COUNTRYWIDE PROPERTY AUCTIONS LIMITED

Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom
StatusACTIVE
Company No.01506831
CategoryPrivate Limited Company
Incorporated09 Jul 1980
Age43 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

COUNTRYWIDE PROPERTY AUCTIONS LIMITED is an active private limited company with number 01506831. It was incorporated 43 years, 10 months, 25 days ago, on 09 July 1980. The company address is Cumbria House Cumbria House, Leighton Buzzard, LU7 1GN, Bedfordshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Feb 2013

Current time on role 11 years, 3 months, 20 days

TWIGG, Richard John

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 6 months, 3 days

FOY, Kim

Secretary

RESIGNED

Assigned on

Resigned on 05 May 1992

Time on role 32 years, 29 days

HEAL, Peter George

Secretary

Accountant

RESIGNED

Assigned on 18 Nov 1998

Resigned on 03 May 2006

Time on role 7 years, 5 months, 15 days

LAW, Shirley Gaik Heah

Secretary

RESIGNED

Assigned on 20 Jul 2012

Resigned on 01 Feb 2016

Time on role 3 years, 6 months, 12 days

LAW, Shirley Gaik Heah

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1998

Resigned on 18 Nov 1998

Time on role 1 month, 4 days

REYNOLDS, Jennifer

Secretary

RESIGNED

Assigned on 03 May 2006

Resigned on 20 Jun 2006

Time on role 1 month, 17 days

ROY, James Wallace

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 3 months, 13 days

SALA, Robert Alexander

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 14 Oct 1998

Time on role 1 year, 7 months, 14 days

TATE, Nicholas David

Secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 20 Jul 2012

Time on role 6 years, 1 month

WAKE, Peter Wilson

Secretary

Accountant

RESIGNED

Assigned on 05 May 1992

Resigned on 07 Mar 1997

Time on role 4 years, 10 months, 2 days

BROWN, Andrew Robert

Director

Md, Countrywide Property Auctions

RESIGNED

Assigned on 05 Nov 2013

Resigned on 11 Nov 2021

Time on role 8 years, 6 days

CREFFIELD, Derek Platts

Director

Accountant

RESIGNED

Assigned on 26 Feb 1999

Resigned on 30 Mar 2001

Time on role 2 years, 1 month, 4 days

DOCKLEY, Harold Sydney

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 9 months, 2 days

EKINS, Anthony Howard

Director

Estate Agent

RESIGNED

Assigned on 18 Nov 1998

Resigned on 01 Jun 2007

Time on role 8 years, 6 months, 14 days

FINCH, Colin John

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 26 Feb 1999

Time on role 25 years, 3 months, 8 days

FINNEY, Andrew John

Director

Company Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 14 Oct 1998

Time on role 4 years, 8 months, 13 days

HILL, Harry Douglas

Director

Managing Director Of Country

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 Dec 2009

Time on role 8 years, 9 months, 1 day

LANSLEY, Michael Anthony

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 24 days

NOWER, Michael Charles

Nominee-director

RESIGNED

Assigned on

Resigned on 26 Feb 1999

Time on role 25 years, 3 months, 8 days

O'DALY, Eugene Connor

Director

Finance Director

RESIGNED

Assigned on 07 Mar 1997

Resigned on 14 Oct 1998

Time on role 1 year, 7 months, 7 days

ROY, James Wallace

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 3 months, 13 days

TANTON, Mark Stuart, Mr.

Director

Auctioneer

RESIGNED

Assigned on 01 Jul 2007

Resigned on 11 Nov 2021

Time on role 14 years, 4 months, 10 days

TATE, Nicholas David

Director

Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 20 Jul 2012

Time on role 4 years, 2 months, 20 days

WAKE, Peter Wilson

Director

Accountant

RESIGNED

Assigned on 05 May 1992

Resigned on 07 Mar 1997

Time on role 4 years, 10 months, 2 days

WILLIAMS, Gareth Rhys

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2012

Resigned on 30 Nov 2021

Time on role 9 years, 4 months, 10 days


Some Companies

A.A. BUSES LIMITED

10 DUNKELD ROAD,,PH1 5TW

Number:SC174507
Status:ACTIVE
Category:Private Limited Company

HIGHER PERSPECTIVES LTD

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:08635561
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM EXECUTIVE CARS LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:04642057
Status:ACTIVE
Category:Private Limited Company

OVERBURY GRASSHOPPERS LIMITED

OVERBURY ESTATE OFFICE,TEWKESBURY,GL20 7NR

Number:06789213
Status:ACTIVE
Category:Private Limited Company

PHOENIX REGIS LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:05334911
Status:ACTIVE
Category:Private Limited Company

SURGERY COMPARE LIMITED

THE OLD CELLS 80,LEICESTER,LE2 8AQ

Number:10212260
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