COMPASS (TECHNOLOGY SYSTEMS) LIMITED

2 officers / 5 resignations

NICHOLLS, STEPHEN JOSEPH

Correspondence address
10 THORNCLIFFE PARK, ROYTON, OLDHAM, LANCASHIRE, OL2 5RX
Role ACTIVE
Director
Date of birth
July 1953
Appointed on
20 July 2004
Nationality
BRITISH
Occupation
ELECTRICIAN

Average house price in the postcode OL2 5RX £455,000

NICHOLLS, JANET

Correspondence address
10 THORNCLIFFE PARK, ROYTON, OLDHAM, LANCASHIRE, OL2 5RX
Role ACTIVE
Secretary
Appointed on
20 July 2004
Nationality
BRITISH

Average house price in the postcode OL2 5RX £455,000


NICHOLLS, STEPHEN JOSEPH

Correspondence address
10 THORNCLIFFE PARK, ROYTON, OLDHAM, LANCASHIRE, OL2 5RX
Role RESIGNED
Secretary
Appointed on
1 July 1999
Resigned on
20 July 2004
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

Average house price in the postcode OL2 5RX £455,000

NICHOLLS, JANET

Correspondence address
10 THORNCLIFFE PARK, ROYTON, OLDHAM, LANCASHIRE, OL2 5RX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 July 1997
Resigned on
20 July 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode OL2 5RX £455,000

GLOBAL SECRETARIAL SERVICES LIMITED

Correspondence address
THE BRITANNIA SUITE, ST JAMES BUILDINGS, 79 OXFORD STREET, LANCASHIRE, M1 6FQ
Role RESIGNED
Secretary
Appointed on
25 July 1997
Resigned on
1 July 1999
Nationality
BRITISH

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
25 July 1997
Resigned on
25 July 1997

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
25 July 1997
Resigned on
25 July 1997

Average house price in the postcode M3 2ER £6,620,000


More Company Information