Sarah Jane SERGEANT

Total number of appointments 276, 276 active appointments

RENTOKIL INITIAL PENSION TRUSTEE LIMITED

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9PY £8,264,000

RENTOKIL INITIAL 1927 PLC

Correspondence address
Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 9PY £8,264,000

WJ TQ PBSA BELFAST LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
6 December 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Company Director

WJ HR WEMBLEY LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Company Director

QUARTER HOUSE STUDIOS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
18 July 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

ROCKINGHAM STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
18 July 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

ALEXANDRA GARDENS (SYDNEY ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
3 Llys Y Bont Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 July 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Chief Financial Officer

YOUNG & CO'S BREWERY PLC

Correspondence address
Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4AQ £1,207,000

PIRRIE BELFAST LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
25 April 2022
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

MALAGO ROAD BRISTOL LIMITED

Correspondence address
3 Llys Y Bont Parc Menai, Bangor, Wales, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 April 2022
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

THE AVENUES (SANDY GATE LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
23 March 2022
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

URBAN NATION LTD

Correspondence address
12 Soho Square, London, England, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 March 2022
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

POLARPEAK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
6 December 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

QUALITYOFFER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
6 December 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

EXTRANEAT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

NEW MART ROAD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

MILITARY ROAD CANTERBURY LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

LUCAS STUDENT LETTINGS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WALNUT TREE CLOSE GUILDFORD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WESTFIELD AVENUE EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATKIN JONES HOLDINGS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

TG SOUTHALL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

RANDALLS ROAD LEATHERHEAD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GROVE CRESCENT STRATFORD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FRESH PROPERTY GROUP HOLDINGS LTD

Correspondence address
12 Soho Square, London, United Kingdom, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FIVE NINE LIVING LIMITED

Correspondence address
12 Soho Square, London, United Kingdom, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FRESH PROPERTY GROUP LTD

Correspondence address
12 Soho Square, London, United Kingdom, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FRESH STUDENT LIVING LTD

Correspondence address
12 Soho Square, London, United Kingdom, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

LOWER BRISTOL ROAD BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SUTTON COURT ROAD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

HUNTER STREET CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

OXFORD HOUSE BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

INDIA STREET GLASGOW LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SPIRITBOND ELEPHANT & CASTLE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATKIN JONES GROUP LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

LIVERPOOL ROAD CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

NEW BRIDEWELL 1 LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

QUALITYOFFER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SCARLET P LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GARTHDEE ROAD ABERDEEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Nationality
British
Occupation
Director

NEWMARK DEVELOPMENTS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

ANDERSON WHARF (STUDENT) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

BAILEY LANE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

BATTERSEA PARK ROAD LONDON LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

BLACKHORSE LANE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Finance Director

BOLLIN MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

BRIDGE ROAD BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

CHRISTCHURCH ROAD BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

CROWN PLACE WOKING LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

CONINGTON ROAD LEWISHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

BRIDGE STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

CAE CAPEL MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,928,000

CUSTOMHOUSE STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

D.R. (STUDENT) LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

EXTRALAP LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FINEFASHION LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

DARLEY STUDENT ACCOMMODATION LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

ELLEN STREET HOVE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

DEINIOL DEVELOPMENTS LIMITED

Correspondence address
5 Temple Square, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

GAS LANE BRISTOL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GOLDCHARM STUDENT LETTINGS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GORSE STACKS DEVELOPMENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

DUNCAN HOUSE DEVELOPMENTS LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GOLDCHARM RESIDENTIAL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

DUNASKIN STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GLADSTONE ROAD EXETER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

ELLIOTT ROAD SELLY OAK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FOREST ROAD STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

FAIRLEAGUE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

GORGIE ROAD EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

HEOL SANTES HELEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

HIGH STREET SWANSEA LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

IONA STREET EDINBURGH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

KELATY HOUSE WEMBLEY LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

KYLE STREET STUDENT LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Nationality
British
Occupation
Director

ONEGA CENTRE BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

NEW BRIDEWELL LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

NEW BRIDEWELL 2 LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

TRAFFORD STREET CHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

LPS NOTTINGHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATMOR LIMITED

Correspondence address
5 Temple Square, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

NICELOOK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WISEDEED LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATKIN JONES AM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SHERLOCK STREET BIRMINGHAM LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SAXONHENGE LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SPIRITBOND FINSBURY PARK LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SWIFTMATCH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SPIRITBOND STOCKWELL GREEN LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATKIN JONES & SON LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

STYLEGOOD LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WILMSLOW ROAD MANCHESTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SUPERSCHEME LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

VICTORIA PARK BATH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

HOLDENHURST ROAD BOURNEMOUTH LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

DALBY AVENUE BEDMINSTER LIMITED

Correspondence address
3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

WATKIN JONES PLC

Correspondence address
12 Soho Square, London, England, W1D 3QF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
6 October 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Director

SPRINGBOARD UK LIMITED

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 June 2020
Resigned on
20 January 2022
Nationality
British
Occupation
Finance Director

THE SPRINGBOARD CHARITY

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 June 2020
Resigned on
20 January 2022
Nationality
British
Occupation
Finance Director

FEEDR LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
13 March 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CHARTWELLS HOUNSLOW (FEEDING FUTURES) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Gt Park Rubery, Birmingham, West Midlands, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 March 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

A.C.M.S. LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LANGSTON SCOTT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS ROAD SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CAPITOL CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PETER PARFITT SPORT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EUREST DEFENCE SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SELKIRK HOUSE (GHPL) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WASELEY FIFTEEN LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS CLEANING SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BAXTER AND PLATTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SKI CLASS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS MOBILE CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES (U.K.) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

14FORTY LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

RELIABLE REFRESHMENTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

HAMARD GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CHARTWELLS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BATEMAN HEALTHCARE SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

THF OIL LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EATON CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SUMMIT CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

HAMARD CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EUREST AIRPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

RHINE FOUR LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SHAW CATERING COMPANY LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PENNINE SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS CONTRACTS UK LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FINGERPRINT MANAGED SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS RESTAURANT PROPERTIES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EVERSON HEWETT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LEISURE SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CLEANING SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

P & C MORRIS CATERING GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BATEMAN CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CATAFORCE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

ICM FIVE STAR LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FACILITIES MANAGEMENT CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SCOLAREST LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

QCL LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PAYNE & GUNTER LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CYGNET FOODS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECURITY OLDCO INVESTMENTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECURITY OLDCO HOLDINGS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECURITY OLDCO GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CASTLE INDEPENDENT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

P & C MORRIS (CATERING) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

NATIONAL LEISURE CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

MILBURNS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

MILBURNS CATERING CONTRACTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

KENNEDY BROOKES FINANCE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

HALLMARK CATERING MANAGEMENT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FUNPARK CATERERS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FADS CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

DRE DEVELOPMENTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CUSTOMISED CONTRACT CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS PURCHASING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS PLANNING AND DESIGN LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS CONTRACT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CIRCADIA LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CATERSKILL MANAGEMENT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CATERSKILL GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SECURITY OFFICE CLEANERS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS GROUP MEDICAL BENEFITS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WEMBLEY SPORTS ARENA LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

QUAGLINO'S LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

NLC (WEMBLEY) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

INTEGRATED CLEANING MANAGEMENT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

HOSPITAL HYGIENE SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

HENRY HIGGINS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EUREST UK LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

DINE CONTRACT CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CYGNET FOODS HOLDINGS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CRN 1990 (FOUR) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COOKIE JAR LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS EXPERIENCE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS CATERING SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CATEREXCHANGE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SUNWAY CONTRACT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SELKIRK HOUSE (GTP) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SELKIRK HOUSE (CVH) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PRIDEOAK LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LEITH'S LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

KNOTT HOTELS COMPANY OF LONDON

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EUREST OFFSHORE SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES (MIDLANDS) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS GROUP, UK AND IRELAND LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CARLTON CATERING PARTNERSHIP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

3 GATES SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

MILBURNS RESTAURANTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LETHEBY & CHRISTOPHER LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FOODBUY EUROPE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CCG (UK) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS OFFSHORE CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WASELEY (CVS) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WASELEY (CVI) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COFFEE PARTNERS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LOUGH ERNE HOLIDAY VILLAGE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WASELEY NOMINEES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES FOR HOSPITALS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECURITY LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PDM TRAINING AND COMPLIANCE SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EUREST PRISON SUPPORT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SYCAMORE NEWCO LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PPP INFRASTRUCTURE MANAGEMENT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EAT DOT LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WHEELER'S RESTAURANTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CHALK CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BROMWICH CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

TUNCO (1999) 103 LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

VENDEPAC HOLDINGS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES TRADING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS PAYROLL SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

NLC (HOLDINGS) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

MEAL SERVICE COMPANY LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BUSINESS CLEAN LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

BATEMAN CATERING ORGANIZATION LIMITED(THE)

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

GOODFELLOWS CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

GRUPPO EVENTS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SOLUTIONS ON SYSTEMS LTD.

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

ROUX FINE DINING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS ACCOUNTING SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

CRBS RESOURCING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SELKIRK HOUSE (WBRK) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS OFFICE CLEANING SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

THE CUISINE CENTRE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SERVICES, UK AND IRELAND LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SELKIRK HOUSE (FP) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

KEITH PROWSE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS FOOD SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SUTCLIFFE CATERING SOUTH EAST LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

SUTCLIFFE CATERING MIDLANDS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

COMPASS STAFF SERVICES LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

WOODIN & JOHNS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

FAIRFIELD CATERING COMPANY LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

EATON WINE BARS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

THE COMPASS GROUP FOUNDATION

Correspondence address
Compass House Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

THE EXCELSIOR INSURANCE COMPANY LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 January 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)

Correspondence address
Charleston, Firle, Lewes, East Sussex, BN8 6LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 October 2018
Nationality
British
Occupation
Finance Director

COMPASS SECRETARIES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS UK PENSION TRUSTEE CO LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

GOGMORE

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
7 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

MERITGLEN LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

RIVERSDELL

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
7 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

AUDREY (LONDON) LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP FINANCE NO. 3 LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP FINANCE NO.2 LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP FINANCE NO.5 LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP TRUSTEES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS HEALTHCARE GROUP LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS HOSPITALITY GROUP LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS HOTELS CHERTSEY

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS OVERSEAS HOLDINGS LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS OVERSEAS HOLDINGS NO.2 LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS OVERSEAS SERVICES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS QUEST LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS SITE SERVICES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

NEW FAMOUS FOODS LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

NEXTONLINE LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP FINANCE NO.4 LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS PENSION TRUSTEES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS SCOTTISH SITE SERVICES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

AUDREY INVESTMENTS LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

BATEMAN SERVICES LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
19 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS GROUP PROCUREMENT LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

SEVITA (UK) LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000

COMPASS HOSPITALITY GROUP HOLDINGS LIMITED

Correspondence address
Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2018
Resigned on
11 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode KT16 9BQ £5,853,000