CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2GA

Company number 02400519
Status Active
Incorporation Date 4 July 1989
Company Type Private Limited Company
Address METROPOLITAN HOUSE, 321 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2GA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Termination of appointment of Heather Kim Briers as a director on 10 June 2016. The most likely internet sites of CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED are www.charteredaccountantscompensationscheme.co.uk, and www.chartered-accountants-compensation-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Chartered Accountants Compensation Scheme Limited is a Private Limited Company. The company registration number is 02400519. Chartered Accountants Compensation Scheme Limited has been working since 04 July 1989. The present status of the company is Active. The registered address of Chartered Accountants Compensation Scheme Limited is Metropolitan House 321 Avebury Boulevard Milton Keynes Mk9 2ga. . JOWETT, Benjamin is a Secretary of the company. BREW, Randal Anthony Maddock, Councillor is a Director of the company. FROST, Bryan Michael William is a Director of the company. GRIFFIN, Thomas Joseph is a Director of the company. LAMBE, Aidan Thomas is a Director of the company. MULLEN, Michelle Rose is a Director of the company. PHILLIPS, Marta Rose is a Director of the company. PURCELL, Roger Bernard Allan is a Director of the company. Secretary CHARVET, Verena Kathleen Felicity has been resigned. Secretary GORDON-PICKING, Bruce has been resigned. Secretary OWEN, Tracey has been resigned. Director BOURKE, John has been resigned. Director BRADSHAW, David Alvin has been resigned. Director BRADSHAW, David Alvin has been resigned. Director BRIERS, Heather Kim has been resigned. Director CHAMBERLAIN, Michael Aubrey has been resigned. Director FERGUSON, Carol Cecilia has been resigned. Director LOWE, John Roward Newton has been resigned. Director MACCARTHY, Charles Michael has been resigned. Director MANTERFIELD, Kenneth Charles has been resigned. Director MCMORROW, Thomas Martin, Dr has been resigned. Director MUIR, Vivienne has been resigned. Director OYLER, Edmund John Wilfrid has been resigned. Director REES, Ralph Phillip Vinson has been resigned. Director WEISS, Edward Louis Samuel has been resigned. Director WILKES, Richard Geoffrey has been resigned. Director WILLIAMS, Peter Bryan Gurmin has been resigned. Director WOODLEY, Keith Spencer has been resigned. Director YOUNG, Alasdair Watt has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
JOWETT, Benjamin
Appointed Date: 14 March 2007

Director
BREW, Randal Anthony Maddock, Councillor
Appointed Date: 08 July 2010
82 years old

Director
FROST, Bryan Michael William
Appointed Date: 08 July 2010
79 years old

Director
GRIFFIN, Thomas Joseph
Appointed Date: 12 March 2003
87 years old

Director
LAMBE, Aidan Thomas
Appointed Date: 10 June 2016
62 years old

Director
MULLEN, Michelle Rose
Appointed Date: 21 April 2015
50 years old

Director
PHILLIPS, Marta Rose
Appointed Date: 15 January 2016
72 years old

Director
PURCELL, Roger Bernard Allan
Appointed Date: 09 July 2014
80 years old

Resigned Directors

Secretary
CHARVET, Verena Kathleen Felicity
Resigned: 31 October 1997
Appointed Date: 05 December 1994

Secretary
GORDON-PICKING, Bruce
Resigned: 05 December 1994

Secretary
OWEN, Tracey
Resigned: 14 March 2007
Appointed Date: 01 November 1997

Director
BOURKE, John
Resigned: 04 October 2004
88 years old

Director
BRADSHAW, David Alvin
Resigned: 21 July 2009
Appointed Date: 17 December 2004
78 years old

Director
BRADSHAW, David Alvin
Resigned: 12 March 2003
Appointed Date: 09 March 1998
78 years old

Director
BRIERS, Heather Kim
Resigned: 10 June 2016
Appointed Date: 02 September 2009
64 years old

Director
CHAMBERLAIN, Michael Aubrey
Resigned: 21 July 2009
Appointed Date: 26 February 1996
86 years old

Director
FERGUSON, Carol Cecilia
Resigned: 15 January 2016
78 years old

Director
LOWE, John Roward Newton
Resigned: 16 October 2006
Appointed Date: 05 October 2005
82 years old

Director
MACCARTHY, Charles Michael
Resigned: 09 March 1998
94 years old

Director
MANTERFIELD, Kenneth Charles
Resigned: 06 June 1995
100 years old

Director
MCMORROW, Thomas Martin, Dr
Resigned: 21 February 2008
Appointed Date: 29 March 2004
69 years old

Director
MUIR, Vivienne
Resigned: 21 April 2015
Appointed Date: 21 April 2008
52 years old

Director
OYLER, Edmund John Wilfrid
Resigned: 03 July 2013
Appointed Date: 08 July 2010
91 years old

Director
REES, Ralph Phillip Vinson
Resigned: 18 March 2010
Appointed Date: 08 June 2005
86 years old

Director
WEISS, Edward Louis Samuel
Resigned: 08 June 2005
Appointed Date: 24 July 2002
93 years old

Director
WILKES, Richard Geoffrey
Resigned: 09 July 1998
97 years old

Director
WILLIAMS, Peter Bryan Gurmin
Resigned: 24 July 2002
79 years old

Director
WOODLEY, Keith Spencer
Resigned: 08 June 2005
Appointed Date: 04 January 1999
85 years old

Director
YOUNG, Alasdair Watt
Resigned: 26 March 2004
80 years old

Persons With Significant Control

Icaew
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED Events

12 Jul 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
10 Jun 2016
Termination of appointment of Heather Kim Briers as a director on 10 June 2016
10 Jun 2016
Appointment of Mr Aidan Thomas Lambe as a director on 10 June 2016
15 Jan 2016
Termination of appointment of Carol Cecilia Ferguson as a director on 15 January 2016
...
... and 101 more events
07 Feb 1991
Secretary's particulars changed

15 Aug 1990
Director resigned;new director appointed

09 Nov 1989
Director's particulars changed

18 Sep 1989
Accounting reference date notified as 31/12

04 Jul 1989
Incorporation