COMPACTION TECHNOLOGY (SOIL) LIMITED - STANMORE
Company Profile | Company Filings |
Overview
COMPACTION TECHNOLOGY (SOIL) LIMITED is a Private Limited Company from STANMORE and has the status: Active.
COMPACTION TECHNOLOGY (SOIL) LIMITED was incorporated 36 years ago on 10/02/1988 and has the registered number: 02219943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
COMPACTION TECHNOLOGY (SOIL) LIMITED was incorporated 36 years ago on 10/02/1988 and has the registered number: 02219943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
COMPACTION TECHNOLOGY (SOIL) LIMITED - STANMORE
This company is listed in the following categories:
43120 - Site preparation
43120 - Site preparation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
DEVONSHIRE HOUSE
STANMORE
MIDDLESEX
HA7 1JS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSE CARLOS BARROCA GIL | Oct 1967 | Portuguese | Director | 2016-11-17 | CURRENT |
MR CHRISTOPHER HUGH CRAWFORD | Secretary | 2016-04-14 | CURRENT | ||
MR CHARLES PATRICK DAVIS | Sep 1960 | Swiss | Director | 2010-05-26 | CURRENT |
MR JOSE CARLOS BARROCA GIL | Oct 1967 | Portuguese | Director | 2010-05-26 UNTIL 2011-01-24 | RESIGNED |
RUTH MIRIAM REICHMAN | Jun 1961 | Secretary | RESIGNED | ||
JOYCE MITCHELL | Apr 1934 | British | Director | 2002-08-21 UNTIL 2004-02-10 | RESIGNED |
DANIEL YOUNG | Aug 1966 | British | Director | 2002-08-21 UNTIL 2016-11-17 | RESIGNED |
MR STEPHEN ROMERIL | Jul 1961 | British | Director | 1998-10-01 UNTIL 2002-08-21 | RESIGNED |
NIALL MACGREGOR RITCHIE | Mar 1953 | British | Director | 1998-03-30 UNTIL 2002-08-21 | RESIGNED |
RUTH MIRIAM REICHMAN | Jun 1961 | Director | RESIGNED | ||
BENJAMIN CHARLES BUCKLEY NEWMAN | Aug 1966 | British | Director | 2004-02-10 UNTIL 2006-06-16 | RESIGNED |
SHAFTESBURY REGISTRARS LIMITED | Corporate Secretary | 1996-12-23 UNTIL 2010-05-26 | RESIGNED | ||
RAYMOND JOHN IAN LONG | Nov 1957 | British | Director | 2017-01-01 UNTIL 2019-12-01 | RESIGNED |
MR SYDNEY DE LEON | Nov 1939 | British | Director | 2005-12-08 UNTIL 2010-05-26 | RESIGNED |
LEON ANDRE BERRANGE | Apr 1954 | British | Director | RESIGNED | |
AUBREY BERRANCE | Jul 1921 | South African | Director | RESIGNED | |
ADVOCATE SIMON JONATHAN YOUNG | Sep 1964 | British | Director | 2006-06-16 UNTIL 2016-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landpac Ground Improvement Technologies Ltd | 2016-11-17 | Stanmore Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |