This company is commonly known as Compton International Group Limited. The company was founded 24 years ago and was given the registration number 03841575. The firm's registered office is in LEAMINGTON SPA. You can find them at 24 Hamilton Terrace, , Leamington Spa, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COMPTON INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 03841575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Lime Avenue, Leamington Spa, CV32 7DH | Secretary | 30 September 1999 | Active |
Little Rushbrook Farm, Penn Lane, Tanworth-In-Arden, Solihull, England, B94 5HL | Director | 22 April 2008 | Active |
The Old Garage, Church Lane, Hellidon, Daventry, England, NN11 6GD | Director | 30 September 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 14 September 1999 | Active |
Savages House, Savages Close Bishops Tachbrook, Leamington Spa, CV33 9RL | Director | 30 September 1999 | Active |
Watermill House Mill Road, Kettleburgh, Woodbridge, IP13 7JS | Director | 01 October 2000 | Active |
100 Chesterfield Crescent, Kuraby, Australia, 4112 | Director | 04 January 2000 | Active |
5035 Bear Lane, West Vancover, Canada, V7W 1LZ | Director | 04 January 2000 | Active |
1/9 Devon Street North, Goodwood, Australia, 5034 | Director | 04 January 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 14 September 1999 | Active |
Ms Catherine Myra Molloy | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Irish |
Address | : | 24, Hamilton Terrace, Leamington Spa, CV32 4LY |
Nature of control | : |
|
Mrs Julie Anne Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 24, Hamilton Terrace, Leamington Spa, CV32 4LY |
Nature of control | : |
|
Mr Paul Mark Molloy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 24, Hamilton Terrace, Leamington Spa, CV32 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-13 | Dissolution | Dissolution application strike off company. | Download |
2023-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.