COMPAIR ACQUISITION (NO. 2) LIMITED
BRADFORD PAIRCOM ACQUISITION (NO. 2) LIMITED PAIRCOM ACQUISITION LIMITED

Hellopages » West Yorkshire » Bradford » BD5 7HW

Company number 04430828
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address C/O GARDNER DENVER INTERNATIONAL LTD, SPRINGMILL STREET, BRADFORD, WEST YORKSHIRE, BD5 7HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of COMPAIR ACQUISITION (NO. 2) LIMITED are www.compairacquisitionno2.co.uk, and www.compair-acquisition-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Compair Acquisition No 2 Limited is a Private Limited Company. The company registration number is 04430828. Compair Acquisition No 2 Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Compair Acquisition No 2 Limited is C O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire Bd5 7hw. . GRUMMETT, Mark Elliott is a Secretary of the company. SCHIESL, Andrew Roger is a Director of the company. SWEENEY, Mark Robert is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary SAUNDERS, Richard Meirion has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ANTONIUK, David Jacob has been resigned. Director BARNES, Robert Bruce has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director COLLETT, Brian has been resigned. Director CORNELL, Helen Wright has been resigned. Director DUTNALL, Robert James has been resigned. Director KEEGAN, Nicholas Francis has been resigned. Director LARSEN, Michael Meyer has been resigned. Director MCGRATH, Michael James has been resigned. Director RIMMER, David Norman has been resigned. Director SANDERS, Nicholas Ian Burgess has been resigned. Director STEELE, Jeremy has been resigned. Director WALTERS, Brent Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRUMMETT, Mark Elliott
Appointed Date: 26 November 2008

Director
SCHIESL, Andrew Roger
Appointed Date: 28 August 2014
54 years old

Director
SWEENEY, Mark Robert
Appointed Date: 28 August 2014
63 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 04 July 2002
Appointed Date: 03 May 2002

Secretary
SAUNDERS, Richard Meirion
Resigned: 26 November 2008
Appointed Date: 04 July 2002

Director
ALLY, Bibi Rahima
Resigned: 07 May 2002
Appointed Date: 03 May 2002
65 years old

Director
ANTONIUK, David Jacob
Resigned: 29 August 2014
Appointed Date: 30 August 2013
68 years old

Director
BARNES, Robert Bruce
Resigned: 04 July 2002
Appointed Date: 07 May 2002
73 years old

Director
BOLLAND, Martin Keith
Resigned: 04 July 2002
Appointed Date: 07 May 2002
69 years old

Director
BRIDGES, Paul Malcolm
Resigned: 20 October 2008
Appointed Date: 04 July 2002
67 years old

Director
COLLETT, Brian
Resigned: 07 May 2002
Appointed Date: 03 May 2002
82 years old

Director
CORNELL, Helen Wright
Resigned: 01 November 2010
Appointed Date: 26 November 2008
66 years old

Director
DUTNALL, Robert James
Resigned: 31 March 2005
Appointed Date: 16 January 2003
73 years old

Director
KEEGAN, Nicholas Francis
Resigned: 26 November 2008
Appointed Date: 26 January 2005
70 years old

Director
LARSEN, Michael Meyer
Resigned: 30 August 2013
Appointed Date: 01 November 2010
56 years old

Director
MCGRATH, Michael James
Resigned: 29 August 2014
Appointed Date: 30 August 2013
60 years old

Director
RIMMER, David Norman
Resigned: 20 October 2008
Appointed Date: 04 July 2002
78 years old

Director
SANDERS, Nicholas Ian Burgess
Resigned: 26 November 2008
Appointed Date: 16 January 2003
64 years old

Director
STEELE, Jeremy
Resigned: 02 September 2009
Appointed Date: 26 November 2008
53 years old

Director
WALTERS, Brent Andrew
Resigned: 06 August 2013
Appointed Date: 02 September 2009
61 years old

Persons With Significant Control

Compair Finance Ltd
Notified on: 2 May 2017
Nature of control: Ownership of shares – 75% or more

COMPAIR ACQUISITION (NO. 2) LIMITED Events

05 May 2017
Confirmation statement made on 3 May 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

09 Oct 2015
Full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

...
... and 86 more events
23 May 2002
Director resigned
23 May 2002
Director resigned
23 May 2002
New director appointed
23 May 2002
New director appointed
03 May 2002
Incorporation

COMPAIR ACQUISITION (NO. 2) LIMITED Charges

13 October 2006
Debenture
Delivered: 27 October 2006
Status: Satisfied on 12 December 2008
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2003
Deed of charge
Delivered: 11 August 2003
Status: Satisfied on 23 December 2006
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Composite guarantee and debenture
Delivered: 12 July 2002
Status: Satisfied on 20 September 2011
Persons entitled: Paircom Finance Limited
Description: Including (I) f/hold land lying to the north and south of…