Check the

COMPASS DISPLAY SYSTEMS LIMITED

Company
COMPASS DISPLAY SYSTEMS LIMITED (03279712)

COMPASS DISPLAY SYSTEMS

Phone: 01616 531 100
B⁺ rating

KEY FINANCES

Year
2016
Assets
£58.33k ▲ £10.04k (20.80 %)
Cash
£2.66k ▲ £2.28k (602.90 %)
Liabilities
£70.18k ▼ £-0.05k (-0.08 %)
Net Worth
£-11.85k ▼ £10.1k (-46.00 %)

REGISTRATION INFO

Company name
COMPASS DISPLAY SYSTEMS LIMITED
Company number
03279712
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
compassdisplay.co.uk
Phones
01616 531 100
Registered Address
D3 BROOKSIDE BUSINESS PARK,
GREENGATE,
MIDDLETON,
MANCHESTER,
M24 1GS

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
Termination of appointment of Timothy Stephen Small as a director on 19 December 2016
03 Jan 2017
Termination of appointment of Timothy Stephen Small as a secretary on 19 December 2016

CHARGES

22 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
Industrial Property Investment Fund
Description
£4,307.33 and the amount from time to time standing to the…

See Also


Last update 2018

COMPASS DISPLAY SYSTEMS LIMITED DIRECTORS

Philip John Barber

  Acting PSC
Appointed
06 December 1996
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
2 Kinross Close, Holcombe Brook, Bury, BL0 9WD
Country Of Residence
England
Name
BARBER, Philip John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Timothy Stephen Small

  Resigned
Appointed
28 February 2012
Resigned
19 December 2016
Role
Secretary
Address
D3 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS
Name
SMALL, Timothy Stephen

Stuart Wilson

  Resigned
Appointed
06 December 1996
Resigned
28 February 2012
Role
Secretary
Address
Ridge Farm, Chapel En Le Frith, High Peak, SK23 9UD
Name
WILSON, Stuart

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Timothy Stephen Small

  Resigned
Appointed
01 January 2003
Resigned
19 December 2016
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
28a Glossop Road, Charlesworth, Glossop, Derbyshire, SK13 5EZ
Country Of Residence
England
Name
SMALL, Timothy Stephen

Simon David Wilson

  Resigned
Appointed
06 December 1996
Resigned
01 May 1999
Occupation
Design Consultant
Role
Director
Age
64
Nationality
British
Address
The Alders Alders Lane, Chinley, High Peak, Derbyshire, SK23 6DP
Name
WILSON, Simon David

Stuart Wilson

  Resigned
Appointed
06 December 1996
Resigned
28 February 2012
Occupation
Design Consultant
Role
Director
Age
66
Nationality
British
Address
Ridge Farm, Chapel En Le Frith, High Peak, SK23 9UD
Country Of Residence
United Kingdom
Name
WILSON, Stuart

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 November 1996
Resigned
06 December 1996
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.