Compass Office Cleaning Services Limited

All UK companiesActivities of extraterritorial organisations and otherCompass Office Cleaning Services Limited

Dormant Company

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

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

Phone: +44-1352 3685882

Fax: +44-1352 3685882

Email: n\a

Website:

Shedule:

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

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

Registration data Compass Office Cleaning Services Limited

Register date: 1996-03-12

Register number: 03171078

Type of company: Private Limited Company

Get full report form global database UK for Compass Office Cleaning Services Limited

Owner, director, manager of Compass Office Cleaning Services 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, Rubery, West Midlands, B45 9PZ, 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

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

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

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

Sarah Melanie Sedgwick Secretary. Address: 42 Muncaster Road, London, SW11 6NU. DoB: n\a, British

Russell Hollinshead Secretary. Address: 11 Hamilton Road, Chiswick, London, W4 1AL. DoB: n\a, British

Michael Jonathan Eggleston Director. Address: The Croft 18, Church Lane, Bardsey, Leeds, West Yorkshire, LS17 9DN. DoB: July 1951, British

Keith James Wilson Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British

Ian Hall Director. Address: 40 Wynchgate Road, Hazel Grove, Stockport, Cheshire, SK7 6NZ. DoB: March 1945, British

Alastair Dunbar Storey Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: January 1953, British

E P S Secretaries Limited Nominee-secretary. Address: 50 Stratton Street, London, W1X 6NX. DoB:

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

Driver. From GBP 1700

Fabricator. From GBP 2700

Helpdesk. From GBP 1300

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1800

Director. From GBP 6900

Responds for Compass Office Cleaning Services Limited on FaceBook

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

Address Compass Office Cleaning Services Limited on google map

Other similar UK companies as Compass Office Cleaning Services Limited: J Martin Building Ltd | Rmb Carpentry & Joinery Limited | Lumassa Company Limited | Ideal London Homes Limited | Civil Structures Limited

Compass Office Cleaning Services came into being in 1996 as company enlisted under the no 03171078, located at B45 9PZ Rubery Birmingham at Parklands Court 24 Parklands. The firm has been expanding for 20 years and its up-to-data status is active. The firm has a history in name changes. Up till now the company had two other names. Up to 2004 the company was prospering as Ramside Catering Services and up to that point the company name was Shelfco (no. 1169). The firm SIC and NACE codes are 99999 which means Dormant Company. The company's most recent financial reports were filed up to 2015-09-30 and the most recent annual return information was released on 2015-09-01.

There's a group of two directors working for this particular firm at the moment, specifically Roger Arthur Downing and Paul Anthony Galvin who have been carrying out the directors duties for five years. At least one secretary in this firm is a limited company, specifically Compass Secretaries Limited.