Compass Contract Services (u.k.) Limited

All companies of The UKAccommodation and food service activitiesCompass 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Compass Contract Services (u.k.) Limited"? - Send email to us!

Compass Contract Services (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Compass Contract Services (u.k.) Limited.

Registration data Compass Contract Services (u.k.) Limited

Register date: 1987-03-25
Register number: 02114954
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Compass Contract Services (u.k.) Limited from yellow pages of The United Kingdom. Find address Compass Contract Services (u.k.) Limited, phone, email, website credits, responds, Compass Contract Services (u.k.) Limited job and vacancies, contacts finance sectors Compass Contract Services (u.k.) Limited