Countryside Maritime Ltd was registered on 17 October 1990 and are based in Brentwood in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Irvine, Jonathan Allan, Morgan, Paul Andrew, Ottley, Darren Paul David, Amor, Lee, Appleton, Michael John, Atkins, Stephen, Baxter, Philip Stephen Neal, Beattie, Richard Andrew, Bennett, Robert Charles, Broster, Christopher John, Brown, Matthew David, Elcombe, Justin Charles, Fox, George, Fuller, Terence William, Goulding, Michael, Innes, Peter Duncan, Moore, Richard Frederick, Polaine, Naisha Andrea Denise, Sadler, Jonathan Windham Kynaston, Southern, Peter Henry William, Tucker, David, Walker, John Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVINE, Jonathan Allan | 15 January 2020 | - | 1 |
MORGAN, Paul Andrew | 15 January 2020 | - | 1 |
OTTLEY, Darren Paul David | 01 August 2017 | - | 1 |
AMOR, Lee | 28 November 2006 | 18 September 2011 | 1 |
APPLETON, Michael John | 01 August 1994 | 29 January 1997 | 1 |
ATKINS, Stephen | 07 May 1997 | 18 September 1998 | 1 |
BAXTER, Philip Stephen Neal | 01 October 2001 | 17 December 2003 | 1 |
BEATTIE, Richard Andrew | 01 February 1995 | 19 July 1996 | 1 |
BENNETT, Robert Charles | 30 November 1992 | 01 February 1995 | 1 |
BROSTER, Christopher John | 24 November 1998 | 31 July 2008 | 1 |
BROWN, Matthew David | 26 October 2017 | 16 October 2019 | 1 |
ELCOMBE, Justin Charles | 22 April 1999 | 05 July 2001 | 1 |
FOX, George | 30 November 1992 | 31 July 1994 | 1 |
FULLER, Terence William | 19 September 2011 | 06 July 2017 | 1 |
GOULDING, Michael | 31 March 2015 | 16 October 2019 | 1 |
INNES, Peter Duncan | 30 November 1992 | 18 September 1995 | 1 |
MOORE, Richard Frederick | 07 November 1995 | 07 May 1997 | 1 |
POLAINE, Naisha Andrea Denise | 19 September 2011 | 20 June 2016 | 1 |
SADLER, Jonathan Windham Kynaston | 05 July 2001 | 31 March 2015 | 1 |
SOUTHERN, Peter Henry William | 30 November 1992 | 31 July 1994 | 1 |
TUCKER, David | 22 April 1999 | 18 September 2011 | 1 |
WALKER, John Robert | 31 July 1996 | 22 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
CS01 - N/A | 24 October 2019 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
AA - Annual Accounts | 21 May 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
CH01 - Change of particulars for director | 30 October 2017 | |
CS01 - N/A | 30 October 2017 | |
TM01 - Termination of appointment of director | 23 August 2017 | |
AP01 - Appointment of director | 11 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 31 October 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
TM01 - Termination of appointment of director | 13 April 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AP01 - Appointment of director | 14 November 2014 | |
TM01 - Termination of appointment of director | 14 November 2014 | |
CH01 - Change of particulars for director | 10 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
RESOLUTIONS - N/A | 04 June 2013 | |
MEM/ARTS - N/A | 04 June 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 14 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AR01 - Annual Return | 12 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 16 October 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
363a - Annual Return | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
363a - Annual Return | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
AA - Annual Accounts | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
363a - Annual Return | 28 December 2005 | |
363a - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
363s - Annual Return | 11 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2003 | |
AA - Annual Accounts | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2003 | |
363s - Annual Return | 25 October 2002 | |
363s - Annual Return | 25 October 2002 | |
363s - Annual Return | 21 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
AA - Annual Accounts | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
363s - Annual Return | 14 November 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 07 November 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
AA - Annual Accounts | 14 June 2000 | |
395 - Particulars of a mortgage or charge | 09 December 1999 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
363s - Annual Return | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 April 1998 | |
AA - Annual Accounts | 18 April 1998 | |
363s - Annual Return | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 February 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 15 November 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 14 August 1996 | |
395 - Particulars of a mortgage or charge | 12 April 1996 | |
AA - Annual Accounts | 28 February 1996 | |
288 - N/A | 10 January 1996 | |
288 - N/A | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
363s - Annual Return | 13 November 1995 | |
288 - N/A | 13 November 1995 | |
288 - N/A | 22 September 1995 | |
288 - N/A | 22 September 1995 | |
287 - Change in situation or address of Registered Office | 18 May 1995 | |
AA - Annual Accounts | 23 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
363s - Annual Return | 17 November 1994 | |
288 - N/A | 26 August 1994 | |
288 - N/A | 26 August 1994 | |
AA - Annual Accounts | 12 July 1994 | |
363s - Annual Return | 14 December 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 12 November 1993 | |
288 - N/A | 06 January 1993 | |
288 - N/A | 06 January 1993 | |
288 - N/A | 06 January 1993 | |
288 - N/A | 06 January 1993 | |
RESOLUTIONS - N/A | 07 December 1992 | |
RESOLUTIONS - N/A | 07 December 1992 | |
RESOLUTIONS - N/A | 07 December 1992 | |
RESOLUTIONS - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
287 - Change in situation or address of Registered Office | 07 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1992 | |
123 - Notice of increase in nominal capital | 07 December 1992 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 23 October 1992 | |
RESOLUTIONS - N/A | 10 June 1992 | |
AA - Annual Accounts | 10 June 1992 | |
363b - Annual Return | 11 October 1991 | |
CERTNM - Change of name certificate | 05 February 1991 | |
CERTNM - Change of name certificate | 05 February 1991 | |
CERTNM - Change of name certificate | 03 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 December 1990 | |
NEWINC - New incorporation documents | 17 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over building licence and agreement | 16 September 2009 | Fully Satisfied |
N/A |
Charge over building licence and agreement | 07 June 2006 | Fully Satisfied |
N/A |
Charge over building agreement and licence | 17 March 2005 | Fully Satisfied |
N/A |
Charge over building agreement and licence | 30 September 2002 | Fully Satisfied |
N/A |
Charge over building agreement and licence | 30 September 2002 | Fully Satisfied |
N/A |
Charge over agreement and building licence | 13 August 2001 | Fully Satisfied |
N/A |
Charge over agreement and building licence | 13 August 2001 | Fully Satisfied |
N/A |
Floating charge | 26 November 1999 | Fully Satisfied |
N/A |
Debenture | 01 April 1996 | Fully Satisfied |
N/A |
An account charge | 09 November 1995 | Fully Satisfied |
N/A |
A floating charge | 09 November 1995 | Fully Satisfied |
N/A |