A3 COUNTRYWIDE LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
A3 COUNTRYWIDE LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Dissolved - no longer trading.
A3 COUNTRYWIDE LIMITED was incorporated 18 years ago on 20/11/2006 and has the registered number: 06003246. The accounts status is DORMANT.
A3 COUNTRYWIDE LIMITED was incorporated 18 years ago on 20/11/2006 and has the registered number: 06003246. The accounts status is DORMANT.
A3 COUNTRYWIDE LIMITED - ALTRINCHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Previous trading names include:
BERESFORD ADAMS EAST LIMITED (until 05/07/2010)
BERESFORD ADAMS EAST LIMITED (until 05/07/2010)
SEUNG HAY FIFTY THREE LIMITED (until 13/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2021 | 07/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-09-20 | CURRENT | ||
JASON SCOTT HONISETT | Aug 1971 | British | Director | 2019-12-27 | CURRENT |
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2006-11-20 UNTIL 2007-11-23 | RESIGNED |
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2010-02-25 UNTIL 2019-12-27 | RESIGNED |
RICHARD NEIL TIMPERLEY | Mar 1956 | British | Director | 2007-11-23 UNTIL 2010-04-29 | RESIGNED |
PAUL ROBERT SMITH | Mar 1963 | British | Director | 2007-11-23 UNTIL 2010-04-29 | RESIGNED |
ANDREW MICHAEL PENNELLS | Jul 1968 | British | Director | 2007-11-23 UNTIL 2010-04-29 | RESIGNED |
MARK STEVEN GREEN | May 1959 | British | Director | 2009-09-01 UNTIL 2010-04-29 | RESIGNED |
RICHARD NEIL TIMPERLEY | Mar 1956 | British | Secretary | 2007-11-23 UNTIL 2010-04-29 | RESIGNED |
MRS SHIRLEY GAIK HEAH LAW | British | Secretary | 2006-11-20 UNTIL 2007-11-23 | RESIGNED | |
SHIRLEY GAIK HEAH LAW | British | Secretary | 2010-04-29 UNTIL 2016-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lambert Smith Hampton Limited | 2019-12-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Countrywide Estate Agents | 2016-04-06 - 2019-12-27 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |