COMPRESSOR SERVICES INTERNATIONAL LIMITED
DEAN STREET

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 02016753
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of COMPRESSOR SERVICES INTERNATIONAL LIMITED are www.compressorservicesinternational.co.uk, and www.compressor-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Compressor Services International Limited is a Private Limited Company. The company registration number is 02016753. Compressor Services International Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Compressor Services International Limited is Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . MACE, Lucy is a Secretary of the company. MACE, Patricia Margaret is a Director of the company. Secretary BATEY, Carol Lesley has been resigned. Secretary MACE, Patricia Margaret has been resigned. Director MACE, John David Edward has been resigned. Director MACE, Patricia Margaret has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary
MACE, Lucy
Appointed Date: 08 May 1998

Director
MACE, Patricia Margaret
Appointed Date: 28 May 1998
81 years old

Resigned Directors

Secretary
BATEY, Carol Lesley
Resigned: 24 October 1994
Appointed Date: 13 January 1993

Secretary
MACE, Patricia Margaret
Resigned: 13 January 1993

Director
MACE, John David Edward
Resigned: 08 May 1998
82 years old

Director
MACE, Patricia Margaret
Resigned: 13 January 1993
81 years old

Persons With Significant Control

Mrs Patricia Margaret Mace
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

COMPRESSOR SERVICES INTERNATIONAL LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Satisfaction of charge 2 in full
23 Mar 2016
Satisfaction of charge 1 in full
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
27 Apr 1989
Return made up to 31/12/88; full list of members

17 Nov 1988
Return made up to 02/11/87; full list of members

24 Nov 1987
Wd 04/11/87 ad 19/08/87--------- £ si 98@1=98 £ ic 2/100
06 May 1986
Secretary resigned

02 May 1980
Incorporation

COMPRESSOR SERVICES INTERNATIONAL LIMITED Charges

22 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: 8 latimer street tynemouth tyne & wear t/no. Ty 167866.
20 April 1989
Debenture
Delivered: 28 April 1989
Status: Satisfied on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…