COMPTON PARTNERS LIMITED
LEIGH ON SEA COMPTON PUBLISHING LIMITED SPIDER DESIGN LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 03001744
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mrs Anne Caroline Bristow on 25 February 2012. The most likely internet sites of COMPTON PARTNERS LIMITED are www.comptonpartners.co.uk, and www.compton-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Compton Partners Limited is a Private Limited Company. The company registration number is 03001744. Compton Partners Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Compton Partners Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. The company`s financial liabilities are £40.5k. It is £2.3k against last year. And the total assets are £58.72k, which is £-18.49k against last year. BRISTOW, Alan John is a Secretary of the company. BRISTOW, Alan John is a Director of the company. BRISTOW, Anne Caroline is a Director of the company. Secretary BRISTOW, Anne Caroline has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRAIDWOOD, Stephen Alexander has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


compton partners Key Finiance

LIABILITIES £40.5k
+6%
CASH n/a
TOTAL ASSETS £58.72k
-24%
All Financial Figures

Current Directors

Secretary
BRISTOW, Alan John
Appointed Date: 02 February 1999

Director
BRISTOW, Alan John
Appointed Date: 01 July 1996
76 years old

Director
BRISTOW, Anne Caroline
Appointed Date: 21 March 2003
73 years old

Resigned Directors

Secretary
BRISTOW, Anne Caroline
Resigned: 01 July 1996
Appointed Date: 14 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
BRAIDWOOD, Stephen Alexander
Resigned: 21 March 2003
Appointed Date: 14 December 1994
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Persons With Significant Control

Re-Invent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COMPTON PARTNERS LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 30 November 2016 with updates
06 Feb 2017
Director's details changed for Mrs Anne Caroline Bristow on 25 February 2012
03 Feb 2017
Director's details changed for Mr Alan John Bristow on 25 February 2012
03 Feb 2017
Secretary's details changed for Mr Alan John Bristow on 25 February 2012
...
... and 72 more events
28 Jan 1995
Director resigned;new director appointed

28 Jan 1995
Secretary resigned;new secretary appointed

24 Jan 1995
Registered office changed on 24/01/95 from: hill house highgate hill london N19 5UU

20 Dec 1994
Registered office changed on 20/12/94 from: 120 east road london N1 6AA

14 Dec 1994
Incorporation

COMPTON PARTNERS LIMITED Charges

25 September 2000
Debenture
Delivered: 29 September 2000
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…