COUNTRYWIDE CENTRAL COUNTIES LIMITED

17 Duke Street, Chelmsford, CM1 1HP, Essex
StatusDISSOLVED
Company No.05255129
CategoryPrivate Limited Company
Incorporated11 Oct 2004
Age19 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 23 days

SUMMARY

COUNTRYWIDE CENTRAL COUNTIES LIMITED is an dissolved private limited company with number 05255129. It was incorporated 19 years, 7 months, 23 days ago, on 11 October 2004 and it was dissolved 13 years, 4 months, 23 days ago, on 11 January 2011. The company address is 17 Duke Street, Chelmsford, CM1 1HP, Essex.



People

KILROY ESTATE AGENTS LIMITED

Corporate-director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 9 months, 2 days

ANNISS, Stephen James

Secretary

Accountant

RESIGNED

Assigned on 11 Apr 2005

Resigned on 31 Jul 2007

Time on role 2 years, 3 months, 20 days

HARNETT, James Anthony

Secretary

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Apr 2010

Time on role 11 months, 28 days

LAW, Shirley Gaik Heah

Secretary

RESIGNED

Assigned on 29 Apr 2010

Resigned on 01 Sep 2010

Time on role 4 months, 3 days

LAW, Shirley Gaik Heah

Secretary

RESIGNED

Assigned on 11 Oct 2004

Resigned on 11 Apr 2005

Time on role 6 months

REYNOLDS, Jennifer

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 21 Nov 2007

Time on role 3 months, 21 days

STUART, Mark Gordon

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 2007

Resigned on 01 May 2009

Time on role 1 year, 5 months, 10 days

BARNEY, Daren

Director

Estate Agent

RESIGNED

Assigned on 01 Jan 2007

Resigned on 16 Jun 2008

Time on role 1 year, 5 months, 15 days

BECKLEY, Wendy Mona

Director

Director

RESIGNED

Assigned on 27 Jul 2009

Resigned on 29 Apr 2010

Time on role 9 months, 2 days

CATTLE, Ian John

Director

Estate Agent

RESIGNED

Assigned on 11 Apr 2005

Resigned on 29 Jan 2007

Time on role 1 year, 9 months, 18 days

CORLEY, Vincent Edward

Director

Estate Agent

RESIGNED

Assigned on 26 Jul 2005

Resigned on 29 Apr 2010

Time on role 4 years, 9 months, 3 days

HARNETT, James Anthony

Director

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Apr 2010

Time on role 11 months, 28 days

PARKER, Carl Graham

Director

Sales Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 29 Apr 2010

Time on role 3 years, 8 months, 15 days

PEGNA, Victor Christopher

Director

Sales Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 14 Aug 2006

Time on role 1 year, 19 days

SCARFF, Robert Alan, Mr.

Director

Estate Agent

RESIGNED

Assigned on 26 Jul 2005

Resigned on 29 Apr 2010

Time on role 4 years, 9 months, 3 days

WAINWRIGHT, Lee

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 29 Apr 2010

Time on role 10 months, 28 days

WILLIAMS, Gareth Rhys

Director

Solicitor

RESIGNED

Assigned on 25 Feb 2010

Resigned on 01 Sep 2010

Time on role 6 months, 7 days

WILLIAMS, Gareth Rhys

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2004

Resigned on 11 Apr 2005

Time on role 6 months


Some Companies

CENTRAL CC109 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09497046
Status:LIQUIDATION
Category:Private Limited Company

D.B.DEVELOPMENTS (LONDON) LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11690818
Status:ACTIVE
Category:Private Limited Company

FITFAM STUDIOS LIMITED

139 BARRIER POINT ROAD,LONDON,E16 2SE

Number:10973773
Status:ACTIVE
Category:Private Limited Company

HTG SPECIALIST LTD

72 RUSSELL ROAD,LONDON,SW19 1LW

Number:11750199
Status:ACTIVE
Category:Private Limited Company

LANDVALE DEVELOPMENTS LIMITED

TULLYROAN,CO. TYRONE,BT71 6NH

Number:NF003139
Status:ACTIVE
Category:Other company type

STAINLESS MANUFACTURING SYSTEMS LTD

UNIT 7 CARRICKFERGUS ENT. PARK,CARRICKFERGUS,BT38 8YF

Number:NI604343
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