COMPASS SNI LIMITED
HOOK ORCHARD & SHIPMAN (GLASGOW) LIMITED

Hellopages » Hampshire » Hart » RG27 9UY

Company number 07981676
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address ORCHARD & SHIPMAN (GLASGOW) LIMITED, SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-29 ; Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Lee Richards as a secretary on 30 November 2016. The most likely internet sites of COMPASS SNI LIMITED are www.compasssni.co.uk, and www.compass-sni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Fleet Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Sni Limited is a Private Limited Company. The company registration number is 07981676. Compass Sni Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Compass Sni Limited is Orchard Shipman Glasgow Limited Serco House 16 Bartley Wood Business Park Hook Hampshire Rg27 9uy. . SERCO CORPORATE SERVICES LIMITED is a Secretary of the company. ROGERS, Julia is a Director of the company. SMITH, Guy Robert is a Director of the company. Secretary COOK, Andrew has been resigned. Secretary GENTLEMAN, Raymond Gary has been resigned. Secretary GILLOOLY, Adrian Michael has been resigned. Secretary RICHARDS, Lee has been resigned. Director GILLOOLY, Adrian Michael has been resigned. Director RICHARDS, Lee has been resigned. Director SHIPMAN, Christopher has been resigned. Director SPIERS, Shane Richard has been resigned. Director TAYLOR, John Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SERCO CORPORATE SERVICES LIMITED
Appointed Date: 30 November 2016

Director
ROGERS, Julia
Appointed Date: 30 November 2016
60 years old

Director
SMITH, Guy Robert
Appointed Date: 30 November 2016
59 years old

Resigned Directors

Secretary
COOK, Andrew
Resigned: 20 May 2016
Appointed Date: 04 September 2015

Secretary
GENTLEMAN, Raymond Gary
Resigned: 04 September 2015
Appointed Date: 05 November 2013

Secretary
GILLOOLY, Adrian Michael
Resigned: 05 November 2013
Appointed Date: 08 March 2012

Secretary
RICHARDS, Lee
Resigned: 30 November 2016
Appointed Date: 20 May 2016

Director
GILLOOLY, Adrian Michael
Resigned: 05 November 2013
Appointed Date: 08 March 2012
55 years old

Director
RICHARDS, Lee
Resigned: 30 November 2016
Appointed Date: 20 May 2016
50 years old

Director
SHIPMAN, Christopher
Resigned: 30 November 2016
Appointed Date: 26 September 2012
66 years old

Director
SPIERS, Shane Richard
Resigned: 11 May 2016
Appointed Date: 04 November 2015
60 years old

Director
TAYLOR, John Kenneth
Resigned: 26 September 2012
Appointed Date: 08 March 2012
58 years old

Persons With Significant Control

Serco Holdings Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

COMPASS SNI LIMITED Events

30 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Dec 2016
Termination of appointment of Lee Richards as a secretary on 30 November 2016
14 Dec 2016
Registered office address changed from Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on 14 December 2016
14 Dec 2016
Appointment of Mr Guy Robert Smith as a director on 30 November 2016
...
... and 25 more events
01 Oct 2012
Appointment of Mr Christopher Shipman as a director
01 Oct 2012
Termination of appointment of John Taylor as a director
21 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2012
Director's details changed for Mr John Kenneth Taylor on 9 March 2012
08 Mar 2012
Incorporation