COMPASS GROUP CAPITAL NO.15

Compass House Compass House, Chertsey, KT16 9BQ, Surrey
StatusDISSOLVED
Company No.04137901
Category
Incorporated09 Jan 2001
Age23 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Dec 2018
Years5 years, 5 months, 12 days

SUMMARY

COMPASS GROUP CAPITAL NO.15 is an dissolved with number 04137901. It was incorporated 23 years, 4 months, 7 days ago, on 09 January 2001 and it was dissolved 5 years, 5 months, 12 days ago, on 04 December 2018. The company address is Compass House Compass House, Chertsey, KT16 9BQ, Surrey.



People

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 28 Feb 2009

Time on role 6 years, 9 months, 1 day

MORLEY, Ronald Martin

Secretary

Company Secretary

RESIGNED

Assigned on 09 Jan 2001

Resigned on 27 May 2002

Time on role 1 year, 4 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jan 2001

Resigned on 09 Jan 2001

Time on role

BRASSINGTON, David John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2005

Resigned on 19 Nov 2013

Time on role 8 years, 2 months, 5 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

DUNHAM, Kate

Director

Accountant

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 May 2017

Time on role 1 year, 8 months, 1 day

LYNCH, Andrew Patrick

Director

Company Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 19 Sep 2005

Time on role 4 years, 8 months, 10 days

MORLEY, Ronald Martin

Director

Company Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 30 Sep 2005

Time on role 4 years, 8 months, 21 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 19 Nov 2013

Resigned on 30 Sep 2015

Time on role 1 year, 10 months, 11 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2015

Resigned on 31 Aug 2018

Time on role 2 years, 8 months


Some Companies

CAXTON TRAINING CENTRE LTD

129 LAMBETH WALK 129 LAMBETH WALK,LONDON,SE11 6EE

Number:11941909
Status:ACTIVE
Category:Private Limited Company

CIRCOM RECYCLING LTD

DALE HOUSE 34 PENGESTON ROAD,SHEFFIELD,S36 6GW

Number:09535608
Status:ACTIVE
Category:Private Limited Company

DMJ LONDON LTD

1 WARLTERSVILLE ROAD,LONDON,N19 3XH

Number:11832245
Status:ACTIVE
Category:Private Limited Company

GYROMAN LIMITED

342 GREAT CHEETHAM STREET EAST,SALFORD,M7 4UJ

Number:08890938
Status:ACTIVE
Category:Private Limited Company

SIMON RICKLES CABINET MAKING LIMITED

UNIT 4C BIZSPACE,LEEDS,LS12 4BD

Number:09509995
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST ORTHODONTISTS LIMITED

2 BURNHAM AVENUE,BEACONSFIELD,HP9 2JA

Number:11115043
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