COMPASS GROUP TRUSTEES LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 02667816
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address COMPASS HOUSE, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of COMPASS GROUP TRUSTEES LIMITED are www.compassgrouptrustees.co.uk, and www.compass-group-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Group Trustees Limited is a Private Limited Company. The company registration number is 02667816. Compass Group Trustees Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Compass Group Trustees Limited is Compass House Guildford Street Chertsey Surrey Kt16 9bq. . COMPASS SECRETARIES LIMITED is a Secretary of the company. CARR, Laura Elizabeth is a Director of the company. DUNHAM, Kate is a Director of the company. WHITE, Mark Jonathan is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary FORD, Hugh Michael has been resigned. Secretary MORLEY, Ronald Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORD, Hugh Michael has been resigned. Director LENTON, Aylmer Ingram has been resigned. Director MACKAY, Francis Henry, Sir has been resigned. Director MASON, Timothy Charles has been resigned. Director MCCARTHY, Paul Henry has been resigned. Director MORLEY, Ronald Martin has been resigned. Director PALMER, Nigel Anthony Frederick has been resigned. Director TERNOFSKY, Friedrich Ludwig Rudolf has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 14 October 2008

Director
CARR, Laura Elizabeth
Appointed Date: 18 May 2017
50 years old

Director
DUNHAM, Kate
Appointed Date: 31 December 2015
55 years old

Director
WHITE, Mark Jonathan
Appointed Date: 01 June 2007
65 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 14 October 2008
Appointed Date: 27 May 2002

Secretary
FORD, Hugh Michael
Resigned: 13 January 1992
Appointed Date: 10 December 1991

Secretary
MORLEY, Ronald Martin
Resigned: 27 May 2002
Appointed Date: 13 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1991
Appointed Date: 03 December 1991

Director
FORD, Hugh Michael
Resigned: 13 January 1992
Appointed Date: 10 December 1991
58 years old

Director
LENTON, Aylmer Ingram
Resigned: 31 January 1994
Appointed Date: 13 January 1992
98 years old

Director
MACKAY, Francis Henry, Sir
Resigned: 19 September 2005
Appointed Date: 13 January 1992
80 years old

Director
MASON, Timothy Charles
Resigned: 01 June 2007
Appointed Date: 19 September 2005
67 years old

Director
MCCARTHY, Paul Henry
Resigned: 13 January 1992
Appointed Date: 10 December 1991
63 years old

Director
MORLEY, Ronald Martin
Resigned: 30 September 2005
Appointed Date: 10 March 1998
73 years old

Director
PALMER, Nigel Anthony Frederick
Resigned: 31 December 2015
Appointed Date: 19 September 2005
72 years old

Director
TERNOFSKY, Friedrich Ludwig Rudolf
Resigned: 01 July 1999
Appointed Date: 13 January 1992
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1991
Appointed Date: 03 December 1991

Persons With Significant Control

Compass Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS GROUP TRUSTEES LIMITED Events

22 May 2017
Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017
07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Mar 2017
Accounts for a dormant company made up to 30 September 2016
15 Jun 2016
Director's details changed for Ms Kate Dunham on 13 June 2016
13 Apr 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 80 more events
18 Dec 1991
New secretary appointed;director resigned;new director appointed

18 Dec 1991
Registered office changed on 18/12/91 from: 2 baches street london N1 6UB

13 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1991
Memorandum and Articles of Association

03 Dec 1991
Incorporation