COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2

Compass House Compass House, Cherstey, KT16 9BQ, Surrey, United Kingdom
StatusACTIVE
Company No.05366898
Category
Incorporated16 Feb 2005
Age19 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2 is an active with number 05366898. It was incorporated 19 years, 2 months, 24 days ago, on 16 February 2005. The company address is Compass House Compass House, Cherstey, KT16 9BQ, Surrey, United Kingdom.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2008

Current time on role 15 years, 6 months, 29 days

BOUCHER, Brendan James

Director

Group Treasurer

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 23 days

BRASSINGTON, David John

Director

Chartered Accountant

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 23 days

DERHAM, Andrew Vincent

Secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 14 Oct 2008

Time on role 3 years, 7 months, 26 days

BLAKEMORE, Dominic William

Director

Company Director

RESIGNED

Assigned on 27 Feb 2012

Resigned on 27 Feb 2012

Time on role

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

DEMBECK, Sandra

Director

Group Corporate Finance Director

RESIGNED

Assigned on 19 Apr 2021

Resigned on 20 Dec 2021

Time on role 8 months, 1 day

DUNHAM, Kate

Director

Accountant

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 May 2017

Time on role 1 year, 8 months, 1 day

GRATTON, David Martin

Director

Company Director

RESIGNED

Assigned on 16 Feb 2005

Resigned on 01 Jun 2005

Time on role 3 months, 16 days

MARTIN, Andrew David

Director

Director

RESIGNED

Assigned on 16 Feb 2005

Resigned on 01 Dec 2015

Time on role 10 years, 9 months, 13 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 19 Sep 2005

Resigned on 01 Jun 2007

Time on role 1 year, 8 months, 13 days

MORLEY, Ronald Martin

Director

Company Secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 30 Sep 2005

Time on role 7 months, 14 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Sep 2018

Resigned on 19 Apr 2021

Time on role 2 years, 7 months, 18 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

THOMSON, Jonathan David

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 31 Dec 2018

Time on role 3 years, 30 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Aug 2018

Time on role 11 years, 2 months, 30 days

WITTS, Karen

Director

Company Director

RESIGNED

Assigned on 25 Apr 2019

Resigned on 19 Apr 2021

Time on role 1 year, 11 months, 24 days


Some Companies

1ST PLACE SURVEYING LIMITED

120 COLLINWOOD GARDENS,ILFORD,IG5 0AL

Number:09957782
Status:ACTIVE
Category:Private Limited Company

CHLOSIE-TECH LIMITED

28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW

Number:11504953
Status:ACTIVE
Category:Private Limited Company

FULL FAT MEDIA LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10918965
Status:ACTIVE
Category:Private Limited Company

GB GLOBAL SOLUTIONS LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC425721
Status:ACTIVE
Category:Limited Liability Partnership

LANSDOWN SAVILLE ROW LIMITED

2 LONGMEAD,SHAFTESBURY,SP7 8PL

Number:11544459
Status:ACTIVE
Category:Private Limited Company

MILLERS OF HAYLING LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:04435990
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