This company is commonly known as Compass Minerals (europe) Limited. The company was founded 28 years ago and was given the registration number 03107016. The firm's registered office is in CHESHIRE. You can find them at Astbury House, Bradford Road, Winsford, Cheshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMPASS MINERALS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03107016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Secretary | 21 August 2017 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 16 October 2015 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 21 August 2017 | Active |
17 Lancaster Road, Didsbury, Manchester, M20 2QU | Secretary | 01 July 2006 | Active |
6 Lodge Lane, Hartford, Northwich, CW8 1PS | Secretary | 22 September 1999 | Active |
Pelham House, The Knowl, Churton, CH3 6NE | Secretary | 12 December 1995 | Active |
Astbury House, Bradford Road, Winsford, England, CW7 2PA | Secretary | 01 January 2014 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 20 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 1995 | Active |
10433 S. Highland Circle, Olathe, Usa, | Director | 01 December 2006 | Active |
12740 Delmar Drive, Leawood Ks Johnson, 66209 Usa, FOREIGN | Director | 23 April 1998 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Director | 27 September 1995 | Active |
4011 West 112th Street, Leawood, Usa, | Director | 24 August 2005 | Active |
4011 West 112th Street, Leawood, Usa, | Director | 01 April 2002 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 12 December 1995 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 01 July 2006 | Active |
7103 W. Birchwood, Niles, U S A, | Director | 05 October 2001 | Active |
55 West Goethe, Unit 1216 Chicago Il 60610, Illinois Usa, FOREIGN | Director | 23 April 1998 | Active |
6 Lodge Lane, Hartford, Northwich, CW8 1PS | Director | 14 October 2003 | Active |
31 Jane Street, Apartment 18a, New York, U S A, NY 10014 | Director | 12 December 1995 | Active |
407 Park Ave South, New York, Usa, | Director | 04 March 2002 | Active |
Astbury House, Bradford Road, Winsford, Cheshire, CW7 2PA | Director | 01 January 2014 | Active |
38 Avenue Close, Avenue Road, St Johns Wood, NW8 6DA | Director | 12 June 1997 | Active |
34 Hillcrest, Tunbridge Wells, TN4 0AJ | Director | 27 September 1995 | Active |
137 Powerville Road, Boonton, Usa, | Director | 12 December 1995 | Active |
12 Indian Hollow Road, Mendham, Usa, NJ 07945 | Director | 12 December 1995 | Active |
10 Rue Max Roujou, Chatou 78400, Yvelines France, FOREIGN | Director | 23 April 1998 | Active |
27080 W 107th Street, Olathe Kansas, 66061 Usa, FOREIGN | Director | 23 April 1998 | Active |
Compass Minerals International Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9900 West 109th Street, Suite 100, Overland Park, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2022-09-27 | Capital | Elect to keep the members register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-02 | Capital | Legacy. | Download |
2021-09-02 | Insolvency | Legacy. | Download |
2021-07-07 | Accounts | Change account reference date company current shortened. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.