COMPASS SERVICES TRADING LIMITED
RUBERY ALLQUIET TRADING LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02875577
Status Active
Incorporation Date 26 November 1993
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 twenty-two 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 SERVICES TRADING LIMITED are www.compassservicestrading.co.uk, and www.compass-services-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Compass Services Trading Limited is a Private Limited Company. The company registration number is 02875577. Compass Services Trading Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Compass Services Trading 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 NAYLOR, David Ross has been resigned. Secretary PARROTT, Graham Joseph has been resigned. Secretary PEGG, Jane has been resigned. Secretary WARD, Graeme Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director DEAR, John Simon has been resigned. Director DEAR, John Simon has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director KEMP, Nicola Joanne has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MORTIMER, David Grant has been resigned. Director PARROTT, Graham Joseph has been resigned. Director SHOTT, Nicholas Roland has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STAUNTON, Henry Eric has been resigned. Director WARD, Graeme Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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
Appointed Date: 10 January 1995

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
NAYLOR, David Ross
Resigned: 07 February 1994
Appointed Date: 23 December 1993

Secretary
PARROTT, Graham Joseph
Resigned: 10 January 1995
Appointed Date: 07 February 1994

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

Secretary
WARD, Graeme Charles
Resigned: 23 December 1993
Appointed Date: 09 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1993
Appointed Date: 26 November 1993

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

Director
DEAR, John Simon
Resigned: 15 April 1996
Appointed Date: 21 November 1995
73 years old

Director
DEAR, John Simon
Resigned: 18 April 1994
Appointed Date: 07 February 1994
73 years old

Director
JONES, Nigel Richard Ifor
Resigned: 24 January 2008
Appointed Date: 31 May 2007
67 years old

Director
KEMP, Nicola Joanne
Resigned: 23 December 1993
Appointed Date: 09 December 1993
56 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: 09 March 2006
67 years old

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

Director
PARROTT, Graham Joseph
Resigned: 29 September 2000
Appointed Date: 07 February 1994
76 years old

Director
SHOTT, Nicholas Roland
Resigned: 18 April 1994
Appointed Date: 07 February 1994
74 years old

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

Director
STAUNTON, Henry Eric
Resigned: 29 September 2000
Appointed Date: 07 February 1994
77 years old

Director
WARD, Graeme Charles
Resigned: 07 February 1994
Appointed Date: 23 December 1993
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Hospitality Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS SERVICES TRADING LIMITED Events

09 May 2017
Accounts for a dormant company made up to 30 September 2016
05 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 372,111,455

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 112 more events
08 Jan 1994
Secretary resigned;new secretary appointed

06 Jan 1994
Director resigned;new director appointed

06 Jan 1994
Secretary resigned;new secretary appointed

06 Jan 1994
Registered office changed on 06/01/94 from: 2 baches street london N1 6UB

26 Nov 1993
Incorporation