COMPASS HOMES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 9DN

Company number 04521942
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 6 LINACRE LANE, WIDNES, CHESHIRE, ENGLAND, WA8 9DN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 65-67 Albert Road Widnes Cheshire WA8 6JS to 6 Linacre Lane Widnes Cheshire WA8 9DN on 17 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of COMPASS HOMES LIMITED are www.compasshomes.co.uk, and www.compass-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Compass Homes Limited is a Private Limited Company. The company registration number is 04521942. Compass Homes Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Compass Homes Limited is 6 Linacre Lane Widnes Cheshire England Wa8 9dn. . ROUSKI, Elizabeth Jane is a Secretary of the company. ROUSKI, Elizabeth Jane is a Director of the company. ROUSKI, Peter Michael is a Director of the company. Secretary JANES, Timothy Alan has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JANES, Paul Anthony has been resigned. Director JANES, Timothy Alan has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ROUSKI, Elizabeth Jane
Appointed Date: 18 August 2003

Director
ROUSKI, Elizabeth Jane
Appointed Date: 03 March 2004
60 years old

Director
ROUSKI, Peter Michael
Appointed Date: 29 August 2002
58 years old

Resigned Directors

Secretary
JANES, Timothy Alan
Resigned: 24 July 2003
Appointed Date: 29 August 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Director
JANES, Paul Anthony
Resigned: 03 March 2004
Appointed Date: 29 August 2002
62 years old

Director
JANES, Timothy Alan
Resigned: 24 July 2003
Appointed Date: 29 August 2002
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Peter Michael Rouski
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jane Rouski
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS HOMES LIMITED Events

17 Mar 2017
Registered office address changed from 65-67 Albert Road Widnes Cheshire WA8 6JS to 6 Linacre Lane Widnes Cheshire WA8 9DN on 17 March 2017
26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 29 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 39 more events
06 Sep 2002
New secretary appointed;new director appointed
06 Sep 2002
Registered office changed on 06/09/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
06 Sep 2002
Director resigned
06 Sep 2002
Secretary resigned
29 Aug 2002
Incorporation