COUNTRYWIDE ESTATE AGENTS LIMITED

Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom
StatusACTIVE
Company No.00789476
CategoryPrivate Limited Company
Incorporated27 Jan 1964
Age60 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

COUNTRYWIDE ESTATE AGENTS LIMITED is an active private limited company with number 00789476. It was incorporated 60 years, 4 months, 20 days ago, on 27 January 1964. The company address is Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom.



People

TWIGG, Richard

Secretary

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 6 months, 16 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Nov 2013

Current time on role 10 years, 7 months, 8 days

PLUMTREE, David Kerry

Director

Group Estate Agency Ceo

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 8 days

TWIGG, Richard John

Director

Finance Director

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 8 days

CREFFIELD, Derek Platts

Secretary

Accountant

RESIGNED

Assigned on 27 Nov 1992

Resigned on 30 Mar 2001

Time on role 8 years, 4 months, 3 days

HEAD, Gillian

Secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 6 months, 20 days

REYNOLDS, Jennifer

Secretary

Accountant

RESIGNED

Assigned on 12 Jul 2006

Resigned on 29 Dec 2009

Time on role 3 years, 5 months, 17 days

TATE, Nicholas David

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 12 Jul 2006

Time on role 5 years, 3 months, 13 days

WILLIAMS, Gareth Rhys

Secretary

RESIGNED

Assigned on 25 Feb 2010

Resigned on 30 Nov 2021

Time on role 11 years, 9 months, 5 days

ANSELL, Michael Lee

Director

Estate Agent

RESIGNED

Assigned on 02 Jan 2002

Resigned on 31 Dec 2010

Time on role 8 years, 11 months, 29 days

BELL, Graham Richard

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2010

Resigned on 31 Oct 2016

Time on role 6 years, 8 months, 6 days

CLARKE, Adrienne Elizabeth Lea

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 2017

Resigned on 04 Jun 2018

Time on role 1 year, 2 months, 18 days

CLARKE, Jim

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2008

Resigned on 31 Jul 2017

Time on role 9 years, 6 months, 22 days

CREFFIELD, Derek Platts

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 2 months, 17 days

CREFFIELD, Paul Lewis

Director

Company Director

RESIGNED

Assigned on 04 Jun 2018

Resigned on 31 Mar 2021

Time on role 2 years, 9 months, 27 days

CREW, Anthony Brian

Director

Estate Agent

RESIGNED

Assigned on 16 Jan 1995

Resigned on 16 Apr 2005

Time on role 10 years, 3 months

EKINS, Anthony Howard

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 20 Jun 2007

Time on role 16 years, 11 months, 27 days

FITZJOHN, Gerald Roy

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 31 May 2010

Time on role 14 years, 16 days

FLETCHER, David Beaumont

Director

Estate Agent

RESIGNED

Assigned on 27 Apr 2000

Resigned on 16 Jun 2000

Time on role 1 month, 19 days

HILL, Harry Douglas

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 2009

Time on role 14 years, 5 months, 16 days

IRBY, Julian Matthew

Director

Director

RESIGNED

Assigned on 15 May 2014

Resigned on 31 Mar 2017

Time on role 2 years, 10 months, 16 days

LANSLEY, Michael Anthony

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 23 Dec 1992

Time on role 31 years, 5 months, 24 days

LIVESEY, David Christopher

Director

Estate Agent

RESIGNED

Assigned on 08 Mar 2021

Resigned on 28 Sep 2023

Time on role 2 years, 6 months, 20 days

MAY, John Michael

Director

Joint Managing Director

RESIGNED

Assigned on

Resigned on 10 Jun 1994

Time on role 30 years, 6 days

NOWER, Michael Charles

Director

Accountant

RESIGNED

Assigned on 11 Jul 1991

Resigned on 31 Dec 2007

Time on role 16 years, 5 months, 20 days

RAJA, Himanshu Haridas

Director

Financial Officer

RESIGNED

Assigned on 31 Jul 2017

Resigned on 08 Mar 2021

Time on role 3 years, 7 months, 8 days

REYNOLDS, Jennifer

Director

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 29 Dec 2009

Time on role 8 years, 8 months, 30 days

RICHMOND, Stephen Colin, Mr.

Director

Company Director

RESIGNED

Assigned on 15 May 2014

Resigned on 31 Dec 2015

Time on role 1 year, 7 months, 16 days

SCARFF, Robert Alan

Director

Managing Director Of Countrywide Estate Agents

RESIGNED

Assigned on 16 Mar 1999

Resigned on 29 May 2015

Time on role 16 years, 2 months, 13 days

SHIPPERLEY, Reginald Stephen

Director

Company Director

RESIGNED

Assigned on 08 Mar 2021

Resigned on 31 Dec 2022

Time on role 1 year, 9 months, 23 days

SNOXELL, David Ralph

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jan 1995

Time on role 29 years, 5 months

SUTARIA, Ethan

Director

Estate Agent

RESIGNED

Assigned on 16 Mar 1999

Resigned on 31 Dec 1999

Time on role 9 months, 15 days

TURNER, Grenville

Director

Company Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 01 Sep 2014

Time on role 7 years, 10 months, 30 days

TYRER, Samantha Jane

Director

Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 17 Aug 2017

Time on role 9 months, 17 days

WILLIAMS, Gareth Rhys

Director

Solicitor

RESIGNED

Assigned on 04 Jun 2018

Resigned on 30 Nov 2021

Time on role 3 years, 5 months, 26 days


Some Companies

ATIM EMPIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11460482
Status:ACTIVE
Category:Private Limited Company

GRACE MOTORCYCLE SPARES LIMITED

65 BEACONSFIELD ROAD,LITTLEHAMPTON,BN17 6LN

Number:11287530
Status:ACTIVE
Category:Private Limited Company

INNOGY BUSINESS SERVICES UK LIMITED

WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB

Number:06052966
Status:ACTIVE
Category:Private Limited Company

LEGAL AND TECHNICAL ASSESSORS LIMITED

2 WEST PARADE ROAD,SCARBOROUGH,YO12 5ED

Number:08702920
Status:ACTIVE
Category:Private Limited Company

LONDON COMMUNITY LEARNING TRUST

LONDON DIOCESAN BOARD FOR SCHOOLS LONDON DIOCESAN HOUSE,LONDON,SW1P 4AU

Number:08336324
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOU LOU BELLA BOUTIQUE LIMITED

144 PADGATE LANE,WARRINGTON,WA1 3SP

Number:11210519
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