Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(60 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Mr Nigel Robert Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 1 Sunnyside Villas Crookham Village Fleet Hampshire GU13 0SJ |
Director Name | Eugene Gerard Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1995(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Secretary Name | Eugene Gerard Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1995(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Flat 3 19 Maresfield Gardens London NW3 5SN |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Mr Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(46 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Iain James Robert Main |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(47 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Cherry Mount Whitchurch Hill Pangbourne South Oxfordshire RG8 7PA |
Director Name | Mrs Anne Koychev |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(47 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Sidney Road Twickenham Middlesex TW1 1JR |
Director Name | Michael Alois Ferbuyt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(47 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | The Firs Hawkers Hill Bibury Gloucestershire GL7 5NH Wales |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(57 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(72 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Website | compasshg.com |
---|
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
754 at £1 | Compass Group Holdings PLC 88.19% Ordinary |
---|---|
101 at £1 | Compass Group Holdings PLC 11.81% Non Cumulative Preference |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture. Particulars: (See doc M395- reference M602C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture. Particulars: The company as beneficial owner charges by way of first legal mortgage all estates or interests in f/h, l/h & other in moveable property described in schedule 3SEE doc for full details (M373). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1987 | Delivered on: 18 August 1987 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement dated 24/7/87 and all other monies due or to become due from chiefrule limited and the charging companies as defined in this deed on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures see doc for full details. Fully Satisfied |
31 July 1987 | Delivered on: 31 July 1987 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from chiefaule "the borrower" and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent for itself and the banks (as defined) under or in respect of "the secured obligations" (as defined in clause 2 of the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (see doc for full details). Fully Satisfied |
31 July 1987 | Delivered on: 5 August 1987 Satisfied on: 31 January 1994 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from chiefrule limited to the chargee under the terms of the financing documents as defined. Particulars: Stock-in-trade, work-in-progress pre-payments, stock exchange investing & cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
---|---|
11 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
5 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
27 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (10 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (10 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (10 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (10 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (10 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (10 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
3 August 2002 | Accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (14 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
4 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
4 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
11 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
11 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
11 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
16 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
16 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
9 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
19 May 1998 | Accounts made up to 28 September 1997 (14 pages) |
19 May 1998 | Accounts made up to 28 September 1997 (14 pages) |
4 February 1998 | Return made up to 28/01/98; no change of members
|
4 February 1998 | Return made up to 28/01/98; no change of members
|
6 May 1997 | Accounts made up to 29 September 1996 (14 pages) |
6 May 1997 | Accounts made up to 29 September 1996 (14 pages) |
11 June 1996 | Accounts made up to 1 October 1995 (13 pages) |
11 June 1996 | Accounts made up to 1 October 1995 (13 pages) |
11 June 1996 | Accounts made up to 1 October 1995 (13 pages) |
12 July 1995 | Accounts made up to 2 October 1994 (11 pages) |
12 July 1995 | Accounts made up to 2 October 1994 (11 pages) |
12 July 1995 | Accounts made up to 2 October 1994 (11 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
5 May 1995 | Statement of affairs (4 pages) |
5 May 1995 | Statement of affairs (4 pages) |
5 May 1995 | Ad 23/02/95--------- £ si 653@1 (2 pages) |
5 May 1995 | Ad 23/02/95--------- £ si 653@1 (2 pages) |
20 March 1995 | Ad 23/02/95--------- £ si 653@1=653 £ ic 202/855 (2 pages) |
20 March 1995 | Ad 23/02/95--------- £ si 653@1=653 £ ic 202/855 (2 pages) |
17 March 1995 | Company name changed compass nominee company no. 1 li mited\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed compass nominee company no. 1 li mited\certificate issued on 20/03/95 (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
15 March 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |