EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Countrywide Principal Services Limited

Address
Countrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
VAT ID no VAT ID available
Company No. 01707341 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)64999 - Other financial service activities, except insurance and pension funding n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Countrywide Group Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 01837522 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Oakwood Corporate Secretary Limited, 1 Ashley Road, Altrincham, Cheshire, United Kingdom Status: Active Notified: 07/11/2013 Role: Secretary Nationality: British
    Scott, Adrian Paul Leighton Buzzard, United Kingdom Status: Active Notified: 08/03/2021 Date of Birth: 12/1962 Occupation: Group Lender Services Managing Director, Group Mortgage Services Director Role: Director Country of Residence: United Kingdom Nationality: British
    Twigg, Richard John Leighton Buzzard, United Kingdom Status: Active Notified: 08/03/2021 Date of Birth: 02/1965 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Corley, Vincent Edward Nottingham, United Kingdom Status: Ceased Notified: 01/11/2015 Ceased: 28/02/2017 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Curran, Peter 91-99 New London Road, Chelmsford, United Kingdom Status: Ceased Notified: 11/06/2015 Ceased: 08/03/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Livesey, David Christopher Leighton Buzzard, United Kingdom Status: Ceased Notified: 08/03/2021 Ceased: 28/09/2023 Date of Birth: 05/1959 Occupation: Estate Agent Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Hurst Independent Financial Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 03862952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB NEW Homes Mortgage Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 05246361 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag SEI European Services Limited Status: Active Companies House Number: 05402584
    gb-flag GB SEI Global Nominee LTD Status: Active Companies House Number: 05055137
    gb-flag SEI Investments (Europe) LTD Status: Active Companies House Number: 03765319
    gb-flag GB SEI Trustees Limited Status: Active Companies House Number: 06022271
    gb-flag Bccw Mortgages Limited Status: Ceased Notified: 09/03/2018 Ceased: 07/12/2018 Companies House Number: 10832697 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB JAM Advisors Limited Status: Ceased Notified: 08/04/2016 Ceased: 01/08/2022 Companies House Number: 06725710 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors