COMPRESSOR PRODUCTS INTERNATIONAL LIMITED - HUNGERFORD
Company Profile | Company Filings |
Overview
COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is a Private Limited Company from HUNGERFORD and has the status: Active.
COMPRESSOR PRODUCTS INTERNATIONAL LIMITED was incorporated 40 years ago on 24/02/1984 and has the registered number: 01794754. The accounts status is FULL and accounts are next due on 30/09/2024.
COMPRESSOR PRODUCTS INTERNATIONAL LIMITED was incorporated 40 years ago on 24/02/1984 and has the registered number: 01794754. The accounts status is FULL and accounts are next due on 30/09/2024.
COMPRESSOR PRODUCTS INTERNATIONAL LIMITED - HUNGERFORD
This company is listed in the following categories:
28131 - Manufacture of pumps
28131 - Manufacture of pumps
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5
HUNGERFORD
BERKSHIRE
RG17 0QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK DURHAM | Sep 1977 | British | Director | 2024-02-01 | CURRENT |
MR JONATHAN DAVID NAYLOR | Mar 1967 | British | Director | 2012-06-27 | CURRENT |
MR MARTIN PAUL BROOKS | May 1957 | British | Secretary | 2006-07-11 UNTIL 2007-07-31 | RESIGNED |
SECRETARY STEPHANIE CHRISTANY WILLIAMS | Other | Secretary | 2008-09-06 UNTIL 2011-11-18 | RESIGNED | |
NORMA CRISTINA SCHENK | British | Secretary | 2007-07-31 UNTIL 2008-09-06 | RESIGNED | |
PETER WILLIAM RUNHAM | Jul 1939 | British | Secretary | RESIGNED | |
MR ROBERT SAVAGE MCLEAN | Secretary | 2012-06-27 UNTIL 2021-12-21 | RESIGNED | ||
ROBERT P MCKINNEY | British | Secretary | 2007-07-31 UNTIL 2012-06-27 | RESIGNED | |
MS JULIE FOGG | Secretary | 2012-06-27 UNTIL 2020-03-26 | RESIGNED | ||
JENNIFER ROBERTSON | Jan 1982 | British | Director | 2021-12-21 UNTIL 2024-02-14 | RESIGNED |
MR CHRISTOPHER DRAKE | Jul 1970 | American | Director | 2016-08-15 UNTIL 2021-12-13 | RESIGNED |
FEILIM COYLE | Nov 1968 | American | Director | 2021-12-21 UNTIL 2023-03-17 | RESIGNED |
MR DAVID STEVEN BURNETT | Aug 1966 | American | Director | 2012-06-27 UNTIL 2016-08-15 | RESIGNED |
MR MARTIN PAUL BROOKS | May 1957 | British | Director | 2005-11-29 UNTIL 2007-07-31 | RESIGNED |
MR MARTIN PAUL BROOKS | May 1957 | British | Director | 2007-12-19 UNTIL 2015-04-30 | RESIGNED |
JEAN-PHILIPPE BILLON | Apr 1954 | French | Director | RESIGNED | |
ROBIN SHERWOOD WILSON | Aug 1942 | British | Director | RESIGNED | |
MR ROBERT SAVAGE MCLEAN | Aug 1964 | American | Director | 2012-06-27 UNTIL 2021-12-21 | RESIGNED |
MR JONATHAN DAVID NAYLOR | Mar 1967 | British | Director | 2006-02-01 UNTIL 2007-07-31 | RESIGNED |
ROBERT D REHLEY | Sep 1960 | American | Director | 2007-07-31 UNTIL 2010-12-31 | RESIGNED |
ROBIN SHERWOOD WILSON | Aug 1942 | British | Director | 2007-12-19 UNTIL 2010-12-30 | RESIGNED |
PETER WILLIAM RUNHAM | Jul 1939 | British | Director | RESIGNED | |
NATHANIEL E STANDING | Jun 1957 | American | Director | 2007-07-31 UNTIL 2009-10-31 | RESIGNED |
MR KENNETH DANIEL WALKER | Dec 1969 | Usa | Director | 2013-10-28 UNTIL 2014-11-12 | RESIGNED |
PATRICE ROGER LEGRAND | Mar 1953 | French | Director | 2002-07-09 UNTIL 2007-07-31 | RESIGNED |
JOHN RICHARD MAYO | Dec 1960 | American | Director | 2007-07-31 UNTIL 2011-04-30 | RESIGNED |
MR WILLIAM FAVENESI | Mar 1963 | American | Director | 2014-11-18 UNTIL 2021-12-14 | RESIGNED |
CHRISTOPHER MICHAEL KEOGH | Apr 1957 | British | Director | 2006-03-01 UNTIL 2007-07-31 | RESIGNED |
MR PHILIP HENRY HUNT | Jan 1949 | British | Director | RESIGNED | |
ANTHONY R GIOFFREDI | Oct 1959 | American | Director | 2007-07-31 UNTIL 2013-09-13 | RESIGNED |
MR PATRICK FORD | British | Director | 2005-06-02 UNTIL 2007-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Weldcure Limited | 2023-11-30 - 2023-11-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Esab Technology Limited | 2023-11-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Granite Holdings Global Limited | 2021-12-21 - 2023-11-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Compressor Products Holdings Limited | 2016-04-06 - 2021-12-21 | Hungerford Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |