COMPASS GROUP FINANCE NO.4 LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
COMPASS GROUP FINANCE NO.4 LIMITED is a Private Limited Company from CHERTSEY and has the status: Active.
COMPASS GROUP FINANCE NO.4 LIMITED was incorporated 20 years ago on 25/02/2004 and has the registered number: 05055135. The accounts status is SMALL and accounts are next due on 30/06/2024.
COMPASS GROUP FINANCE NO.4 LIMITED was incorporated 20 years ago on 25/02/2004 and has the registered number: 05055135. The accounts status is SMALL and accounts are next due on 30/06/2024.
COMPASS GROUP FINANCE NO.4 LIMITED - CHERTSEY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
COMPASS HOUSE
CHERTSEY
SURRY
KT16 9BQ
This Company Originates in : United Kingdom
Previous trading names include:
PITCHBREEZE LIMITED (until 10/12/2014)
PITCHBREEZE LIMITED (until 10/12/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-10-14 | CURRENT | ||
MS ALISON REBECCA YAPP | Nov 1965 | British | Director | 2018-09-01 | CURRENT |
DAVID JOHN BRASSINGTON | Mar 1965 | British | Director | 2020-12-11 | CURRENT |
MR BRENDAN JAMES BOUCHER | Apr 1969 | British | Director | 2020-12-11 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-02-25 UNTIL 2004-03-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-02-25 UNTIL 2004-03-17 | RESIGNED | ||
MARK JONATHAN WHITE | Jun 1960 | British | Director | 2015-12-31 UNTIL 2018-08-31 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2013-11-19 UNTIL 2015-09-30 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2018-09-01 UNTIL 2020-12-11 | RESIGNED |
MR NIGEL ANTHONY FREDERICK PALMER | Jul 1953 | British | Director | 2004-03-17 UNTIL 2015-12-31 | RESIGNED |
MS KATE DUNHAM | May 1970 | British | Director | 2015-09-30 UNTIL 2017-05-31 | RESIGNED |
DR SANDRA DEMBECK | Mar 1974 | German | Director | 2020-12-11 UNTIL 2021-12-20 | RESIGNED |
MRS LAURA ELIZABETH CARR | Jun 1975 | British | Director | 2017-05-18 UNTIL 2018-11-20 | RESIGNED |
DAVID JOHN BRASSINGTON | Mar 1965 | British | Director | 2004-03-17 UNTIL 2013-11-19 | RESIGNED |
MR CHRISTOPHER JUSTIN BESLEY | Jun 1952 | British | Director | 2004-03-17 UNTIL 2016-03-31 | RESIGNED |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 2004-03-17 UNTIL 2008-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Group Plc | 2016-04-06 | Chertsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Compass Group Finance No.5 Limited | 2016-04-06 | Chertsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Walbrook Asset Management Limited | 2016-04-06 | St Helier |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |