COMPARO LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2EX

Company number 03648799
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 3 FAIRVIEW COURT, FAIRVIEW ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 2EX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 9 in full; Satisfaction of charge 7 in full. The most likely internet sites of COMPARO LIMITED are www.comparo.co.uk, and www.comparo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comparo Limited is a Private Limited Company. The company registration number is 03648799. Comparo Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Comparo Limited is 3 Fairview Court Fairview Road Cheltenham Gloucestershire Gl52 2ex. . WG SOLUTIONS LIMITED is a Secretary of the company. PARKINSON, Susan Jill is a Director of the company. Secretary NOBLE, Simon Peter has been resigned. Secretary PARKINSON, David Alan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WG SOLUTIONS LIMITED
Appointed Date: 21 December 2006

Director
PARKINSON, Susan Jill
Appointed Date: 13 October 1998
65 years old

Resigned Directors

Secretary
NOBLE, Simon Peter
Resigned: 27 June 2003
Appointed Date: 20 June 2003

Secretary
PARKINSON, David Alan
Resigned: 21 December 2006
Appointed Date: 13 October 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998

Persons With Significant Control

Susan Jill Parkinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COMPARO LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Nov 2016
Satisfaction of charge 9 in full
01 Nov 2016
Satisfaction of charge 7 in full
01 Nov 2016
Satisfaction of charge 036487990021 in full
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 96 more events
09 Nov 1998
New secretary appointed
09 Nov 1998
Secretary resigned
09 Nov 1998
Director resigned
09 Nov 1998
Registered office changed on 09/11/98 from: 76 whitchurch road cardiff CF4 3LX
13 Oct 1998
Incorporation

COMPARO LIMITED Charges

19 October 2015
Charge code 0364 8799 0025
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at homelands farm, gotherington lane…
30 March 2015
Charge code 0364 8799 0022
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at penhale camp holywell bay newquay cornwall and…
29 September 2014
Charge code 0364 8799 0021
Delivered: 4 October 2014
Status: Satisfied on 1 November 2016
Persons entitled: Taylor Wimpey UK Limited
Description: Land at homelands farm gotherington lane bishops cleeve…
6 January 2014
Charge code 0364 8799 0020
Delivered: 18 January 2014
Status: Satisfied on 27 November 2014
Persons entitled: Taylor Wimpey UK Limited
Description: Land and buildings at homelands farm, gotherington, bishops…
20 September 2013
Charge code 0364 8799 0019
Delivered: 1 October 2013
Status: Satisfied on 12 May 2015
Persons entitled: The Secretary of State for Defence
Description: Land at penhale camp holywell bay newquay and water bore…
17 January 2012
Mortgage deed
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 150-156 bath road cheltenham t/no GR196557; together…
12 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Deposit agreement to secure own liabilities
Delivered: 29 June 2011
Status: Satisfied on 5 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 1 April 2015
Persons entitled: Secretary of State for Defence
Description: Land and buildings at penhale camp holywell bay newquay…
9 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: The old bakehouse 7 birmingham road coughton alcester…
16 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Apartment b clare mews 1 clare street cheltenham. By way of…
16 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Apartment c clare mews 1 clare str cheltenham,. By way of…
7 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: 79/87 the park cheltenham. By way of fixed charge the…
28 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Unit no. 8 tregurrian hill, watergate bay, newquay…
30 October 2006
Deed of charge
Delivered: 3 November 2006
Status: Satisfied on 1 November 2016
Persons entitled: Capital Home Loans Limited
Description: F/H land and property k/a the old bakehouse 7 birmingham…
30 October 2006
Deed of charge
Delivered: 3 November 2006
Status: Satisfied on 7 October 2015
Persons entitled: Capital Home Loans Limited
Description: L/H land and property k/a apartment c clare mews 1 clare…
30 October 2006
Deed of charge
Delivered: 3 November 2006
Status: Satisfied on 1 November 2016
Persons entitled: Capital Home Loans Limited
Description: L/H land and property k/a apartment b clare mews 1 clare…
30 June 2006
Deed of charge
Delivered: 11 July 2015
Status: Satisfied on 9 September 2015
Persons entitled: Capital Home Loans Limited
Description: Plot 26 water's edge ebley wharf stroud aka 15 home orchard…
2 June 2006
Deed of charge
Delivered: 11 July 2015
Status: Satisfied on 21 July 2015
Persons entitled: Capital Home Loans Limited
Description: Plot 28 water's edge ebley wharf stroud aka 5 home orchard…
4 October 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and property 150/156 (even numbers) bath road…
25 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: Apartment plot 3 clare mews bath road cheltenham. By way of…
8 June 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: The old bakehouse, 7 birmingham road, coughton, alcester…
7 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: Apartment plot 2 clare mews, bath road, cheltenham. By way…
20 December 2002
Deed of charge
Delivered: 23 December 2002
Status: Satisfied on 30 September 2010
Persons entitled: Greene King Brewing & Retailing Limited
Description: Two pieces of land situate to the west north and east of…