COMPASS CARAVANS LIMITED
CONSETT STORELANE LIMITED

Hellopages » County Durham » County Durham » DH8 7PE

Company number 04247782
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address EXPLORER HOUSE, DELVES LANE, CONSETT, COUNTY DURHAM, DH8 7PE
Home Country United Kingdom
Nature of Business 29203 - Manufacture of caravans
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of COMPASS CARAVANS LIMITED are www.compasscaravans.co.uk, and www.compass-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Compass Caravans Limited is a Private Limited Company. The company registration number is 04247782. Compass Caravans Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Compass Caravans Limited is Explorer House Delves Lane Consett County Durham Dh8 7pe. . QUINE, Robert George is a Secretary of the company. QUINE, Robert George is a Director of the company. STYLES, David James is a Director of the company. Secretary ATKINSON, James Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRESCOT, Nigel Kenrick Grosvenor has been resigned. The company operates in "Manufacture of caravans".


Current Directors

Secretary
QUINE, Robert George
Appointed Date: 01 September 2003

Director
QUINE, Robert George
Appointed Date: 14 January 2002
63 years old

Director
STYLES, David James
Appointed Date: 27 May 2015
56 years old

Resigned Directors

Secretary
ATKINSON, James Robert
Resigned: 31 August 2003
Appointed Date: 13 August 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 July 2001
Appointed Date: 06 July 2001

Director
CONSTANTINE, Nigel Loudon
Resigned: 14 January 2002
Appointed Date: 29 August 2001
71 years old

Director
DOHERTY, Patrick Joseph
Resigned: 12 June 2002
Appointed Date: 14 January 2002
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 July 2001
Appointed Date: 06 July 2001

Director
PRESCOT, Nigel Kenrick Grosvenor
Resigned: 14 January 2002
Appointed Date: 13 August 2001
63 years old

Persons With Significant Control

The Explorer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS CARAVANS LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 August 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 August 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

28 May 2015
Director's details changed for Mr Davod James Styles on 27 May 2015
...
... and 42 more events
24 Aug 2001
New director appointed
24 Aug 2001
Registered office changed on 24/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Aug 2001
Secretary resigned
24 Aug 2001
Director resigned
06 Jul 2001
Incorporation