COMPASS CONSOLIDATION LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 02830061
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address OAKLAND BUSINESS CENTRE, 2/6 REEVES WAY, SOUTH WOODHAM FERRERS, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMPASS CONSOLIDATION LIMITED are www.compassconsolidation.co.uk, and www.compass-consolidation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Compass Consolidation Limited is a Private Limited Company. The company registration number is 02830061. Compass Consolidation Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Compass Consolidation Limited is Oakland Business Centre 2 6 Reeves Way South Woodham Ferrers Essex Cm3 5xf. . LEONARD, Helen Kathleen is a Secretary of the company. LEONARD, Michael is a Director of the company. Secretary MILLARD, John Martin has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BUCKMASTER, Peter Barry has been resigned. Director DART, Anthony George has been resigned. Director MILLARD, Lynnette Carol has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LEONARD, Helen Kathleen
Appointed Date: 01 September 2002

Director
LEONARD, Michael
Appointed Date: 24 June 1993
71 years old

Resigned Directors

Secretary
MILLARD, John Martin
Resigned: 01 September 2002
Appointed Date: 24 June 1993

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
BUCKMASTER, Peter Barry
Resigned: 12 January 1995
Appointed Date: 24 June 1993
91 years old

Director
DART, Anthony George
Resigned: 12 January 1995
Appointed Date: 24 June 1993
89 years old

Director
MILLARD, Lynnette Carol
Resigned: 01 July 2002
Appointed Date: 24 June 1993
71 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Persons With Significant Control

Mr Michael Leonard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Kathleen Leonard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS CONSOLIDATION LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

05 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
22 Jul 1993
New director appointed

22 Jul 1993
New director appointed

22 Jul 1993
Secretary resigned;new secretary appointed

22 Jul 1993
Registered office changed on 22/07/93 from: staple inn buildings (south) staple inn london WC1V 7QE

24 Jun 1993
Incorporation