COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED

Countryside House Countryside House, Brentwood, CM13 3AT, Essex
StatusACTIVE
Company No.04814588
CategoryPrivate Limited Company
Incorporated30 Jun 2003
Age20 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED is an active private limited company with number 04814588. It was incorporated 20 years, 11 months, 7 days ago, on 30 June 2003. The company address is Countryside House Countryside House, Brentwood, CM13 3AT, Essex.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 2 months, 25 days

BATES, Clare Jane

Director

Solicitor

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 2 months, 25 days

MELLOR, Philip

Director

Land Director

ACTIVE

Assigned on 04 Jul 2020

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

HOYLES, Robin Patrick

Secretary

RESIGNED

Assigned on 17 Mar 2004

Resigned on 28 Jun 2004

Time on role 3 months, 11 days

MCCORMACK, Peter

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 31 Dec 2022

Time on role 11 months, 30 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 28 Jun 2004

Resigned on 04 Aug 2008

Time on role 4 years, 1 month, 6 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 04 Aug 2008

Resigned on 31 Dec 2021

Time on role 13 years, 4 months, 27 days

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 17 Mar 2004

Time on role 8 months, 17 days

ANDERSON, Bruce Smith

Director

Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 20 Jun 2006

Time on role 1 year, 11 months, 22 days

BARCLAY, Suzanne Victoria

Director

Bank Manager

RESIGNED

Assigned on 20 Jun 2006

Resigned on 10 Aug 2007

Time on role 1 year, 1 month, 20 days

BROOKING, Catherine Elizabeth

Director

Development Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 31 Dec 2022

Time on role 5 years, 3 months

CHERRY, Graham Stewart

Director

Chief Executive

RESIGNED

Assigned on 17 Mar 2004

Resigned on 30 Sep 2017

Time on role 13 years, 6 months, 13 days

CHERRY, Richard Stephen

Director

Company Director

RESIGNED

Assigned on 23 Mar 2004

Resigned on 30 Sep 2017

Time on role 13 years, 6 months, 7 days

COLGRAVE, Wendy Elizabeth

Director

Accountant

RESIGNED

Assigned on 14 Mar 2005

Resigned on 25 Sep 2015

Time on role 10 years, 6 months, 11 days

COLGRAVE, Wendy Elizabeth

Director

Accountant

RESIGNED

Assigned on 13 Apr 2004

Resigned on 28 Jun 2004

Time on role 2 months, 15 days

DICKSON, Pamela Simone

Director

Bank Manager

RESIGNED

Assigned on 10 Aug 2007

Resigned on 05 Aug 2009

Time on role 1 year, 11 months, 26 days

DICKSON, Pamela Simone

Director

Company Director

RESIGNED

Assigned on 13 May 2005

Resigned on 20 Jun 2006

Time on role 1 year, 1 month, 7 days

DICKSON, Pamela Simone

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 08 Oct 2004

Time on role 6 months, 13 days

EVERETT, David

Director

Company Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 31 Dec 2019

Time on role 2 years, 3 months

HAYNES, Oliver Richard

Director

Regional Financial Controller

RESIGNED

Assigned on 04 Jul 2020

Resigned on 31 Oct 2022

Time on role 2 years, 3 months, 27 days

HEWITT, Alistair James Neil

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2004

Resigned on 24 Feb 2005

Time on role 7 months, 26 days

HOYLES, Robin Patrick

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2004

Resigned on 30 Sep 2007

Time on role 3 years, 6 months, 6 days

HOYLES, Robin Patrick

Director

Solicitor

RESIGNED

Assigned on 17 Mar 2004

Resigned on 23 Mar 2004

Time on role 6 days

KELLEY, Ian Russell

Director

Company Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 16 May 2005

Time on role 10 months, 18 days

RICKMAN, Bryan Colin

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2003

Resigned on 17 Mar 2004

Time on role 8 months, 17 days

SETHI, Nishi

Director

Legal Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 17 Mar 2004

Time on role 8 months, 17 days

STRACHAN, Philip David

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 28 Jun 2004

Time on role 3 months, 2 days

TRAVERS, Antony

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 22 Aug 2016

Time on role 8 years, 10 months, 21 days

WILLIAMS, Peter Keith

Director

Company Director

RESIGNED

Assigned on 01 Mar 2020

Resigned on 03 Jul 2020

Time on role 4 months, 2 days


Some Companies

BOWLEVEN NEW VENTURES LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC429939
Status:LIQUIDATION
Category:Private Limited Company

BRODER ELECTRICAL AND PROPERTY SERVICES LTD.

35 MAYPOLE ROAD,ASHURST WOOD,RH19 3QY

Number:10783102
Status:ACTIVE
Category:Private Limited Company

CITY DISCOVERY CENTRE (TRADING) CO. LIMITED

BRADWELL ABBEY,MILTON KEYNES,MK13 9AP

Number:03431035
Status:ACTIVE
Category:Private Limited Company

FIDELITAS EXECUTIVE COACHING LIMITED

29A HIGH STREET,WEST WICKHAM,BR4 0LP

Number:07026677
Status:ACTIVE
Category:Private Limited Company

INTELXTEC LIMITED

42 THORNBRIDGE ROAD,FALKIRK,FK2 9AX

Number:SC593203
Status:ACTIVE
Category:Private Limited Company

LINCAT LIMITED

WHISBY ROAD,,LN6 3QZ

Number:02175448
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