COMPASS OVERSEAS SERVICES LIMITED

Compass House Compass House, Chertsey, KT16 9BQ, Surrey
StatusACTIVE
Company No.01204984
CategoryPrivate Limited Company
Incorporated25 Mar 1975
Age49 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

COMPASS OVERSEAS SERVICES LIMITED is an active private limited company with number 01204984. It was incorporated 49 years, 1 month, 18 days ago, on 25 March 1975. The company address is Compass House Compass House, Chertsey, KT16 9BQ, Surrey.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2008

Current time on role 15 years, 6 months, 29 days

BOUCHER, Brendan James

Director

Group Treasurer

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 5 months, 1 day

BRASSINGTON, David John

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 5 months, 1 day

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 14 Oct 2008

Time on role 6 years, 4 months, 18 days

MORLEY, Ronald Martin

Secretary

RESIGNED

Assigned on

Resigned on 27 May 2002

Time on role 21 years, 11 months, 15 days

CARR, Laura Elizabeth

Director

Group Financial Controller

RESIGNED

Assigned on 18 May 2017

Resigned on 20 Nov 2018

Time on role 1 year, 6 months, 2 days

DEMBECK, Sandra

Director

Group Corporate Finance Director

RESIGNED

Assigned on 11 Dec 2020

Resigned on 20 Dec 2021

Time on role 1 year, 9 days

DUNHAM, Kate

Director

Accountant

RESIGNED

Assigned on 31 Dec 2015

Resigned on 31 May 2017

Time on role 1 year, 5 months

GODINO ESCOLAR, Mariano Jesus

Director

Accountant

RESIGNED

Assigned on 27 Feb 2019

Resigned on 11 Dec 2020

Time on role 1 year, 9 months, 12 days

MACKAY, Francis Henry, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Sep 2005

Time on role 18 years, 7 months, 23 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 19 Sep 2005

Resigned on 01 Jun 2007

Time on role 1 year, 8 months, 13 days

MORLEY, Ronald Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 7 months, 12 days

PALMER, Nigel Anthony Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 2005

Resigned on 31 Dec 2015

Time on role 10 years, 3 months, 12 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Sep 2018

Resigned on 11 Dec 2020

Time on role 2 years, 3 months, 10 days

STARK, John Robert Nicolas

Director

Company Director

RESIGNED

Assigned on 08 Feb 1992

Resigned on 19 Sep 2005

Time on role 13 years, 7 months, 11 days

STARK, John Robert Nicolas

Director

Director

RESIGNED

Assigned on

Resigned on 10 May 1995

Time on role 29 years, 2 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Aug 2018

Time on role 11 years, 2 months, 30 days


Some Companies

14 DANEHURST STREET FREEHOLD LIMITED

14 DANEHURST STREET,LONDON,SW6 6SD

Number:07810888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JADESPARES LTD

20 NORTHAMPTON ROAD,SCUNTHORPE,DN16 1UJ

Number:10244533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JSL ENGINEERING LTD

68 LUCKHAM ROAD,BOURNEMOUTH,BH9 3EU

Number:06965254
Status:ACTIVE
Category:Private Limited Company

OUTLIER SERVICES LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06842231
Status:ACTIVE
Category:Private Limited Company

SELECT CHARLES STREET RESIDENTIAL LIMITED

THE BOX,ALDERLEY EDGE,SK9 7QP

Number:10976531
Status:ACTIVE
Category:Private Limited Company

THORNLEA (DARLINGTON) MANAGEMENT COMPANY LIMITED

APARTMENT 5 THORNLEA,DARLINGTON,DL3 9TD

Number:03219200
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source