COMPASS MOBILE CATERING LIMITED
RUBERY BIRMINGHAM EXPRESS CAFES LIMITED AUSTIN BEDFORD CATERING LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02070862
Status Active
Incorporation Date 5 November 1986
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 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of COMPASS MOBILE CATERING LIMITED are www.compassmobilecatering.co.uk, and www.compass-mobile-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Compass Mobile Catering Limited is a Private Limited Company. The company registration number is 02070862. Compass Mobile Catering Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Compass Mobile Catering 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 BOMFORD, Helen has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Secretary RAWLIN, Miranda has been resigned. Secretary REDFERN, Susan has been resigned. Secretary SCOTT, Michael James has been resigned. Director ARMSTRONG, David James has been resigned. Director BEDFORD, Michael John has been resigned. Director BRODIE, Ian Gibson has been resigned. Director CHADWICK, Leigh George has been resigned. Director DUNLOP, Nigel John has been resigned. Director GREENWOOD, John Robert has been resigned. Director HARVEY, Susan Gillian has been resigned. Director HOLLANDER, Willem Frederick has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director OLDFIELD, Michael John has been resigned. Director RAWLIN, Miranda has been resigned. Director REDFERN, Philip has been resigned. Director REDFERN, Susan has been resigned. Director SCOTT, Michael James has been resigned. Director SMITH, Neil Reynolds has been resigned. Director WALLACE, John Lee has been resigned. The company operates in "Event catering activities".


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
BOMFORD, Helen
Resigned: 11 August 1994
Appointed Date: 11 November 1992

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

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 26 September 1995

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

Secretary
RAWLIN, Miranda
Resigned: 03 March 1995
Appointed Date: 11 August 1994

Secretary
REDFERN, Susan
Resigned: 11 November 1992

Secretary
SCOTT, Michael James
Resigned: 26 September 1995
Appointed Date: 03 March 1995

Director
ARMSTRONG, David James
Resigned: 07 April 2000
Appointed Date: 11 May 1999
60 years old

Director
BEDFORD, Michael John
Resigned: 09 March 1992
93 years old

Director
BRODIE, Ian Gibson
Resigned: 05 November 1994
94 years old

Director
CHADWICK, Leigh George
Resigned: 11 May 1999
Appointed Date: 26 September 1995
68 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 27 July 2000
73 years old

Director
GREENWOOD, John Robert
Resigned: 27 July 2000
Appointed Date: 26 September 1995
75 years old

Director
HARVEY, Susan Gillian
Resigned: 07 September 1995
Appointed Date: 03 March 1995
78 years old

Director
HOLLANDER, Willem Frederick
Resigned: 26 September 1995
Appointed Date: 03 March 1995
81 years old

Director
JONES, Nigel Richard Ifor
Resigned: 03 January 2006
Appointed Date: 02 July 2001
67 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: 02 July 2001
67 years old

Director
OLDFIELD, Michael John
Resigned: 03 January 2006
Appointed Date: 26 September 1995
75 years old

Director
RAWLIN, Miranda
Resigned: 03 March 1995
62 years old

Director
REDFERN, Philip
Resigned: 26 September 1995
74 years old

Director
REDFERN, Susan
Resigned: 03 March 1995
66 years old

Director
SCOTT, Michael James
Resigned: 26 September 1995
Appointed Date: 03 March 1995
67 years old

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

Director
WALLACE, John Lee
Resigned: 13 May 1994
Appointed Date: 10 February 1993
72 years old

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS MOBILE CATERING LIMITED Events

08 May 2017
Accounts for a dormant company made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 135 more events
26 Jan 1987
Company name changed robshall LIMITED\certificate issued on 26/01/87

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Registered office changed on 19/01/87 from: 70/74 city road london EC1Y 2DQ

16 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Nov 1986
Certificate of Incorporation

COMPASS MOBILE CATERING LIMITED Charges

24 November 1994
Guarantee and debenture
Delivered: 15 December 1994
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…