COMPASS CONTRACT HIRE LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QN

Company number 01514760
Status Active
Incorporation Date 28 August 1980
Company Type Private Limited Company
Address B1 CAIRO PLACE, PENNER ROAD, HAVANT, HAMPSHIRE, PO9 1QN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of COMPASS CONTRACT HIRE LIMITED are www.compasscontracthire.co.uk, and www.compass-contract-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Compass Contract Hire Limited is a Private Limited Company. The company registration number is 01514760. Compass Contract Hire Limited has been working since 28 August 1980. The present status of the company is Active. The registered address of Compass Contract Hire Limited is B1 Cairo Place Penner Road Havant Hampshire Po9 1qn. . JEFFERY, Ian is a Secretary of the company. CARRERAS, Alan is a Director of the company. DONALD, Stewart James is a Director of the company. FITZGERALD, Duncan is a Director of the company. JEFFERY, Ian is a Director of the company. PAGE, Philip Edward is a Director of the company. Secretary BRAGGINGTON, David James has been resigned. Secretary COATES, Michael John has been resigned. Director BRAGGINTON, David James has been resigned. Director COATES, Michael John has been resigned. Director VIDGEON, Barry Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JEFFERY, Ian
Appointed Date: 18 November 2008

Director
CARRERAS, Alan
Appointed Date: 07 July 2014
55 years old

Director
DONALD, Stewart James
Appointed Date: 07 July 2014
50 years old

Director
FITZGERALD, Duncan
Appointed Date: 07 July 2014
44 years old

Director
JEFFERY, Ian
Appointed Date: 14 July 2003
56 years old

Director
PAGE, Philip Edward

69 years old

Resigned Directors

Secretary
BRAGGINGTON, David James
Resigned: 18 November 2008
Appointed Date: 14 July 2003

Secretary
COATES, Michael John
Resigned: 14 July 2003

Director
BRAGGINTON, David James
Resigned: 18 November 2008
86 years old

Director
COATES, Michael John
Resigned: 14 July 2003
78 years old

Director
VIDGEON, Barry Ian
Resigned: 14 July 2003
78 years old

Persons With Significant Control

Hanborough Enterprises Ltd
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more

COMPASS CONTRACT HIRE LIMITED Events

04 Mar 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Satisfaction of charge 1 in full
02 Feb 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-02-02
  • GBP 20,000

06 Oct 2015
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to B1 Cairo Place Penner Road Havant Hampshire PO9 1QN on 6 October 2015
...
... and 81 more events
25 Jun 1986
Accounts for a dormant company made up to 31 December 1985

25 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jan 1981
Company name changed\certificate issued on 12/01/81
28 Aug 1980
Incorporation
28 Aug 1980
Certificate of incorporation

COMPASS CONTRACT HIRE LIMITED Charges

6 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…