COMPTON WEBB LIMITED
GLOUCESTER MEAUJO (583) LIMITED

Hellopages » Gloucestershire » Stroud » GL2 7AS

Company number 04404619
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address J BUDD, THE COTTAGE ELMCOTE LANE, CAMBRIDGE, GLOUCESTER, GL2 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of COMPTON WEBB LIMITED are www.comptonwebb.co.uk, and www.compton-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Compton Webb Limited is a Private Limited Company. The company registration number is 04404619. Compton Webb Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Compton Webb Limited is J Budd The Cottage Elmcote Lane Cambridge Gloucester Gl2 7as. . BIBEAU, Louis is a Director of the company. Secretary DORRELL, Stephen James has been resigned. Secretary HALL, Stephen Leslie has been resigned. Secretary MAYNARD, Lars Olaf has been resigned. Secretary NEAL, Geoffrey has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director AMBROSE, James has been resigned. Director AMBROSE, James has been resigned. Director CURTIS, Paul has been resigned. Director DORRELL, Stephen James has been resigned. Director MAYNARD, Lars Olaf has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director TOMPSETT, Rodney Graham has been resigned. Director WILKINSON, Adrian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BIBEAU, Louis
Appointed Date: 22 March 2010
76 years old

Resigned Directors

Secretary
DORRELL, Stephen James
Resigned: 20 December 2004
Appointed Date: 30 June 2003

Secretary
HALL, Stephen Leslie
Resigned: 01 August 2008
Appointed Date: 20 December 2004

Secretary
MAYNARD, Lars Olaf
Resigned: 25 November 2009
Appointed Date: 01 August 2008

Secretary
NEAL, Geoffrey
Resigned: 30 June 2003
Appointed Date: 07 May 2002

Nominee Secretary
PHILSEC LIMITED
Resigned: 07 May 2002
Appointed Date: 27 March 2002

Director
AMBROSE, James
Resigned: 01 October 2012
Appointed Date: 13 October 2010
75 years old

Director
AMBROSE, James
Resigned: 01 October 2012
Appointed Date: 13 October 2010
75 years old

Director
CURTIS, Paul
Resigned: 26 February 2010
Appointed Date: 18 September 2008
71 years old

Director
DORRELL, Stephen James
Resigned: 22 March 2010
Appointed Date: 07 May 2002
73 years old

Director
MAYNARD, Lars Olaf
Resigned: 31 October 2009
Appointed Date: 20 December 2007
66 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 07 May 2002
Appointed Date: 27 March 2002

Director
TOMPSETT, Rodney Graham
Resigned: 10 October 2005
Appointed Date: 07 May 2002
72 years old

Director
WILKINSON, Adrian
Resigned: 10 September 2003
Appointed Date: 07 May 2002
76 years old

COMPTON WEBB LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

31 Mar 2016
Micro company accounts made up to 31 May 2015
29 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1

22 Apr 2015
Micro company accounts made up to 31 May 2014
...
... and 62 more events
14 May 2002
Secretary resigned
14 May 2002
Director resigned
14 May 2002
Registered office changed on 14/05/02 from: saint philips house saint philips place birmingham west midlands B3 2PP
03 Apr 2002
Company name changed meaujo (583) LIMITED\certificate issued on 03/04/02
27 Mar 2002
Incorporation

COMPTON WEBB LIMITED Charges

20 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 1 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…