RESOURCE COMPASS CLEANING LIMITED

4 officers / 28 resignations

KING, JOHN

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
1 January 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

DANIEL, MARK RICHARD

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role ACTIVE
Secretary
Appointed on
31 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS15 9JL £1,125,000

FORAN, RAYMOND CHRISTOPHER

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
31 May 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

SEATON, David John

Correspondence address
Innovation House Bullerthorpe Lane, Colton, Leeds, United Kingdom, LS15 9JL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
25 February 2010
Resigned on
1 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS15 9JL £1,125,000


VAUGHAN, ANDREW DAVID

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 November 2011
Resigned on
31 May 2013
Nationality
ENGLAND
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

BARKER, NIGEL

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role RESIGNED
Secretary
Appointed on
5 July 2010
Resigned on
31 May 2013
Nationality
BRITISH

Average house price in the postcode LS15 9JL £1,125,000

FORAN, RAYMOND CHRISTOPHER

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2010
Resigned on
30 November 2011
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

SEATON, DAVID JOHN

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, UNITED KINGDOM, LS15 9JL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 February 2010
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

LAWRENCE, DAVID

Correspondence address
45 GRIFFITH AVENUE, DRUMCONDRA, DUBLIN 9, REPUBLIC OF IRELAND
Role RESIGNED
Secretary
Appointed on
30 January 2009
Resigned on
5 July 2010
Nationality
BRITISH

BEAN, PAUL FRANCIS

Correspondence address
10 ORMISTON FARM STEADINGS, KIRKNEWTON, EDINBURGH, WEST LOTHIAN, EH27 0DQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
28 September 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRANNIGAN, TERENCE HUGH

Correspondence address
17 WEST CLIFFE GROVE, HARROGATE, NORTH YORKSHIRE, HG2 0PS
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
28 September 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 0PS £530,000

HARKIN, NIALL

Correspondence address
5 CAMPBELL CHASE, BELFAST, COUNTY ANTRIM, N IRELAND, BT4 3PE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 September 2007
Resigned on
30 January 2009
Nationality
IRISH
Occupation
FINANCE DIRECTOR

HARKIN, NIALL

Correspondence address
5 CAMPBELL CHASE, BELFAST, COUNTY ANTRIM, N IRELAND, BT4 3PE
Role RESIGNED
Secretary
Date of birth
May 1972
Appointed on
28 September 2007
Resigned on
30 January 2009
Nationality
IRISH
Occupation
FINANCE DIRECTOR

DAY, STEPHEN JOHN

Correspondence address
BECCA HOUSE BECCA LANE, ABERFORD, LEEDS, LS25 3BD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 July 2001
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 3BD £383,000

CARILLION MANAGEMENT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Director
Appointed on
30 July 2001
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WV1 4HY £2,222,000

CARILLION SECRETARIAT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Secretary
Appointed on
30 July 2001
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WV1 4HY £2,222,000

MCGRORY, JACK

Correspondence address
12 WOODLANDS PARK, SCARCROFT, LEEDS, WEST YORKSHIRE, LS14 3JU
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 July 2001
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS14 3JU £942,000

WOODS, DAVID

Correspondence address
12 RAINSBOROUGH RISE, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0TR
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 June 2000
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR7 0TR £743,000

MACNAMARA, JAMES JUSTIN

Correspondence address
HEYFORD MANOR, 18 CHURCH LANE, LOWER HEYFORD, OXON, OX25 5NZ
Role RESIGNED
Secretary
Date of birth
October 1956
Appointed on
2 June 2000
Resigned on
30 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 5NZ £1,104,000

MACNAMARA, JAMES JUSTIN

Correspondence address
HEYFORD MANOR, 18 CHURCH LANE, LOWER HEYFORD, OXON, OX25 5NZ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 June 2000
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 5NZ £1,104,000

OWENS, MARK

Correspondence address
14 CLAY HILL ROAD, SLEAFORD, LINCOLNSHIRE, NG34 7TF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 October 1999
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
NATIONAL OPERATIONS DIRECTOR

Average house price in the postcode NG34 7TF £400,000

LANGSDALE, PETER MARTIN

Correspondence address
45 STEPHENSON AVENUE, GONERBY HILL FOOT, GRANTHAM, LINCOLNSHIRE, NG31 8QA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
9 June 1998
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
NATIONAL OPERATIONS DIRECTOR

Average house price in the postcode NG31 8QA £310,000

VOCKINS, ANTHONY FREDERICK

Correspondence address
3 SHIRES ORCHARD, CROXTON KERRAL, GRANTHAM, LINCOLNSHIRE, NG32 1RD
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
25 August 1996
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NG32 1RD £223,000

VOCKINS, ANTHONY FREDERICK

Correspondence address
3 SHIRES ORCHARD, CROXTON KERRAL, GRANTHAM, LINCOLNSHIRE, NG32 1RD
Role RESIGNED
Secretary
Date of birth
September 1950
Appointed on
22 December 1995
Resigned on
2 June 2000
Nationality
BRITISH

Average house price in the postcode NG32 1RD £223,000

DURBRIDGE, KENNETH JAMES BERNARD

Correspondence address
KIRTON HOUSE KIRTONS LANE, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5DX
Role RESIGNED
Secretary
Appointed on
4 August 1995
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
PERSONNEL & EXECUTIVE

Average house price in the postcode NG23 5DX £381,000

CADLE, DAVID JAMES

Correspondence address
DEERDALE VIEW, ROBIN HOOD FARM EAKRING ROAD, NEWARK, NOTTINGHAMSHIRE, NG22 8SX
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
17 December 1994
Resigned on
15 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG22 8SX £806,000

FETHERSTON-DILKE, MICHAEL CHARLES

Correspondence address
MAXSTOKE CASTLE CASTLE LANE, MAXSTOKE COLESHILL, BIRMINGHAM, WARWICKSHIRE, B46 2RD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 July 1994
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PALING, PAUL ROBERT

Correspondence address
34 ERDINGTON WAY, TOTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 6JY
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
5 September 1992
Resigned on
20 September 1993
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode NG9 6JY £360,000

RAYNER, REBECCA

Correspondence address
ONAWAY, 17 LANGDALE CRESCENT, GRANTHAM, LINCOLNSHIRE, NG31 8DF
Role RESIGNED
Secretary
Date of birth
May 1957
Appointed on
5 September 1992
Resigned on
4 August 1995
Nationality
BRITISH

Average house price in the postcode NG31 8DF £345,000

WILLIAMS, DAVID WILLIAM

Correspondence address
LITTLE PADDOCK MANOR ROAD, BARROWBY, GRANTHAM, LINCOLNSHIRE, NG32 1BB
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
5 September 1992
Resigned on
5 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG32 1BB £330,000

ELLIOTT, PAUL GRAHAM

Correspondence address
40 COTTESMORE CLOSE, GRANTHAM, LINCOLNSHIRE, NG31 9JL
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
5 September 1992
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG31 9JL £301,000

ELLIOTT, JOHN GORDON

Correspondence address
3 EASTWOOD DRIVE, GRANTHAM, LINCOLNSHIRE, NG31 7GZ
Role RESIGNED
Director
Date of birth
May 1926
Appointed on
5 September 1992
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG31 7GZ £439,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company