COMPASS COMPUTER CONSULTANTS LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.02211500
CategoryPrivate Limited Company
Incorporated19 Jan 1988
Age36 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMPASS COMPUTER CONSULTANTS LIMITED is an active private limited company with number 02211500. It was incorporated 36 years, 5 months, 20 days ago, on 19 January 1988. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



People

ASPELL, Jayne Louise

Secretary

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 2 months, 12 days

DEWS, Stephen Eric

Director

Finance Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 1 year, 29 days

WALSH, Simon David

Director

Ceo

ACTIVE

Assigned on 09 Jun 2023

Current time on role 1 year, 29 days

DAVIES, Michael Richard

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 2014

Time on role 10 years, 5 months, 7 days

FIRTH, Barbara Ann

Secretary

RESIGNED

Assigned on 31 Jan 2014

Resigned on 31 Mar 2015

Time on role 1 year, 2 months

SHAW, Natalie Amanda

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 26 Apr 2022

Time on role 3 years, 6 months, 25 days

BOLIN, Bret Richard, Mr.

Director

Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 17 Dec 2015

Time on role 5 months, 23 days

DAVIES, Michael Richard

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 2014

Time on role 10 years, 5 months, 7 days

DAVIES, Michelle Frances

Director

Company Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 31 Jan 2014

Time on role 3 years, 6 months, 16 days

FIRTH, Barbara Ann

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 31 Mar 2015

Time on role 1 year, 2 months

GIBSON, Paul David

Director

Company Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 09 Sep 2015

Time on role 1 year, 7 months, 9 days

HICKS, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2015

Resigned on 01 Feb 2022

Time on role 6 years, 1 month, 15 days

KERR, Richard James

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2022

Resigned on 10 Feb 2023

Time on role 1 year, 9 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 08 May 2015

Resigned on 31 Jul 2015

Time on role 2 months, 23 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 08 May 2015

Time on role 1 year, 3 months, 8 days

MITCHELL, Beverley

Director

Company Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 31 Jan 2014

Time on role 3 years, 6 months, 16 days

MITCHELL, Richard John, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 2014

Time on role 10 years, 5 months, 7 days

MURRIA, Vinodka

Director

Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 18 May 2015

Time on role 1 year, 3 months, 18 days

WILSON, Gordon James

Director

Ceo

RESIGNED

Assigned on 09 Sep 2015

Resigned on 05 Jul 2023

Time on role 7 years, 9 months, 26 days


Some Companies

BEONSCREEN LIMITED

ONE,COVENTRY,CV3 2UB

Number:04568357
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER FARR CLOTH LIMITED

7 ALBERT BUILDINGS,LONDON,EC4N 4SA

Number:03868176
Status:ACTIVE
Category:Private Limited Company

DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED

C/O GRANBY MARTIN LTD. UNIT 5 HIGHFIELD HOUSE,FLITWICK,MK45 1FN

Number:05114461
Status:ACTIVE
Category:Private Limited Company

HARBER HIRE LIMITED

HOWELLS FARM OFFICES,NR MALDON,CM9 4SY

Number:08375355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEBEOP LIMITED

FLAT 20,LONDON,W1W 6JN

Number:10584954
Status:ACTIVE
Category:Private Limited Company

P & R HICKMAN LTD

WHITE HORSE CORNER,THETFORD,IP25 6NE

Number:08737079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source