COUNTRYSIDE PROPERTIES (UK) LIMITED

Countryside House Countryside House, Brentwood, CM13 3AT, Essex
StatusACTIVE
Company No.00614864
CategoryPrivate Limited Company
Incorporated14 Nov 1958
Age65 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

COUNTRYSIDE PROPERTIES (UK) LIMITED is an active private limited company with number 00614864. It was incorporated 65 years, 6 months, 3 days ago, on 14 November 1958. The company address is Countryside House Countryside House, Brentwood, CM13 3AT, Essex.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 18 days

BATES, Clare Jane

Director

Solicitor

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 5 months, 26 days

LAWLOR, Timothy Charles

Director

Accountant

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 18 days

SIBLEY, Earl

Director

Chartered Accountant

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 5 months, 18 days

TEAGLE, Stephen John

Director

Director

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 23 days

WOOLLISCROFT, Michael Philip

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 16 days

WRIGHT, Thomas David

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 16 days

COLGRAVE, Wendy Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 04 Aug 2008

Resigned on 16 Mar 2015

Time on role 6 years, 7 months, 12 days

HOYLES, Robin Patrick

Secretary

RESIGNED

Assigned on 19 Jan 1994

Resigned on 01 Jun 2004

Time on role 10 years, 4 months, 13 days

PEARCE, Michael Frank

Secretary

RESIGNED

Assigned on

Resigned on 19 Jan 1994

Time on role 30 years, 3 months, 28 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 04 Aug 2008

Time on role 4 years, 2 months, 3 days

WHITAKER, Gary

Secretary

RESIGNED

Assigned on 16 Mar 2015

Resigned on 29 Nov 2022

Time on role 7 years, 8 months, 13 days

ANDERSON, Bruce Smith

Director

Company Director

RESIGNED

Assigned on 20 Apr 2005

Resigned on 04 Oct 2006

Time on role 1 year, 5 months, 14 days

BOLEAT, Mark John, Sir

Director

Consultant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Mar 2005

Time on role 4 years, 2 months, 30 days

CARR-LOCKE, Andrew Charles Phillip

Director

Director

RESIGNED

Assigned on 19 Apr 2010

Resigned on 16 May 2014

Time on role 4 years, 27 days

CHAPMAN, Philip Andrew

Director

Company Director

RESIGNED

Assigned on 02 Mar 2021

Resigned on 31 Mar 2023

Time on role 2 years, 29 days

CHERRY, Alan Herbert

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 23 Jan 2010

Time on role 14 years, 3 months, 24 days

CHERRY, Graham Stewart

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Sep 2019

Time on role 4 years, 7 months, 17 days

CHERRY, Richard Stephen

Director

Deputy Chairman

RESIGNED

Assigned on

Resigned on 30 Sep 2017

Time on role 6 years, 7 months, 17 days

COLGRAVE, Wendy Elizabeth

Director

Accountant

RESIGNED

Assigned on 01 Jun 2002

Resigned on 25 Sep 2015

Time on role 13 years, 3 months, 24 days

CROOK, Christopher Peter

Director

Development Director

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 9 days

DOIG, David John

Director

Director Construction

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 9 days

GUPTA, Patricia

Director

Architect

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 7 months, 17 days

JAMIESON, Joanne

Director

Director

RESIGNED

Assigned on 08 Feb 2021

Resigned on 31 Mar 2023

Time on role 2 years, 1 month, 23 days

KELLEY, Ian Russell

Director

Chief Executive - Partnerships North Division

RESIGNED

Assigned on 15 May 2017

Resigned on 09 Dec 2020

Time on role 3 years, 6 months, 25 days

LYONS, Phillip Victor

Director

Chief Executive - Housebuilding

RESIGNED

Assigned on 15 May 2017

Resigned on 31 Dec 2022

Time on role 5 years, 7 months, 16 days

MCGOWAN, Daniel Hugh

Director

Director

RESIGNED

Assigned on 20 May 2021

Resigned on 01 Jul 2022

Time on role 1 year, 1 month, 11 days

MCPHERSON, Iain Duncan

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 13 Jan 2022

Time on role 3 years, 1 month, 24 days

PEARCE, Michael Frank

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 2002

Time on role 21 years, 11 months, 15 days

PICKSTOCK, Samuel Frank

Director

Director

RESIGNED

Assigned on 08 Dec 1994

Resigned on 31 Dec 2002

Time on role 8 years, 23 days

QUINN, Peter Herbert

Director

Director

RESIGNED

Assigned on 08 Dec 1994

Resigned on 31 Dec 2000

Time on role 6 years, 23 days

REYNER, John Neville

Director

Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 31 Mar 2005

Time on role 2 years, 2 months, 29 days

SCOTT, Michael Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2018

Resigned on 29 Nov 2021

Time on role 3 years, 1 month, 28 days

SUPPERSTONE, Harold Bernard

Director

Consultant Solicitor

RESIGNED

Assigned on

Resigned on 03 Aug 1992

Time on role 31 years, 9 months, 14 days

SUTCLIFFE, Ian Calvert

Director

Executive Chairman

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2019

Time on role 6 years, 3 months

THORNHAM, David Alan

Director

Director

RESIGNED

Assigned on 08 Dec 1994

Resigned on 31 Mar 2005

Time on role 10 years, 3 months, 23 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 01 Aug 2015

Resigned on 17 Apr 2019

Time on role 3 years, 8 months, 16 days


Some Companies

ADMU CONSTRUCTION LTD

39 KINGSMEAD AVENUE,MITCHAM,CR4 1ES

Number:11109679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUNTRY SECURITIES LTD

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:01899905
Status:ACTIVE
Category:Private Limited Company

JONES HR SERVICES LIMITED

UNIT C11 MARQUIS COURT,GATESHEAD,NE11 0RU

Number:10057141
Status:ACTIVE
Category:Private Limited Company

PITS FOOTBALL LTD.

73 GROVE HILL ROAD,LONDON,SE5 8DF

Number:08908397
Status:ACTIVE
Category:Private Limited Company

RAINBOW FILM SOCIETY

MONTEFIORE CENTRE,LONDON,E1 5HZ

Number:03763165
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHANE'S MOBILE DISCO/KARAOKE LTD

24 ELSPRING MEAD,LITTLEHAMPTON,BN17 7JE

Number:11339254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source