COMPASS CONTRACTS UK LIMITED
BIRMINGHAM RHINE ONE LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 01025892
Status Active
Incorporation Date 1 October 1971
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4,693,782 . The most likely internet sites of COMPASS CONTRACTS UK LIMITED are www.compasscontractsuk.co.uk, and www.compass-contracts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Compass Contracts Uk Limited is a Private Limited Company. The company registration number is 01025892. Compass Contracts Uk Limited has been working since 01 October 1971. The present status of the company is Active. The registered address of Compass Contracts Uk Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Director AYRES, Andrew John has been resigned. Director BUESDEN, Stephen Charles has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director DERHAM, Andrew Vincent has been resigned. Director KERNAGHAN, Jackie has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MAVITY, Harold Roger Wallis has been resigned. Director MORTIMER, David Grant has been resigned. Director SMITH, Neil Reynolds has been resigned. Director TAUTZ, Helen Jane has been resigned. Director VAN EIJK, Alfred Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 29 September 2000

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 29 September 2000

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Director
AYRES, Andrew John
Resigned: 31 December 1996
66 years old

Director
BUESDEN, Stephen Charles
Resigned: 19 April 1999
Appointed Date: 01 April 1997
69 years old

Director
DAVENPORT, Donald Andrew
Resigned: 10 July 2002
Appointed Date: 29 September 2000
82 years old

Director
DERHAM, Andrew Vincent
Resigned: 29 September 2000
Appointed Date: 19 April 1999
72 years old

Director
KERNAGHAN, Jackie
Resigned: 19 April 1999
Appointed Date: 16 March 1998
74 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 18 September 2007
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 10 July 2002
67 years old

Director
MAVITY, Harold Roger Wallis
Resigned: 01 April 1997
82 years old

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 29 September 2000
72 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Director
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 19 April 1999
62 years old

Director
VAN EIJK, Alfred Thomas
Resigned: 16 March 1998
Appointed Date: 01 April 1996
63 years old

COMPASS CONTRACTS UK LIMITED Events

05 Jan 2017
Confirmation statement made on 1 January 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
05 May 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,693,782

04 Jun 2015
Full accounts made up to 30 September 2014
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,693,782

...
... and 140 more events
23 Apr 1987
Gazettable document

03 Apr 1987
Full accounts made up to 31 October 1984

03 Apr 1987
Full accounts made up to 31 October 1985

29 Aug 1986
Return made up to 09/04/85; full list of members

25 Jun 1986
Company name changed N.A.T. holidays LIMITED\certificate issued on 25/06/86

COMPASS CONTRACTS UK LIMITED Charges

17 January 1985
Legal charge
Delivered: 18 January 1985
Status: Satisfied on 10 January 1991
Persons entitled: Nel Pensions Limited
Description: F/H land k/a 14/18 (even) new market street leeds west…
2 December 1983
Debenture
Delivered: 5 December 1983
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds Bank PLC
Description: Heritable property & assets in scotland. (See doc M28)…
2 April 1982
Debenture
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: Flight Shop Limited
Description: 5A standard road london NW10 tog with all fixtures fixed…
21 May 1980
Debenture
Delivered: 24 May 1980
Status: Satisfied on 10 January 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: Used bedford 29 seated plaxton coach reg no. Egs 159 t…