Compass Services For Hospitals Limited

All UK companiesActivities of extraterritorial organisations and otherCompass Services For Hospitals Limited

Dormant Company

Compass Services For Hospitals Limited contacts: address, phone, fax, email, website, shedule

Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham

Phone: +44-1263 3136840

Fax: +44-1263 3136840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Compass Services For Hospitals Limited"? - send email to us!

Compass Services For Hospitals Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Compass Services For Hospitals Limited.

Registration data Compass Services For Hospitals Limited

Register date: 1962-08-01

Register number: 00731490

Type of company: Private Limited Company

Get full report form global database UK for Compass Services For Hospitals Limited

Owner, director, manager of Compass Services For Hospitals Limited

Roger Arthur Downing Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British

Paul Anthony Galvin Director. Address: 24 Parklands, Birmingham Great Park, Little Witley, Worcestershire, WR6 6LL, United Kingdom. DoB: September 1967, British

Neil Reynolds Smith Director. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Peter John Maguire Director. Address: 75 High Street, Hampton In Arden, Solihull, B92 0AE. DoB: October 1971, British

Jane Pegg Secretary. Address: Brickyard Cottage, Rushock, Droitwich, Worcestershire, WR9 0NS. DoB: n\a, British

Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

David Grant Mortimer Director. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British

Travelrest Services Limited Director. Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ. DoB:

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Forte Nominees Limited Secretary. Address: 166 High Holborn, London, WC1V 6TT. DoB:

Travelrest Services Limited Director. Address: 166 High Holborn, London, WC1V 6TT. DoB:

David John Stevens Director. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Jonathan Geoffrey Edis-bates Director. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

John Michael Mills Director. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British

Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British

Jonathan Geoffrey Edis-bates Secretary. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

John Michael Mills Secretary. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British

Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British

Jeremy Peter Small Secretary. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

George Frederick Little Proctor Director. Address: The Tile House 35 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: August 1930, British

Donald Alexander Main Director. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Dr Paul Harrison Director. Address: Bonhunt House, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UE. DoB: October 1946, British

Nigel Lowe Secretary. Address: Tall Trees, 65 High View, Pinner, Middlesex, HA5 3PE. DoB: n\a, British

Arthur Alexander Kirby Director. Address: 6 Morecoombe Close, Kingston Upon Thames, Surrey, KT2 7JQ. DoB: May 1924, British

Gian Battista Chiandetti Director. Address: Daneswood, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: March 1935, Italian

Dennis Hearn Director. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: September 1929, British

Jobs in Compass Services For Hospitals Limited vacancies. Career and practice on Compass Services For Hospitals Limited. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Compass Services For Hospitals Limited on FaceBook

Read more comments for Compass Services For Hospitals Limited. Leave a respond Compass Services For Hospitals Limited in social networks. Compass Services For Hospitals Limited on Facebook and Google+, LinkedIn, MySpace

Address Compass Services For Hospitals Limited on google map

Other similar UK companies as Compass Services For Hospitals Limited: Suland Developments Limited | Lee Scaffolding (london) Ltd | Maxim Refurbishments Ltd | Cw Harmer & Son Limited | Pure Heating Solutions Ltd

The moment the company was founded is Wednesday 1st August 1962. Established under company registration number 00731490, the company is registered as a PLC. You may visit the headquarters of the company during its opening times at the following address: Parklands Court 24 Parklands Birmingham Great Park, B45 9PZ Rubery Birmingham. It has operated under three different names. The very first official name, Forte Catering Services, was switched on Tuesday 7th May 2002 to Airport Catering Services. The current name is in use since 1994, is Compass Services For Hospitals Limited. The enterprise SIC and NACE codes are 99999 which means Dormant Company. 2015-09-30 is the last time the company accounts were reported.

Regarding this business, a variety of director's assignments have so far been done by Roger Arthur Downing who was employed five years ago. The business had been managed by Paul Anthony Galvin (age 49) who quit in May 2016. What is more a different director, specifically Neil Reynolds Smith, age 51 gave up the position on Friday 31st December 2010. At least one secretary in this firm is a limited company: Compass Secretaries Limited.