COMPASS SERVICES (MIDLANDS) LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.02106300
CategoryPrivate Limited Company
Incorporated05 Mar 1987
Age37 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

COMPASS SERVICES (MIDLANDS) LIMITED is an active private limited company with number 02106300. It was incorporated 37 years, 2 months, 12 days ago, on 05 March 1987. 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, 4 months, 24 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 14 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 17 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 15 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 26 Feb 1993

Resigned on 10 Mar 2006

Time on role 13 years, 12 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

WHITE, Anthony Arthur Daniel

Secretary

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 21 days

ARMSTRONG, David James

Director

Director

RESIGNED

Assigned on 11 May 1999

Resigned on 07 Apr 2000

Time on role 10 months, 27 days

BISHOP, Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 21 days

BREWSTER, Nigel David

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 1994

Resigned on 27 Mar 1995

Time on role 1 year, 1 month, 2 days

CHOGLAY, Fatima

Director

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 25 Feb 1994

Time on role 11 months, 27 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

GERAGHTY, Michael John

Director

Caterer

RESIGNED

Assigned on

Resigned on 28 Nov 1992

Time on role 31 years, 5 months, 19 days

GOULDEN, Neil Geoffrey

Director

Company Director

RESIGNED

Assigned on 25 Feb 1994

Resigned on 13 Dec 1994

Time on role 9 months, 16 days

GREENWOOD, John Robert

Director

Director

RESIGNED

Assigned on 11 May 1999

Resigned on 27 Jul 2000

Time on role 1 year, 2 months, 16 days

GRUNDY, Clive William Patrick

Director

Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 11 May 1999

Time on role 6 years, 2 months, 13 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

HERNANDEZ, Aurelio

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 21 days

JONES, Nigel Richard Ifor

Director

Accountant

RESIGNED

Assigned on 02 Jul 2004

Resigned on 31 Jan 2008

Time on role 3 years, 6 months, 29 days

MAGUIRE, Christopher John

Director

Director

RESIGNED

Assigned on 21 May 1997

Resigned on 11 May 1999

Time on role 1 year, 11 months, 21 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 2004

Resigned on 24 Dec 2008

Time on role 4 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

RIGHINI, Peter

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2000

Resigned on 02 Jul 2004

Time on role 3 years, 11 months, 6 days

ROESTENBURG, Antony Adriaan

Director

Director

RESIGNED

Assigned on 12 Dec 1994

Resigned on 21 Sep 2001

Time on role 6 years, 9 months, 9 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

WHITE, Anthony Arthur Daniel

Director

Caterer

RESIGNED

Assigned on

Resigned on 19 Apr 1995

Time on role 29 years, 28 days


Some Companies

AMELIORATE CONSULTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11786151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAZAAR EMPORIUM LTD

11 GLEDHOLT PARK APARTMENTS,HUDDERSFIELD,HD1 5QX

Number:09821914
Status:ACTIVE
Category:Private Limited Company

BRADA CATERING FABRICATION LTD

6 WHITWORTH STREET,MANCHESTER,M11 2GR

Number:09920490
Status:ACTIVE
Category:Private Limited Company

QKK54GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355333
Status:ACTIVE
Category:Private Limited Company

SUMMIT 1986 LTD

3 MORTIMER SQUARE,EBBSFLEET VALLEY,DA10 1AY

Number:10670309
Status:ACTIVE
Category:Private Limited Company

T.M. TRAINING SOLUTIONS LTD

16 BACK LANE,LEEDS,LS28 5EU

Number:08036606
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