Compass Services Group Limited

All UK companiesProfessional, scientific and technical activitiesCompass Services Group Limited

Activities of head offices

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

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

Phone: +44-1284 4124511

Fax: +44-1284 4124511

Email: n\a

Website:

Shedule:

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

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

Registration data Compass Services Group Limited

Register date: 1961-08-29

Register number: 00701899

Type of company: Private Limited Company

Get full report form global database UK for Compass Services Group Limited

Owner, director, manager of Compass Services Group 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

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

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

Michael Jeremy Burton Director. Address: Ditch Furlong, 18 Rosemary Lane, Haddenham, Buckinghamshire, HP17 8JS. DoB: November 1956, 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

Sukjander Singh Tiwana Director. Address: 44 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LT. DoB: n\a, British

Christopher David Bucknall Director. Address: 51 Brackendale Road, Camberley, Surrey, GU15 2JS. DoB: February 1950, British

Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British

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

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

Andrew Vincent Derham Secretary. Address: 24 Chicory Close, Reading, Berkshire, RG6 5GS. DoB: n\a, British

James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh

Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, Hertfordshire, NW3 7QY. DoB: August 1949, British

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

Driver. From GBP 1800

Assistant. From GBP 1000

Package Manager. From GBP 2200

Controller. From GBP 2400

Driver. From GBP 2200

Administrator. From GBP 2300

Administrator. From GBP 2500

Driver. From GBP 2100

Manager. From GBP 2100

Responds for Compass Services Group Limited on FaceBook

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

Address Compass Services Group Limited on google map

Other similar UK companies as Compass Services Group Limited: Ale Access Limited | Stryka Projects Limited | Acreregal Ltd | Sds Gas Engineering Ltd | Stone4life Ltd

00701899 is a company registration number of Compass Services Group Limited. This company was registered as a Private Limited Company on 29th August 1961. This company has been present on the British market for fifty five years. This firm is found at Parklands Court 24 Parklands Birmingham Great Park in Rubery Birmingham. The office post code assigned to this place is B45 9PZ. The official name change from Granada Services Group to Compass Services Group Limited occurred in 17th January 2001. This firm principal business activity number is 70100 and their NACE code stands for Activities of head offices. 2015-09-30 is the last time when the accounts were filed. Compass Services Group Ltd has been operating in the business for more than 55 years, something few competitors managed to do.

For this limited company, many of director's duties have so far been executed by Roger Arthur Downing and Paul Anthony Galvin. When it comes to these two executives, Paul Anthony Galvin has been an employee of the limited company for the longest time, having become a vital addition to Board of Directors in December 2010. At least one secretary in this firm is a limited company: Compass Secretaries Limited.