This company is commonly known as Countrywide Corporate Property Services Limited. The company was founded 20 years ago and was given the registration number 05257193. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building, Oldbury, Bracknell, . This company's SIC code is 74990 - Non-trading company.
Name | : | COUNTRYWIDE CORPORATE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 05257193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 10 June 2013 | Active |
The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Director | 31 October 2005 | Active |
3 Edgell Cottages, Holwell Lane, Essendon, AL9 5RF | Secretary | 31 October 2005 | Active |
1 Warwick Gardens, Ilford, IG1 4LE | Secretary | 12 October 2004 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Secretary | 10 June 2013 | Active |
Tamar House, Brants Bridge, Bracknell, United Kingdom, RG12 9BQ | Secretary | 21 February 2006 | Active |
Tamar House, Brants Bridge, Bracknell, United Kingdom, RG12 9BQ | Director | 17 October 2011 | Active |
103, High Street, Huntingdon, United Kingdom, PE29 3LL | Director | 27 November 2006 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 29 January 2015 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 09 December 2015 | Active |
Four Levels 34 Armitage Court, Sunning Hill, SL5 9TA | Director | 31 October 2005 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 19 April 2013 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 19 April 2013 | Active |
Garden House 15 Church Road, Woburn Sands, Milton Keynes, MK17 8TE | Director | 01 January 2006 | Active |
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR | Director | 12 October 2004 | Active |
6 Avenue Close, Dorridge, Solihull, B93 8LB | Director | 02 January 2007 | Active |
Waterloo House, 40 Baker Street, Weybridge, United Kingdom, KT13 8AR | Director | 16 January 2007 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.