COMPASS MINERALS (EUROPE) LIMITED
CHESHIRE IMC GLOBAL (EUROPE) LIMITED HARRIS CHEMICAL EUROPE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 2PA

Company number 03107016
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address ASTBURY HOUSE, BRADFORD ROAD, WINSFORD, CHESHIRE, CW7 2PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David John Goadby as a director on 29 July 2016. The most likely internet sites of COMPASS MINERALS (EUROPE) LIMITED are www.compassmineralseurope.co.uk, and www.compass-minerals-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Compass Minerals Europe Limited is a Private Limited Company. The company registration number is 03107016. Compass Minerals Europe Limited has been working since 27 September 1995. The present status of the company is Active. The registered address of Compass Minerals Europe Limited is Astbury House Bradford Road Winsford Cheshire Cw7 2pa. . MCALINDON, Caroline Elizabeth is a Secretary of the company. DUNN, Brian Gordon is a Director of the company. MCALINDON, Caroline Elizabeth is a Director of the company. Secretary GORDON, Ian Peter has been resigned. Secretary JOHNSON, Paul James has been resigned. Secretary MADDOCK, Alan has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRISIMITZAKIS, Angelo has been resigned. Director CLARK, Robert F has been resigned. Director DILLON, John Edward Michael has been resigned. Director DUCEY, Michael Elliot has been resigned. Director DUCEY, Michael Elliot has been resigned. Director GOADBY, David John has been resigned. Director GORDON, Ian Peter has been resigned. Director HYNES, Mary Ann has been resigned. Director JAMES, Jacob Bradford has been resigned. Director JOHNSON, Paul James has been resigned. Director KILPATRICK, Donald has been resigned. Director KLEINMAN, Scott Martin has been resigned. Director MCCONNELL, Peter has been resigned. Director NEAL, Leon has been resigned. Director NICK, Richard James has been resigned. Director PETROCELLI, Anthony Joseph has been resigned. Director SOUFFLET, Jean Pierre has been resigned. Director TANCREDI, John Frank has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014

Director
DUNN, Brian Gordon
Appointed Date: 16 October 2015
63 years old

Director
MCALINDON, Caroline Elizabeth
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Secretary
GORDON, Ian Peter
Resigned: 31 December 2013
Appointed Date: 01 July 2006

Secretary
JOHNSON, Paul James
Resigned: 01 July 2006
Appointed Date: 22 September 1999

Secretary
MADDOCK, Alan
Resigned: 22 September 1999
Appointed Date: 12 December 1995

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 December 1995
Appointed Date: 20 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1995
Appointed Date: 27 September 1995

Director
BRISIMITZAKIS, Angelo
Resigned: 31 December 2012
Appointed Date: 01 December 2006
67 years old

Director
CLARK, Robert F
Resigned: 18 October 2002
Appointed Date: 23 April 1998
83 years old

Director
DILLON, John Edward Michael
Resigned: 12 December 1995
Appointed Date: 27 September 1995
62 years old

Director
DUCEY, Michael Elliot
Resigned: 11 May 2006
Appointed Date: 24 August 2005
77 years old

Director
DUCEY, Michael Elliot
Resigned: 14 October 2003
Appointed Date: 01 April 2002
77 years old

Director
GOADBY, David John
Resigned: 29 July 2016
Appointed Date: 12 December 1995
71 years old

Director
GORDON, Ian Peter
Resigned: 29 December 2014
Appointed Date: 01 July 2006
58 years old

Director
HYNES, Mary Ann
Resigned: 28 November 2001
Appointed Date: 05 October 2001
77 years old

Director
JAMES, Jacob Bradford
Resigned: 05 October 2001
Appointed Date: 23 April 1998
78 years old

Director
JOHNSON, Paul James
Resigned: 01 July 2006
Appointed Date: 14 October 2003
62 years old

Director
KILPATRICK, Donald
Resigned: 31 March 1998
Appointed Date: 12 December 1995
70 years old

Director
KLEINMAN, Scott Martin
Resigned: 14 October 2003
Appointed Date: 04 March 2002
52 years old

Director
MCCONNELL, Peter
Resigned: 23 April 1998
Appointed Date: 12 June 1997
85 years old

Director
NEAL, Leon
Resigned: 12 December 1995
Appointed Date: 27 September 1995
99 years old

Director
NICK, Richard James
Resigned: 31 March 1998
Appointed Date: 12 December 1995
82 years old

Director
PETROCELLI, Anthony Joseph
Resigned: 31 March 1998
Appointed Date: 12 December 1995
88 years old

Director
SOUFFLET, Jean Pierre
Resigned: 14 September 2000
Appointed Date: 23 April 1998
77 years old

Director
TANCREDI, John Frank
Resigned: 30 June 1999
Appointed Date: 23 April 1998
82 years old

Persons With Significant Control

Compass Minerals International Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS MINERALS (EUROPE) LIMITED Events

14 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of David John Goadby as a director on 29 July 2016
16 Oct 2015
Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015
13 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 21,130,203

...
... and 141 more events
20 Dec 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Dec 1995
Company name changed precis (1389) LIMITED\certificate issued on 13/12/95
24 Oct 1995
Secretary resigned
24 Oct 1995
New secretary appointed
27 Sep 1995
Incorporation

COMPASS MINERALS (EUROPE) LIMITED Charges

1 October 2010
Supplemental deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: F/H winsford salt mine vale royal cheshire t/nos CH446766…
22 December 2005
A supplemental deed relating to a debenture dated 28 november 2001 and
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture between the chargor, compass minerals group, inc., Imc global (UK) limited, salt union limited, direct salt supplies limited, london salt limited, J.T. lunt & co. (Nantwich) limited, and each company which becomes a party thereto by executing a deed of accession and jpmorgan chase bank as agent and trustee for itself and each of the other secured parties
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Supplemental deed relating to a guarantee and debenture dated 15/12/95
Delivered: 19 November 1996
Status: Satisfied on 1 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Agreement and deed of pledge of shares
Delivered: 30 December 1995
Status: Satisfied on 1 February 1999
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee and as Agent for the Beneficiaries (As Defined)
Description: All of the issued shares (as set out in schedule I on the…
15 December 1995
Guarantee and debenture
Delivered: 22 December 1995
Status: Satisfied on 1 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee) as Trustee for the Beneficiaries (as Defined)
Description: Fixed and floating charges over the undertaking and all…