This company is commonly known as Countrywide Property Inspections Limited. The company was founded 27 years ago and was given the registration number 03245098. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | COUNTRYWIDE PROPERTY INSPECTIONS LIMITED |
---|---|---|
Company Number | : | 03245098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 12 May 2017 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 29 July 2005 | Active |
53 Bents Drive, Sheffield, S11 9RN | Secretary | 01 August 2004 | Active |
17 Pinewood Avenue, Sevenoaks, TN14 5AE | Secretary | 01 January 1997 | Active |
8 Manor Road, Reigate, RH2 9LB | Secretary | 01 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1996 | Active |
15 Wilmington Avenue, Orpington, BR6 9BJ | Director | 01 September 2001 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 29 July 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 29 January 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 29 January 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 29 July 2005 | Active |
53 Bents Drive, Sheffield, S11 9RN | Director | 03 February 2004 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 29 January 2007 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 29 July 2005 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 29 July 2005 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 30 September 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
24 Osier Way, High Beeches, Banstead, SM7 1LL | Director | 01 November 1996 | Active |
40 Bramfield Road, Clapham, London, SW11 6RB | Director | 25 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 September 1996 | Active |
Durley Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.