Compass Contract Services (u.k.) Limited
Event catering activities
Contacts of Compass Contract Services (u.k.) Limited: address, phone, fax, email, website, working hours
Address: Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham
Phone: +44-1242 3287078 +44-1242 3287078
Fax: +44-1242 3287078 +44-1242 3287078
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Compass Contract Services (u.k.) Limited"? - Send email to us!
Registration data Compass Contract Services (u.k.) Limited
Get full report from global database of The UK for Compass Contract Services (u.k.) Limited
Addition activities kind of Compass Contract Services (u.k.) Limited
329106. Coated abrasive products
679900. Investors, nec
20150200. Duck slaughtering and processing
34790206. Coating of metals with silicon
35320406. Pellet mills (mining machinery)
35560206. Grinders, commercial, food
52510103. Tools, hand
59429901. Books, foreign
63110100. Mutual association life insurance
82990502. Language school
Owner, director, manager of Compass Contract Services (u.k.) Limited
Director - Roger Arthur Downing. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British
Director - James Boyle. Address: Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom. DoB: May 1973, British
Director - Dennis Moulton Hogan. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: August 1963, American
Director - Colin Geoffrey Bailey. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1961, British
Director - Fiona Michelle Ryland. Address: Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ. DoB: March 1973, British
Director - Andrew Barry. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: April 1970, British
Director - Oliver William Francis Cock. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: January 1966, British
Director - Paul Anthony Galvin. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1967, British
Director - Steven Robert Cenci. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: July 1957, British
Director - Christopher John Garside. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: September 1964, British
Director - Caron Naylor. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: November 1960, British
Director - Robert Keith Lindsay Francis. Address: 10 Sutton Street, Flore, Northampton, Northamptonshire, NN7 4LE, United Kingdom. DoB: July 1959, British
Director - Stephen John Davies. Address: Wynnstow Park, Oxted, Surrey, RH8 9DR, United Kingdom. DoB: August 1960, British
Director - Graeme John Tomkins. Address: Leighton Road, Northall, Dunstable, Beds, LU6 2HA, United Kingdom. DoB: February 1958, British
Director - Andrew Ian Richards. Address: Wansford Close, Brentwood, Essex, CM14 4PU, United Kingdom. DoB: April 1965, British
Director - Antony Paul Byrne. Address: Church Road West, Farnborough, Hampshire, GU14 6RT, United Kingdom. DoB: February 1964, British
Director - Robin Ronald Mills. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: April 1967, British
Director - Ian James Sarson. Address: Oak Tree Farmhouse, Upper Wyke, St Mary Bourne, SP11 6EA. DoB: March 1963, British
Director - John Pain. Address: 69 St Hubert's Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: February 1957, British
Director - Neil Reynolds Smith. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British
Director - Matthew Longstreth Thompson. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British
Director - Matthew Longstreth Thompson. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British
Director - Andrew John Harris. Address: Walnut House, 40 Marsh Road, Wilmcote, Warwickshire, CV37 9XR. DoB: April 1962, British
Director - Michael John Walden. Address: 14 The Avenue, Crowthorne, Berkshire, RG45 6PD. DoB: December 1970, British
Director - Ian Ramsey Safwat El-mokadem. Address: Roehampton Gate, London, SW15 5JS. DoB: February 1968, British
Director - Neil Reynolds Smith. Address: Brettwood, Green Lane Churt, Farnham, Surrey, GU10 2PA. DoB: January 1965, British
Director - Ian Ramsey Safwat El Mokadem. Address: 18 Roehampton Gate, London, SW15 5JS. DoB: February 1968, British
Director - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - Ian James Sarson. Address: Oak Tree Farmhouse, Upper Wyke, St Mary Bourne, SP11 6EA. DoB: March 1963, British
Director - Graham Charles Sims. Address: Lantern House, Wildmoor Lane, Sherfield-On-Loddon, Hampshire, RG27 0HJ. DoB: January 1958, British
Director - Jason Charles Leek. Address: 31 Deansway, London, N2 0NF. DoB: November 1970, British
Director - Rowena Edwards. Address: Lower Maythorne Farm, Lower Maythorne Lane, Holmfirth, West Yorkshire, HD9 7TW. DoB: August 1958, British
Director - Christopher Charles James Copner. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Director - Anthony Louis Monnickendam. Address: Auburn House, 39 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: May 1943, British
Director - Peter Wilfrid Aldrich. Address: Wellingtonia 25 Stoke Park Road, Stoke Bishop, Bristol, Avon, BS9 1JF. DoB: November 1955, British
Director - David Grant Mortimer. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British
Director - Donald Andrew Davenport. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Director - Michael Jeremy Burton. Address: Ditch Furlong, 18 Rosemary Lane, Haddenham, Buckinghamshire, HP17 8JS. DoB: November 1956, British
Director - Michael John Oldfield. Address: 5 Connolly Court, Holloway Drive Virginia Park, Virginia Water, Surrey, GU25 4SR. DoB: January 1950, British
Director - Nigel John Dunlop. Address: 20 Imperial Crescent, Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: February 1952, South American
Director - Director Andrew Patrick Lynch. Address: The Stables Sandy Lane, Betchworth, Surrey, RH3 7AA. DoB: December 1956, British
Director - Christopher James Warr. Address: 14 Langtree Avenue, Solihull, West Midlands, B91 3YJ. DoB: April 1960, British
Director - David James Armstrong. Address: Matthouse Ockham Road North, East Horsley, Leatherhead, Surrey, KT24 6PX. DoB: December 1964, British
Director - Friedrich Ludwig Rudolf Ternofsky. Address: Kawartha Lodge Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UD. DoB: November 1943, Austrian
Director - John Robert Greenwood. Address: 84 Shortlands Road, Bromley, Kent, BR2 0JP. DoB: June 1950, British
Director - Director Andrew Patrick Lynch. Address: The Stables Sandy Lane, Betchworth, Surrey, RH3 7AA. DoB: December 1956, British
