COMPASS PURCHASING LIMITED

Parklands Court, 24 Parklands Parklands Court, 24 Parklands, Rubery, Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.02963309
CategoryPrivate Limited Company
Incorporated30 Aug 1994
Age29 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

COMPASS PURCHASING LIMITED is an active private limited company with number 02963309. It was incorporated 29 years, 8 months, 16 days ago, on 30 August 1994. 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, 22 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 19 May 2022

Current time on role 1 year, 11 months, 27 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 15 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 13 days

BATESON, Anne Rosalind

Nominee-secretary

RESIGNED

Assigned on 30 Aug 1994

Resigned on 13 Sep 1994

Time on role 14 days

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on 04 Dec 2002

Resigned on 02 Jan 2007

Time on role 4 years, 29 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 24 Dec 2008

Time on role 1 year, 11 months, 22 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 04 Dec 2002

Time on role 2 years, 2 months, 5 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 17 Mar 1999

Resigned on 29 Sep 2000

Time on role 1 year, 6 months, 12 days

TIWANA, Sukh

Secretary

Cs

RESIGNED

Assigned on 13 Sep 1994

Resigned on 17 Mar 1999

Time on role 4 years, 6 months, 4 days

ADEY, Paul Alan

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jan 2007

Resigned on 24 Dec 2008

Time on role 1 year, 11 months, 22 days

BUCKNALL, Christopher David

Director

Company Director

RESIGNED

Assigned on 31 May 1999

Resigned on 02 Jan 2007

Time on role 7 years, 7 months, 2 days

COCK, Oliver William Francis

Director

Company Director

RESIGNED

Assigned on 31 May 2011

Resigned on 01 Jan 2019

Time on role 7 years, 7 months, 1 day

COPNER, Christopher Charles James

Director

Director

RESIGNED

Assigned on 13 Sep 1994

Resigned on 02 Feb 1998

Time on role 3 years, 4 months, 19 days

DAVENPORT, Donald Andrew

Director

Director

RESIGNED

Assigned on 13 Sep 1994

Resigned on 01 May 1996

Time on role 1 year, 7 months, 18 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

GRIMES, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 02 Jan 2007

Time on role 3 years, 2 months, 23 days

GRIMES, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 31 May 1999

Resigned on 10 Oct 2003

Time on role 4 years, 4 months, 10 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

HILL, Anthony John

Director

Purchasing Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Aug 1999

Time on role 3 years, 11 months, 30 days

HILLIER, Richard Donald

Director

Company Director

RESIGNED

Assigned on 06 Nov 2000

Resigned on 02 Jan 2007

Time on role 6 years, 1 month, 26 days

LAI, Poh Lim

Nominee-director

RESIGNED

Assigned on 30 Aug 1994

Resigned on 13 Sep 1994

Time on role 14 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 24 Dec 2008

Time on role 1 year, 2 months, 13 days

MURPHY, Ian Christopher, Mr.

Director

Managing Director Foodbuy

RESIGNED

Assigned on 01 Jan 2019

Resigned on 28 Mar 2022

Time on role 3 years, 2 months, 27 days

PAGE, John Edward

Director

Purchasing

RESIGNED

Assigned on 01 May 1996

Resigned on 29 Jan 1999

Time on role 2 years, 8 months, 28 days

PAYNE, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2000

Resigned on 02 Jan 2007

Time on role 6 years, 2 months, 9 days

READ, David Scott

Director

Purchasing

RESIGNED

Assigned on 01 May 1996

Resigned on 12 Dec 1997

Time on role 1 year, 7 months, 11 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 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 7 days

THOMAS, Nicholas Edward Heale

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jan 2007

Resigned on 30 Nov 2007

Time on role 10 months, 28 days

TIWANA, Sukjander Singh

Director

Finance Director

RESIGNED

Assigned on 01 May 1996

Resigned on 18 Aug 2005

Time on role 9 years, 3 months, 17 days

WALDEN, Michael John

Director

Purchasing Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 May 2011

Time on role 2 years, 5 months, 7 days


Some Companies

CAD DETAIL DESIGN LTD

9 OAK VIEW,ABERDEEN,AB23 8SR

Number:SC473483
Status:ACTIVE
Category:Private Limited Company

CENTURION CONSTRUCTION (LONDON) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10526531
Status:ACTIVE
Category:Private Limited Company

LWDG SERVICES LIMITED

92 NEW STREET,BARNSLEY,S75 6EL

Number:10168080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGIC SERVICE LIMITED

1 HARROW ROAD,WEMBLEY,HA9 6DE

Number:07489716
Status:ACTIVE
Category:Private Limited Company

NY PLANT HIRE LTD

NORTHWOODS FARM,MIDDLESBROUGH,TS9 7JB

Number:05309644
Status:ACTIVE
Category:Private Limited Company

OSMER BUILDING LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:02893972
Status:LIQUIDATION
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