COMPASS EXPERIENCE LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.02076974
CategoryPrivate Limited Company
Incorporated25 Nov 1986
Age37 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

COMPASS EXPERIENCE LIMITED is an active private limited company with number 02076974. It was incorporated 37 years, 6 months, 8 days ago, on 25 November 1986. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 5 months, 10 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 9 months

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 10 months, 3 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 7 months, 1 day

CULVER, Robert

Secretary

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 26 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 10 Mar 2006

Time on role 9 years, 10 months, 2 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

ARMSTRONG, David James

Director

Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 07 Apr 2000

Time on role 10 months, 4 days

CULVER, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 26 days

DIXON, Colin

Director

Company Director

RESIGNED

Assigned on 08 May 1996

Resigned on 30 Oct 1998

Time on role 2 years, 5 months, 22 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

GREENWOOD, John Robert

Director

Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 27 Jul 2000

Time on role 1 year, 1 month, 24 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

JONES, Nigel Richard Ifor

Director

Accountant

RESIGNED

Assigned on 02 Jul 2001

Resigned on 24 Jan 2008

Time on role 6 years, 6 months, 22 days

MAGUIRE, Christopher John

Director

Director

RESIGNED

Assigned on 21 May 1997

Resigned on 03 Jun 1999

Time on role 2 years, 13 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 24 Dec 2008

Resigned on 01 Dec 2011

Time on role 2 years, 11 months, 8 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 2001

Resigned on 24 Dec 2008

Time on role 7 years, 5 months, 22 days

O'REGAN, Denis St John

Director

Accountant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 04 May 2001

Time on role 3 years, 4 months, 26 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

PAYNE, Alan Richard

Director

Caterer

RESIGNED

Assigned on 09 Dec 1993

Resigned on 16 May 1997

Time on role 3 years, 5 months, 7 days

ROBERTS, Andrew

Director

Author

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 26 days

ROBERTS, Kathleen Beatrice

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 26 days

ROBERTS, Simon

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 27 Sep 2000

Time on role 23 years, 8 months, 7 days

ROESTENBURG, Antony Adriaan

Director

Company Director

RESIGNED

Assigned on 08 May 1996

Resigned on 21 Sep 2001

Time on role 5 years, 4 months, 13 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Jan 2008

Resigned on 31 Dec 2010

Time on role 2 years, 11 months, 7 days

TERNOFSKY, Friedrich Ludwig Rudolf

Director

Director

RESIGNED

Assigned on 08 May 1996

Resigned on 03 Jun 1999

Time on role 3 years, 26 days


Some Companies

GAWSWORTH CONSULTING LIMITED

2 CHESTNUT GARDENS,MACCLESFIELD,SK10 3SQ

Number:09130455
Status:ACTIVE
Category:Private Limited Company

HOHOEXPRESS LIMITED

130 ADAMS DRIVE,ASHFORD,TN24 0FW

Number:11947130
Status:ACTIVE
Category:Private Limited Company

IFR EUROPE LIMITED

C/O BROWNE JACOBSON LLP,LONDON,EC3A 7BA

Number:03476321
Status:ACTIVE
Category:Private Limited Company

NEWMARK DESIGN AND BUILD LIMITED

FLAT 2, 138 WOOD STREET,BARNET,EN5 4DA

Number:11346220
Status:ACTIVE
Category:Private Limited Company
Number:CE003604
Status:ACTIVE
Category:Charitable Incorporated Organisation

SMR UTILITIES LIMITED

76 POLE LANE,BURY,BL9 8PX

Number:05972245
Status:ACTIVE
Category:Private Limited Company

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