COMPASS ROAD SERVICES LIMITED - RUBERY
Company Profile | Company Filings |
Overview
COMPASS ROAD SERVICES LIMITED is a Private Limited Company from RUBERY and has the status: Active.
COMPASS ROAD SERVICES LIMITED was incorporated 35 years ago on 17/01/1989 and has the registered number: 02336021. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS ROAD SERVICES LIMITED was incorporated 35 years ago on 17/01/1989 and has the registered number: 02336021. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS ROAD SERVICES LIMITED - RUBERY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
RUBERY
BIRMINGHAM WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
JANE PEGG | British | Secretary | 2006-06-15 UNTIL 2007-09-18 | RESIGNED | |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 1991-04-25 UNTIL 1992-06-16 | RESIGNED | |
PETER HOWARD JAVES | Jan 1948 | Secretary | 1992-06-16 UNTIL 1997-08-29 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2000-09-29 UNTIL 2006-06-15 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 1997-08-29 UNTIL 2000-09-29 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2000-09-29 UNTIL 2008-12-24 | RESIGNED |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2006-06-15 UNTIL 2007-05-31 | RESIGNED |
MOTO HOSPITALITY LIMITED | Director | 2000-01-12 UNTIL 2006-06-15 | RESIGNED | ||
ROBERT ANDREW WHITE | Apr 1958 | British | Director | RESIGNED | |
STEPHEN MICHAEL POSTER | Jan 1947 | British | Director | 1992-03-24 UNTIL 1994-10-31 | RESIGNED |
MR ANDREW MICHAEL ROBERTSON | May 1956 | British | Director | 1992-03-24 UNTIL 2000-01-12 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
MR RICHARD MARTIN | Feb 1947 | British | Director | 1995-12-18 UNTIL 1997-12-31 | RESIGNED |
MR GRAEME ROBERT HALDER | Dec 1962 | British | Director | 1995-12-18 UNTIL 1996-11-29 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2007-05-31 UNTIL 2008-01-31 | RESIGNED |
MR ROGER VINCENT PHILLIP HOWELL | Apr 1949 | British | Director | 1991-08-30 UNTIL 1993-03-31 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
LORD CHARLES LAMB ALLEN | Jan 1957 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Waseley Fifteen Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |