COMPASS QUEST LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 03440664
Status Active
Incorporation Date 23 September 1997
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 sixty-two 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 30 March 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of COMPASS QUEST LIMITED are www.compassquest.co.uk, and www.compass-quest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one 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 Quest Limited is a Private Limited Company. The company registration number is 03440664. Compass Quest Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Compass Quest 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 MORLEY, Ronald Martin has been resigned. Director ADAMS, Michael George Harry has been resigned. Director MASON, Timothy Charles has been resigned. Director MITCHELL, Jocelyn Claire has been resigned. Director MORLEY, Ronald Martin has been resigned. Director PALMER, Nigel Anthony Frederick 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
MORLEY, Ronald Martin
Resigned: 27 May 2002
Appointed Date: 23 September 1997

Director
ADAMS, Michael George Harry
Resigned: 17 October 2000
Appointed Date: 23 September 1997
62 years old

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

Director
MITCHELL, Jocelyn Claire
Resigned: 19 May 2006
Appointed Date: 25 September 1997
65 years old

Director
MORLEY, Ronald Martin
Resigned: 30 September 2005
Appointed Date: 23 September 1997
73 years old

Director
PALMER, Nigel Anthony Frederick
Resigned: 31 December 2015
Appointed Date: 19 May 2006
72 years old

Persons With Significant Control

Compass Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Compass Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS QUEST LIMITED Events

22 May 2017
Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017
03 Apr 2017
Confirmation statement made on 30 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 52 more events
19 Oct 1999
Return made up to 23/09/99; no change of members
26 Jul 1999
Accounts made up to 30 September 1998
19 Nov 1998
Return made up to 23/09/98; full list of members
22 Oct 1997
New director appointed
23 Sep 1997
Incorporation