COMPRESSOR PRODUCTS HOLDINGS LIMITED

Unit 5 Smitham Bridge Road, Hungerford, RG17 0QP, Berkshire
StatusACTIVE
Company No.06320821
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

COMPRESSOR PRODUCTS HOLDINGS LIMITED is an active private limited company with number 06320821. It was incorporated 16 years, 10 months, 9 days ago, on 23 July 2007. The company address is Unit 5 Smitham Bridge Road, Hungerford, RG17 0QP, Berkshire.



People

MCLEAN, Robert Savage

Secretary

ACTIVE

Assigned on 27 Jun 2012

Current time on role 11 years, 11 months, 4 days

DRAKE, Christopher

Director

Attorney

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 17 days

MCLEAN, Robert Savage

Director

Director

ACTIVE

Assigned on 27 Jun 2012

Current time on role 11 years, 11 months, 4 days

FOGG, Julie

Secretary

RESIGNED

Assigned on 27 Jun 2012

Resigned on 26 Mar 2020

Time on role 7 years, 8 months, 29 days

MCKINNEY, Robert P

Secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 27 Jun 2012

Time on role 4 years, 10 months, 28 days

SCHENK, Norma Cristina

Secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 06 Sep 2008

Time on role 1 year, 1 month, 7 days

WILLIAMS, Stephanie Christany, Secretary

Secretary

Paralegal

RESIGNED

Assigned on 06 Sep 2008

Resigned on 18 Nov 2011

Time on role 3 years, 2 months, 12 days

INGLEBY NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jul 2007

Resigned on 30 Jul 2007

Time on role 7 days

BROOKS, Martin Paul

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 30 Apr 2015

Time on role 2 years, 10 months, 3 days

BURNETT, David Steven

Director

Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 15 Aug 2016

Time on role 4 years, 1 month, 18 days

FAVENESI, William

Director

Cpi Division President

RESIGNED

Assigned on 18 Nov 2014

Resigned on 21 Dec 2021

Time on role 7 years, 1 month, 3 days

GIOFFREDI, Anthony R

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 13 Sep 2013

Time on role 6 years, 1 month, 14 days

MAYO, John Richard

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 30 Apr 2011

Time on role 3 years, 9 months

REHLEY, Robert D

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Dec 2010

Time on role 3 years, 5 months, 1 day

STANDING, Nathaniel E

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Oct 2009

Time on role 2 years, 3 months, 1 day

WALKER, Kenneth Daniel

Director

Division President

RESIGNED

Assigned on 28 Oct 2013

Resigned on 13 Nov 2014

Time on role 1 year, 16 days

WALKER, Kenneth Daniel

Director

Division President

RESIGNED

Assigned on 28 Oct 2013

Resigned on 12 Nov 2014

Time on role 1 year, 15 days

INGLEBY HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 30 Jul 2007

Time on role 7 days


Some Companies

384 BIOPHARMA CONSULTING LIMITED

18 YOUNG STREET,EDINBURGH,EH2 4JB

Number:SC558226
Status:ACTIVE
Category:Private Limited Company

BUTLER HOMES LIMITED

CORNER OF PRESTWOOD ROAD AND LAWRENCE AVENUE,WOLVERHAMPTON,WV11 1RA

Number:08124467
Status:ACTIVE
Category:Private Limited Company

HD NAILS & SPA LIMITED

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:10784037
Status:ACTIVE
Category:Private Limited Company

HONE ECOLOGY LIMITED

12 HIGH STREET,ASHFORD,TN27 9NE

Number:06869489
Status:ACTIVE
Category:Private Limited Company

KADRARAS LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954671
Status:ACTIVE
Category:Private Limited Company

PROCLEAN SITE SERVICES LTD

300 COLNE ROAD,BURNLEY,BB10 1DZ

Number:06212120
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