COMPASS ACCOUNTING SERVICES LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.03119346
CategoryPrivate Limited Company
Incorporated27 Oct 1995
Age28 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMPASS ACCOUNTING SERVICES LIMITED is an active private limited company with number 03119346. It was incorporated 28 years, 6 months, 11 days ago, on 27 October 1995. 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, 14 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 4 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 7 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 5 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 24 Dec 2008

Time on role 8 years, 2 months, 25 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 19 Feb 1999

Resigned on 29 Sep 2000

Time on role 1 year, 7 months, 10 days

TIWANA, Sukjander Singh

Secretary

Company Secretary

RESIGNED

Assigned on 25 Jan 1996

Resigned on 19 Feb 1999

Time on role 3 years, 25 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1995

Resigned on 25 Jan 1996

Time on role 2 months, 29 days

COPNER, Christopher Charles James

Director

Company Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 06 Apr 1999

Time on role 3 years, 2 months, 12 days

DAVENPORT, Donald Andrew

Director

Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 10 Jul 2002

Time on role 6 years, 5 months, 16 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

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 27 Mar 2003

Resigned on 24 Jan 2008

Time on role 4 years, 9 months, 28 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

MARTIN, Andrew David

Director

Director

RESIGNED

Assigned on 06 Apr 1999

Resigned on 03 Nov 1999

Time on role 6 months, 27 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

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2000

Resigned on 31 May 2007

Time on role 7 years, 4 months, 5 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

PRYNN, Robert James

Director

Company Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 06 Apr 1999

Time on role 3 years, 2 months, 12 days

ROBERTSON, Andrew Michael

Director

Finance Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 06 Apr 1999

Time on role 1 year, 5 months, 5 days

ROSE, Peter Frederick

Director

Accountant

RESIGNED

Assigned on 06 Apr 1999

Resigned on 13 Mar 2003

Time on role 3 years, 11 months, 7 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

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 25 Jan 1996

Time on role 2 months, 29 days


Some Companies

APEX APPLIANCE REPAIRS LIMITED

49 GRAMPIAN WAY,LOWESTOFT,NR32 3EP

Number:07149444
Status:ACTIVE
Category:Private Limited Company

DIAMOND HAIR SALON LTD

81 NINEVEH ROAD,BIRMINGHAM,B21 0SX

Number:06286124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOR DOGS' SAKE LIMITED

16 CENTRAL ROAD,WORCESTER PARK,KT4 8HZ

Number:10558103
Status:ACTIVE
Category:Private Limited Company

GREEN ENTERPRISES (NORFOLK) LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:09259765
Status:ACTIVE
Category:Private Limited Company

HAYLO GROUP LLP

HAYLO GROUP LLP,LONDON,W1W 7LT

Number:OC420837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SOLSTICE BRANDS LIMITED

58 PICKETLAW FARM ROAD,,GLASGOW,G76 9EJ

Number:SC234686
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