COMPAIR HOLDINGS LIMITED
BRADFORD PAIRCOM HOLDINGS LIMITED

Hellopages » West Yorkshire » Bradford » BD5 7HW

Company number 04430818
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 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 one hundred and two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Statement of capital following an allotment of shares on 17 October 2016 GBP 1,090,478 ; Full accounts made up to 31 December 2015. The most likely internet sites of COMPAIR HOLDINGS LIMITED are www.compairholdings.co.uk, and www.compair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Compair Holdings Limited is a Private Limited Company. The company registration number is 04430818. Compair Holdings Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Compair Holdings Limited is 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. Director WARR, Jonathan Peter 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: 20 October 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: 28 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: 20 October 2008
53 years old

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

Director
WARR, Jonathan Peter
Resigned: 08 May 2010
Appointed Date: 20 October 2008
59 years old

Persons With Significant Control

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

COMPAIR HOLDINGS LIMITED Events

05 May 2017
Confirmation statement made on 3 May 2017 with updates
10 Nov 2016
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,090,478

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 1,090,476

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 92 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