Director - Leigh George Chadwick. Address: 215 Little Aston Road, Aldridge, Walsall, WS9 0PA. DoB: June 1957, Uk
Director - Trevor Holden Briggs. Address: Greystone, 35 Kent Road, Harrogate, North Yorkshire, HG1 2LJ. DoB: November 1947, British
Director - Clive William Patrick Grundy. Address: 4 Woodsway, Oxshot, Surrey, KT22 0ND. DoB: April 1951, British
Director - Fatima Choglay. Address: 8 The Mount House, Sudbury Hill, Harrow, Middlesex, HA1 3NH. DoB: January 1951, British
Director - Christopher David Bucknall. Address: 51 Brackendale Road, Camberley, Surrey, GU15 2JS. DoB: February 1950, British
Director - Gary Richard Green. Address: Knowle Cottage 46 Knowle Park, Cobham, Surrey, KT11 3AA. DoB: March 1957, British
Director - Sir Gerrard Jude Robinson. Address: 77 Addison Road, Holland Park Kensington, London, W14 8EB. DoB: October 1948, British
Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - Charles Lamb Allen. Address: 132 Westbourne Grove, London, W11 2RR. DoB: November 1957, British
Director - Sir Francis Henry Mackay. Address: Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB. DoB: October 1944, British
Director - Roger John Matthews. Address: Ridgewood House, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD. DoB: June 1954, British
Jobs in Compass Contract Services (u.k.) Limited, vacancies. Career and training on Compass Contract Services (u.k.) Limited, practic
Now Compass Contract Services (u.k.) Limited have no open offers. Look for open vacancies in other companies
-
Development Assistant - Bodleian Libraries (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Payments Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Finance
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Teaching Associate in Philosophy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Philosophy
Salary: £30,688 to £38,833 pro rata per annum. Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Postdoctoral Scientist – Structural Studies (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Senior Lecturer/ Lecturer – General Education (Humanities/Social Science) (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History,Philosophy
-
Chair in Composite Manufacture and Design (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: £62,107 to £113,811
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management
-
Chair in Obstetrics/Honorary Consultant (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Year Leader, MA Graphic Communication Design (Maternity Cover) (London)
Region: London
Company: University of the Arts London, Central Saint Martins
Department: N\A
Salary: £44,708 to £53,865 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Materials Engineering KTP Associate (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Materials
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Senior Lecturer/Lecturer in Political Communication (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Communication Studies
-
Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Compass Contract Services (u.k.) Limited on Facebook, comments in social nerworks
Read more comments for Compass Contract Services (u.k.) Limited. Leave a comment for Compass Contract Services (u.k.) Limited. Profiles of Compass Contract Services (u.k.) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Compass Contract Services (u.k.) Limited on Google maps
Other similar companies of The United Kingdom as Compass Contract Services (u.k.) Limited: Rapps Limited | The Hand Brew Pub Limited | Spice Garden Of Bromley Ltd | Ahinora Ltd | Bar Biccari Ltd
Compass Contract Services (u.k.) Limited with reg. no. 02114954 has been on the market for twenty nine years. The PLC is officially located at Parklands Court, 24 Parklands, Birmingham Great Park in Rubery, Birmingham and its post code is B45 9PZ. This business principal business activity number is 56210 which stands for Event catering activities. Compass Contract Services (u.k.) Ltd reported its account information for the period up to 2015/09/30. The firm's latest annual return information was filed on 2016/05/07. Ever since the company started in the field 29 years ago, this firm managed to sustain its praiseworthy level of success.
The company operates in Restaurant/Cafe/Canteen, Other catering premises and School/college/university. Its FHRSID is 141200. It reports to South Gloucestershire and its last food inspection was carried out on 2016-09-02 in Sainsburys Distribution, Emerald Park Depot, Folly Brook Road, BS16 7FQ. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 5 for confidence in management.
Compass Contract Services (uk) Ltd is a medium-sized vehicle operator with the licence number OC1079393. The firm has two transport operating centres in the country. In their subsidiary in Ellesmere Port on Gate 4, 8 machines are available. The centre in Prescot on Larch House has 2 machines. The firm is also widely known as M and its directors are Andrew John Harris, Graham Sims, Ian Ramsey Safwat El-mokadem and 5 others listed below.
The information we have about the company's executives implies employment of ten directors: Roger Arthur Downing, James Boyle, Dennis Moulton Hogan and 7 other directors who might be found below who became members of the Management Board on 2015-05-08, 2014-07-28 and 2014-01-06. At least one secretary in this firm is a limited company, specifically Compass Secretaries Limited.
Compass Contract Services (u.k.) Limited is a domestic stock company, located in Rubery, Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham. Compass Contract Services (u.k.) Limited was registered on 1987-03-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 991,000 GBP, sales per year - less 807,000 GBP. Compass Contract Services (u.k.) Limited is Private Limited Company.
The main activity of Compass Contract Services (u.k.) Limited is Accommodation and food service activities, including 10 other directions. Director of Compass Contract Services (u.k.) Limited is Roger Arthur Downing, which was registered at 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. Products made in Compass Contract Services (u.k.) Limited were not found. This corporation was registered on 1987-03-25 and was issued with the Register number 02114954 in Rubery, Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Compass Contract Services (u.k.) Limited, open vacancies, location of Compass Contract Services (u.k.) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024