COMPASS SECURITY LIMITED
PARK RUBERY BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00851666
Status Active
Incorporation Date 15 June 1965
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 16,160 . The most likely internet sites of COMPASS SECURITY LIMITED are www.compasssecurity.co.uk, and www.compass-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Compass Security Limited is a Private Limited Company. The company registration number is 00851666. Compass Security Limited has been working since 15 June 1965. The present status of the company is Active. The registered address of Compass Security 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 MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MORLEY, Ronald Martin has been resigned. Secretary PEGG, Jane has been resigned. Director BIGGS, Christopher Kenneth Edeford has been resigned. Director BRIGGS, Trevor Holden has been resigned. Director GALVIN, Paul Anthony has been resigned. Director GREEN, Gary Richard has been resigned. Director GREENWOOD, John Robert has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director MACKAY, Francis Henry, Sir has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MORLEY, Ronald Martin has been resigned. Director SMITH, Neil Reynolds has been resigned. Director WARR, Christopher James has been resigned. The company operates in "Dormant 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
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 24 March 1994

Secretary
MORLEY, Ronald Martin
Resigned: 24 March 1994

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

Director
BIGGS, Christopher Kenneth Edeford
Resigned: 24 March 1994
77 years old

Director
BRIGGS, Trevor Holden
Resigned: 19 September 1995
Appointed Date: 24 March 1994
77 years old

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
GREEN, Gary Richard
Resigned: 25 August 1994
Appointed Date: 24 March 1994
68 years old

Director
GREENWOOD, John Robert
Resigned: 19 September 1995
Appointed Date: 25 August 1994
75 years old

Director
JONES, Nigel Richard Ifor
Resigned: 24 January 2008
Appointed Date: 31 March 2000
67 years old

Director
MACKAY, Francis Henry, Sir
Resigned: 24 March 1994
80 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 19 September 1995
67 years old

Director
MORLEY, Ronald Martin
Resigned: 24 March 1994
73 years old

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

Director
WARR, Christopher James
Resigned: 31 March 2000
Appointed Date: 19 September 1995
65 years old

Persons With Significant Control

Compass Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS SECURITY LIMITED Events

17 May 2017
Confirmation statement made on 9 May 2017 with updates
10 May 2017
Accounts for a dormant company made up to 30 September 2016
08 Aug 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 16,160

08 Aug 2016
Director's details changed for Mr Paul Anthony Galvin on 1 May 2016
08 Aug 2016
Secretary's details changed for Compass Secretaries Limited on 1 May 2016
...
... and 121 more events
07 Nov 1986
Group of companies' accounts made up to 31 December 1985

07 Nov 1986
Return made up to 27/06/86; full list of members

15 Aug 1986
New director appointed

07 May 1986
New director appointed

11 May 1984
Alter mem and arts

COMPASS SECURITY LIMITED Charges

17 April 1989
Guarantee and debenture in connection with a working capital facility of even date
Delivered: 24 April 1989
Status: Satisfied on 30 August 2008
Persons entitled: National Westminster Bank PLC
Description: Stocks shares debentures bonds loan notes copyrights…
22 March 1984
Charge
Delivered: 28 March 1984
Status: Satisfied on 28 March 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…