COMPASS SERVICES TRADING LIMITED - RUBERY
Company Profile | Company Filings |
Overview
COMPASS SERVICES TRADING LIMITED is a Private Limited Company from RUBERY and has the status: Active.
COMPASS SERVICES TRADING LIMITED was incorporated 30 years ago on 26/11/1993 and has the registered number: 02875577. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS SERVICES TRADING LIMITED was incorporated 30 years ago on 26/11/1993 and has the registered number: 02875577. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS SERVICES TRADING LIMITED - RUBERY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading 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 |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Director | 1994-02-07 UNTIL 2000-09-29 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2006-03-09 UNTIL 2008-12-24 | RESIGNED |
GRAEME CHARLES WARD | Feb 1963 | British | Secretary | 1993-12-09 UNTIL 1993-12-23 | RESIGNED |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2000-09-29 UNTIL 2007-05-31 | RESIGNED |
MR NICHOLAS ROLAND SHOTT | Sep 1951 | British | Director | 1994-02-07 UNTIL 1994-04-18 | RESIGNED |
DAVID ROSS NAYLOR | Sep 1968 | British | Secretary | 1993-12-23 UNTIL 1994-02-07 | 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 2006-03-10 | RESIGNED |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 1995-01-10 UNTIL 2000-09-29 | RESIGNED | |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Secretary | 1994-02-07 UNTIL 1995-01-10 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2007-05-31 UNTIL 2008-01-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-11-26 UNTIL 1993-12-09 | RESIGNED | ||
NICOLA JOANNE KEMP | Oct 1968 | British | Director | 1993-12-09 UNTIL 1993-12-23 | RESIGNED |
MR JOHN SIMON DEAR | Sep 1952 | British | Director | 1994-02-07 UNTIL 1994-04-18 | 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 |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
HENRY ERIC STAUNTON | May 1948 | British | Director | 1994-02-07 UNTIL 2000-09-29 | RESIGNED |
MR JOHN SIMON DEAR | Sep 1952 | British | Director | 1995-11-21 UNTIL 1996-04-15 | RESIGNED |
MR DONALD ANDREW DAVENPORT | Aug 1943 | British | Director | 2000-09-29 UNTIL 2002-07-10 | RESIGNED |
GRAEME CHARLES WARD | Feb 1963 | British | Director | 1993-12-23 UNTIL 1994-02-07 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-11-26 UNTIL 1993-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hospitality Holdings Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |