COMPASS PENSION TRUSTEES LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 04111906
Status Active
Incorporation Date 21 November 2000
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 seventy-seven 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 21 November 2016 with updates; Director's details changed for Ms Kate Dunham on 13 June 2016. The most likely internet sites of COMPASS PENSION TRUSTEES LIMITED are www.compasspensiontrustees.co.uk, and www.compass-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Pension Trustees Limited is a Private Limited Company. The company registration number is 04111906. Compass Pension Trustees Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Compass Pension 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 LAMBERT, Paul Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Christopher Justin has been resigned. Director BISHOP, David Jonathan has been resigned. Director FREEMAN, Harold William has been resigned. Director GROSSFELD, Morris Saul has been resigned. Director HOYLE, David has been resigned. Director MILLS, Dominic Francis Matthew has been resigned. Director O'MEARA, Peter Patrick French has been resigned. Director PRYNN, Robert James has been resigned. Director RAYNER, Christopher Haydon has been resigned. Director ROBERTS, Jimmy Colin has been resigned. Director SPILLER, Michael John has been resigned. Director TAYLOR, Jacqueline Georgine 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: 28 November 2008

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

Director
DUNHAM, Kate
Appointed Date: 31 March 2016
55 years old

Director
WHITE, Mark Jonathan
Appointed Date: 18 September 2007
65 years old

Resigned Directors

Secretary
LAMBERT, Paul Ian
Resigned: 28 November 2008
Appointed Date: 21 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Director
BESLEY, Christopher Justin
Resigned: 31 March 2016
Appointed Date: 27 October 2009
73 years old

Director
BISHOP, David Jonathan
Resigned: 05 April 2011
Appointed Date: 31 January 2001
86 years old

Director
FREEMAN, Harold William
Resigned: 05 April 2011
Appointed Date: 18 September 2007
83 years old

Director
GROSSFELD, Morris Saul
Resigned: 05 April 2011
Appointed Date: 18 September 2007
75 years old

Director
HOYLE, David
Resigned: 09 May 2006
Appointed Date: 12 November 2003
62 years old

Director
MILLS, Dominic Francis Matthew
Resigned: 12 November 2003
Appointed Date: 31 January 2001
54 years old

Director
O'MEARA, Peter Patrick French
Resigned: 05 April 2011
Appointed Date: 18 September 2007
78 years old

Director
PRYNN, Robert James
Resigned: 05 September 2006
Appointed Date: 01 August 2004
61 years old

Director
RAYNER, Christopher Haydon
Resigned: 20 November 2008
Appointed Date: 31 January 2001
60 years old

Director
ROBERTS, Jimmy Colin
Resigned: 05 April 2011
Appointed Date: 21 November 2000
74 years old

Director
SPILLER, Michael John
Resigned: 20 November 2008
Appointed Date: 31 January 2001
81 years old

Director
TAYLOR, Jacqueline Georgine
Resigned: 30 June 2003
Appointed Date: 31 January 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

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

COMPASS PENSION TRUSTEES LIMITED Events

22 May 2017
Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
15 Jun 2016
Director's details changed for Ms Kate Dunham on 13 June 2016
15 Jun 2016
Accounts for a dormant company made up to 5 April 2016
31 Mar 2016
Appointment of Ms Kate Dunham as a director on 31 March 2016
...
... and 67 more events
07 Dec 2000
New director appointed
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
07 Dec 2000
New secretary appointed
21 Nov 2000
Incorporation