COMPENSATIONPACK LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DE
Company number 06857468
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address THREE INDIAN KINGS HOUSE, 31 THE QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of COMPENSATIONPACK LIMITED are www.compensationpack.co.uk, and www.compensationpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Compensationpack Limited is a Private Limited Company. The company registration number is 06857468. Compensationpack Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Compensationpack Limited is Three Indian Kings House 31 The Quayside Newcastle Upon Tyne Ne1 3de. . SHAW, Christopher Mark is a Director of the company. Secretary JL NOMINEES TWO LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHAW, Christopher Mark
Appointed Date: 24 March 2009
63 years old

Resigned Directors

Secretary
JL NOMINEES TWO LIMITED
Resigned: 24 March 2011
Appointed Date: 24 March 2009

Persons With Significant Control

Mr Christopher Mark Shaw
Notified on: 24 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Henry Teasdale
Notified on: 24 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPENSATIONPACK LIMITED Events

18 Apr 2017
Confirmation statement made on 24 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1

...
... and 12 more events
03 Dec 2010
Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 3 December 2010
10 Jun 2010
Annual return made up to 24 March 2010 with full list of shareholders
10 Jun 2010
Secretary's details changed for Jl Nominees Two Limited on 24 March 2010
30 Mar 2010
Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF on 30 March 2010
24 Mar 2009
Incorporation