COUNTRYWIDE PROPERTY INSPECTIONS LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusDISSOLVED
Company No.03245098
CategoryPrivate Limited Company
Incorporated03 Sep 1996
Age27 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 22 days

SUMMARY

COUNTRYWIDE PROPERTY INSPECTIONS LIMITED is an dissolved private limited company with number 03245098. It was incorporated 27 years, 8 months, 18 days ago, on 03 September 1996 and it was dissolved 11 months, 22 days ago, on 30 May 2023. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



People

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jun 2013

Current time on role 10 years, 11 months, 10 days

BIRCH, Paul

Director

Corporate Services Director

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 9 days

NELSON, Andrew Latham

Director

Finance Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 13 days

BIRCH, Paul

Secretary

Secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 10 Jun 2013

Time on role 7 years, 10 months, 12 days

HEELEY, John Andrew

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 29 Jul 2005

Time on role 11 months, 28 days

STINTON, Jo Anne Marjorie

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Jul 2004

Time on role 7 years, 6 months, 29 days

WILLIAMS, Mark

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 01 Jan 1997

Time on role 2 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Sep 1996

Resigned on 01 Nov 1996

Time on role 1 month, 28 days

BOWDEN, Peter Michael

Director

Customer Relations Manager

RESIGNED

Assigned on 01 Sep 2001

Resigned on 30 Jul 2004

Time on role 2 years, 10 months, 29 days

DAY, Stephen John

Director

Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 16 Apr 2006

Time on role 8 months, 18 days

EWELL, Melvyn

Director

Ceo

RESIGNED

Assigned on 08 Apr 2013

Resigned on 31 Mar 2016

Time on role 2 years, 11 months, 23 days

FLOOD, John Joseph

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 19 Jul 2013

Time on role 6 years, 5 months, 21 days

FOSTER, David Neil

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 08 May 2013

Time on role 6 years, 3 months, 10 days

FRASER, Ian Ellis

Director

Chief Executive

RESIGNED

Assigned on 28 Nov 2011

Resigned on 08 Apr 2013

Time on role 1 year, 4 months, 10 days

GAVAN, John Vincent

Director

Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 30 Sep 2006

Time on role 1 year, 2 months, 1 day

HEELEY, John Andrew

Director

Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 09 May 2006

Time on role 2 years, 3 months, 6 days

JOYCE, Martin John

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 05 Mar 2012

Time on role 5 years, 1 month, 7 days

KIRKBY, Neil Robert Ernest

Director

Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 04 Dec 2009

Time on role 4 years, 4 months, 6 days

MCGRORY, Jack

Director

Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 06 Apr 2006

Time on role 8 months, 8 days

MCLAUGHLIN, Owen Gerard

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 18 Feb 2010

Time on role 3 years, 4 months, 18 days

MILNER, Andrew Lee

Director

Chartered Engineer

RESIGNED

Assigned on 19 Feb 2016

Resigned on 12 Dec 2019

Time on role 3 years, 9 months, 22 days

STICKLAND, Nigel Prior

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 1996

Resigned on 10 May 2006

Time on role 9 years, 6 months, 9 days

UNDERWOOD, Robin David

Director

Business Development Man

RESIGNED

Assigned on 25 Sep 2001

Resigned on 31 May 2005

Time on role 3 years, 8 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Sep 1996

Resigned on 01 Nov 1996

Time on role 1 month, 28 days


Some Companies

DEVIZES MOTORS LTD

1 LONG STREET,TETBURY,GL8 8AA

Number:10645577
Status:ACTIVE
Category:Private Limited Company

DISRUPTR CLUB LTD

12 ARMADA CLOSE,SOUTHAMPTON,SO16 8JY

Number:11213881
Status:ACTIVE
Category:Private Limited Company

HASBURY COMMUNITY ASSOCIATION

43 WALL WELL,HALESOWEN,B63 4SH

Number:08355604
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INSIGHT BERKSHIRE LTD.

OFFICE 304, 5,MAIDENHEAD,SL6 1JN

Number:08976518
Status:ACTIVE
Category:Private Limited Company

PAX MENTIS LTD

46 VIVIAN AVENUE,LONDON,NW4 3XP

Number:05078046
Status:LIQUIDATION
Category:Private Limited Company

SMITH & GILMOUR LIMITED

THE PENTHOUSE WEST POINT,LONDON,W3 0RG

Number:03312641
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