COMPASS CONSULTING GROUP HOLDINGS LIMITED
GUILDFORD STEVTON (NO. 387) LIMITED

Hellopages » Surrey » Guildford » GU2 4HJ

Company number 06172821
Status Liquidation
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address HAYS HOUSE, MILLMEAD, GUILDFORD, SURREY, GU2 4HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY; Solvency Statement dated 12/02/16; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMPASS CONSULTING GROUP HOLDINGS LIMITED are www.compassconsultinggroupholdings.co.uk, and www.compass-consulting-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Compass Consulting Group Holdings Limited is a Private Limited Company. The company registration number is 06172821. Compass Consulting Group Holdings Limited has been working since 20 March 2007. The present status of the company is Liquidation. The registered address of Compass Consulting Group Holdings Limited is Hays House Millmead Guildford Surrey Gu2 4hj. . BROWN, Robert Martin is a Secretary of the company. BERGER, David Edwin E. is a Director of the company. BROWN, Robert Martin is a Director of the company. SCHELLER, Alan Randall is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary SYSON, Keith Gordon has been resigned. Director BARNA, Igor Michael has been resigned. Director BAXTER, Richard Alistair has been resigned. Director GORE-RANDALL, Philip Allan has been resigned. Director SODERBLOM, Olof Staffan has been resigned. Director SYSON, Keith Gordon has been resigned. Director WHITMORE, David John Ludlow has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Robert Martin
Appointed Date: 08 August 2007

Director
BERGER, David Edwin E.
Appointed Date: 04 January 2011
68 years old

Director
BROWN, Robert Martin
Appointed Date: 29 April 2010
54 years old

Director
SCHELLER, Alan Randall
Appointed Date: 04 January 2011
63 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 29 June 2007
Appointed Date: 20 March 2007

Secretary
SYSON, Keith Gordon
Resigned: 01 September 2007
Appointed Date: 29 June 2007

Director
BARNA, Igor Michael
Resigned: 15 June 2014
Appointed Date: 04 January 2011
58 years old

Director
BAXTER, Richard Alistair
Resigned: 29 June 2007
Appointed Date: 20 March 2007
63 years old

Director
GORE-RANDALL, Philip Allan
Resigned: 16 November 2010
Appointed Date: 14 August 2007
72 years old

Director
SODERBLOM, Olof Staffan
Resigned: 18 August 2010
Appointed Date: 14 August 2007
85 years old

Director
SYSON, Keith Gordon
Resigned: 29 June 2007
Appointed Date: 20 March 2007
58 years old

Director
WHITMORE, David John Ludlow
Resigned: 01 July 2014
Appointed Date: 29 June 2007
66 years old

COMPASS CONSULTING GROUP HOLDINGS LIMITED Events

24 Mar 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
20 Jan 2017
Solvency Statement dated 12/02/16
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jan 2017
Declaration of solvency
03 Jan 2017
Appointment of a voluntary liquidator
...
... and 58 more events
09 Aug 2007
Registered office changed on 09/08/07 from: the billings guildford surrey GU1 4YD
09 Aug 2007
Director resigned
09 Aug 2007
Secretary resigned;director resigned
03 Aug 2007
Company name changed stevton (no. 387) LIMITED\certificate issued on 03/08/07
20 Mar 2007
Incorporation

COMPASS CONSULTING GROUP HOLDINGS LIMITED Charges

28 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 14 January 2011
Persons entitled: Marek Gumienny
Description: Fixed and floating charge over the undertaking and all…