COMPENDIUM SECRETARIES LIMITED
Registered Address
The registered address of COMPENDIUM SECRETARIES LIMITED is:
Global House, 1 Ashley Avenue, KT18 5FL, Epsom, United Kingdom
Appointments
These are the registered company appointments of COMPENDIUM SECRETARIES LIMITED.
AUBIN (LONDON) LIMITED
Corporate Secretary
ACTIVEAssigned on 26 Oct 2015
Current time on role 8 years, 7 months, 9 days
BARTLEY (UK) LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Sep 2006
Current time on role 17 years, 9 months, 3 days
ARENDALE LIMITED
Corporate Secretary
ACTIVEAssigned on 09 Feb 2004
Current time on role 20 years, 3 months, 24 days
DEMASSETS LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Apr 2021
Resigned on 01 Aug 2021
Time on role 3 months, 12 days
FORET LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2015
Resigned on 01 Apr 2021
Time on role 5 years, 7 months
ALLZONES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Apr 2021
Time on role 3 years, 2 months, 3 days
RUMON SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Sep 2019
Time on role 4 years, 9 months, 3 days
FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Mar 2001
Resigned on 01 Aug 2019
Time on role 18 years, 4 months, 2 days
TRADEMARK DESIGN LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Mar 2003
Resigned on 16 Aug 2010
Time on role 7 years, 4 months, 20 days
FIRST QUANTUM (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Mar 2001
Resigned on 25 May 2010
Time on role 9 years, 1 month, 26 days
A TOUCH OF PROVENCE CREATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Mar 2003
Resigned on 01 Sep 2008
Time on role 5 years, 5 months, 28 days
COPEX FINANCIAL SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Feb 2004
Resigned on 16 Jul 2008
Time on role 4 years, 5 months, 12 days
BRIAN MUNRO LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Feb 2008
Resigned on 01 May 2008
Time on role 2 months, 5 days
FIRST QUANTUM PROPERTY DEVELOPMENTS II LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Sep 2001
Resigned on 13 Dec 2007
Time on role 6 years, 2 months, 23 days
JACDAW INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 17 Jul 2007
Time on role 16 years, 10 months, 18 days
AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Nov 2006
Resigned on 13 Mar 2007
Time on role 3 months, 14 days
NORVIC AERO ENGINES LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Apr 2001
Resigned on 28 Apr 2005
Time on role 4 years, 3 days
HIGHGATE PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2000
Resigned on 28 Apr 2005
Time on role 5 years, 28 days
A2 INTERGRAPH (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Jun 2000
Resigned on 29 Apr 2004
Time on role 3 years, 10 months, 2 days
FREQUENTIS (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 May 1997
Resigned on 10 Feb 1998
Time on role 8 months, 10 days
RIGHT INFORMATION SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 09 Apr 1997
Time on role 27 years, 1 month, 26 days
ALPINE INTERCURRENCY SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 19 Sep 1995
Time on role 28 years, 8 months, 16 days
VALERIE LOUTHAN LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 09 Mar 1995
Time on role 29 years, 2 months, 26 days
WILLIAM MACGEAGH ASSOCIATES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 28 Sep 1994
Time on role 29 years, 8 months, 7 days
CABOT CELLARS LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 29 Jul 1994
Time on role 29 years, 10 months, 6 days
SOPEX LONDON LTD
Corporate Secretary
RESIGNEDAssigned on
Resigned on 02 Dec 1993
Time on role 30 years, 6 months, 2 days
PATRIOT AVIATION ENGINEERING LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Oct 1991
Time on role 32 years, 8 months, 4 days