEN, Michael Barry has been resigned. Director SIVITER, Timothy Nicholas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WESTWOOD, Jonathan David Robin
Appointed Date: 09 December 2011
70 years old

Resigned Directors

Secretary
FAULKNER, Robert Michael Stanley
Resigned: 30 October 2009
Appointed Date: 20 May 1997

Secretary
SILVANO, Helen
Resigned: 09 December 2011
Appointed Date: 26 November 2009

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Director
BIRCH, Sally Ann
Resigned: 30 October 2009
Appointed Date: 20 July 2007
46 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Director
FAULKNER, Robert Michael Stanley
Resigned: 30 October 2009
Appointed Date: 20 May 1997
75 years old

Director
LAWRENCE, Angela Rosemary
Resigned: 20 July 2007
Appointed Date: 20 May 1997
69 years old

Director
LOVELADY, Andrew Robert
Resigned: 09 December 2011
Appointed Date: 08 August 2007
70 years old

Director
OWEN, Michael Barry
Resigned: 09 December 2011
Appointed Date: 08 August 2007
83 years old

Director
SIVITER, Timothy Nicholas
Resigned: 01 December 2014
Appointed Date: 09 December 2011
76 years old

COUNTY PROVINCIAL LIMITED Events

21 Jul 2015
Appointment of receiver or manager
23 Apr 2015
Termination of appointment of Timothy Nicholas Siviter as a director on 1 December 2014
30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
30 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000

29 Jun 2013
Total exemption small company accounts made up to 30 September 2012
...
... and 62 more events
31 May 1997
Registered office changed on 31/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE
31 May 1997
New secretary appointed;new director appointed
31 May 1997
New director appointed
31 May 1997
Secretary resigned
20 May 1997
Incorporation

COUNTY PROVINCIAL LIMITED Charges

12 September 2007
Floating charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
12 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 38 and 38A gaolgate street and…
12 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: F/H property k/a 38 and 38A gaolgate street and 28 and 29…
7 October 1997
Legal charge
Delivered: 15 October 1997
Status: Satisfied on 29 September 2007
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 30 and 31 high street newport isle of…
7 October 1997
Debenture
Delivered: 15 October 1997
Status: Satisfied on 29 September 2007
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.
7 October 1997
Assignment
Delivered: 15 October 1997
Status: Satisfied on 29 September 2007
Persons entitled: Dunbar Bank PLC
Description: All right title and interest in and to the yearly rents…