This company is commonly known as Compressor Products International Limited. The company was founded 40 years ago and was given the registration number 01794754. The firm's registered office is in HUNGERFORD. You can find them at Unit 5, Smitham Bridge Road, Hungerford, Berkshire. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | COMPRESSOR PRODUCTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01794754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ | Director | 01 February 2024 | Active |
Unit 5, Smitham Bridge Road, Hungerford, RG17 0QP | Director | 27 June 2012 | Active |
18 Toseland Way, Lower Earley, Reading, RG6 7YA | Secretary | 11 July 2006 | Active |
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209 | Secretary | 27 June 2012 | Active |
3000 Brookmount Place, Charlotte, Usa, | Secretary | 31 July 2007 | Active |
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209 | Secretary | 27 June 2012 | Active |
Priddles Farm Lambourn Road, Woodspeen, Newbury, RG20 8BX | Secretary | - | Active |
3216 High Ridge Road, Charlotte, Usa, | Secretary | 31 July 2007 | Active |
12920 Russborough Court, Charlotte, Usa, | Secretary | 06 September 2008 | Active |
Hameau Des Saules No 10, Rousies Nord 59131, France, FOREIGN | Director | - | Active |
Unit 5, Smitham Bridge Road, Hungerford, RG17 0QP | Director | 19 December 2007 | Active |
18 Toseland Way, Lower Earley, Reading, RG6 7YA | Director | 29 November 2005 | Active |
5605, Suite 500, Carnegie Boulevard, Charlotte, Usa, NC 28209 | Director | 27 June 2012 | Active |
Unit 5, Smitham Bridge Road, Hungerford, England, RG17 0QP | Director | 21 December 2021 | Active |
5605, Carnegie Boulevard, Suite 500, Charlotte, United States, | Director | 15 August 2016 | Active |
Two, Snowhill, Birmingham, United Kingdom, B4 6WR | Director | 18 November 2014 | Active |
Leybourne Lodge, Combe Lane, Wormley, Godalming, GU8 5TP | Director | 02 June 2005 | Active |
12746 Ashfield Road,, Caledonia, Usa, | Director | 31 July 2007 | Active |
Eastcourt School House, Eastcourt, Burbage, Marlborough, SN8 3AG | Director | - | Active |
Silverthorne, Robertsfield, Thatcham, RG19 3TW | Director | 01 March 2006 | Active |
79 Rue Haute, 59600 Elesmes, France, | Director | 09 July 2002 | Active |
9215 Waxhaw Creek Road, Waxhaw, Usa, | Director | 31 July 2007 | Active |
5605, Suite 500, Carnegie Boulevard, Charlotte, United States, NC 28209 | Director | 27 June 2012 | Active |
The Dirhams, Grange Gardens Enborne, Newbury, RG14 6RP | Director | 01 February 2006 | Active |
3600 Plantation Road, Charlotte, Usa, | Director | 31 July 2007 | Active |
Unit 5, Smitham Bridge Road, Hungerford, England, RG17 0QP | Director | 21 December 2021 | Active |
Priddles Farm Lambourn Road, Woodspeen, Newbury, RG20 8BX | Director | - | Active |
2732 Ski Trail Lane, Waxhaw, Usa, | Director | 31 July 2007 | Active |
55, Colmore Row, Birmingham, England, B3 2AS | Director | 28 October 2013 | Active |
Four Ashes, Ashmansworth, Newbury, RG20 9SS | Director | 19 December 2007 | Active |
Four Ashes, Ashmansworth, Newbury, RG20 9SS | Director | - | Active |
Weldcure Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Esab Technology Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Granite Holdings Global Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Granite Holdings Global Limited, 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Compressor Products Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Smitham Bridge Road, Hungerford, United Kingdom, RG17 0QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-21 | Incorporation | Memorandum articles. | Download |
2022-01-21 | Resolution | Resolution. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.