COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

Address:
Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

COMPRESSOR PRODUCTS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01794754. The registration start date is February 24, 1984. The current status is Active.

Company Overview

Company Number 01794754
Company Name COMPRESSOR PRODUCTS INTERNATIONAL LIMITED
Registered Address Unit 5
Smitham Bridge Road
Hungerford
Berkshire
RG17 0QP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-02-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-24
Returns Last Update 2016-01-27
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28131 Manufacture of pumps

Office Location

Address UNIT 5
SMITHAM BRIDGE ROAD
Post Town HUNGERFORD
County BERKSHIRE
Post Code RG17 0QP

Companies with the same location

Entity Name Office Address
ACCOMPLISH FITNESS RETREATS LIMITED Unit 5, Leverton, Hungerford, RG17 0TA, England
PLAYER & CORNISH LIMITED Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
COMPRESSOR PRODUCTS HOLDINGS LIMITED Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

Companies with the same post code

Entity Name Office Address
MONTY ACCOUNTING SOLUTIONS LTD 16 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP, England
ROBERT YOUNG ASSOCIATES (HUNGERFORD) LTD. Millstone, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
CPI INVESTMENTS LIMITED Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
JOLLY MOTOR U.K. LIMITED Unit 1, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP
ROBIX LIMITED Unit 5 Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP

Companies with the same post town

Entity Name Office Address
ROOTS N' CULTURE LIMITED 44 Kennet Road, Kintbury, Hungerford, RG17 9XW, England
MAYFLY PROPERTY AND INVESTMENTS LTD 5 Faulknor Sq, Charnham St, Hungerford, RG17 0ER, United Kingdom
GOSPORT RETAIL LIMITED Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom
K&M TYRES SERVICES LTD 13 Burtons Hill, Hungerford, Berkshire, RG17 9XJ, United Kingdom
JON SHATFORD CONSULTING LTD 24 Sarum Way, Hungerford, Berkshire, RG17 0LJ, United Kingdom
J A SWEETING LTD 12 Hillside, East Garston, Hungerford, RG17 7HB, England
MARK DAY DESIGNS LTD Marmalade Furniture & Joinery Ltd Barrs Yard, Bath Road, Hungerford, Berkshire, RG17 0HE, United Kingdom
DPF WOODLANDS LIMITED Yew Tree Cottage Newbury Road, Great Shefford, Hungerford, Berkshire, RG17 7EE, United Kingdom
POSH INVEST LIMITED 42 The Old School House, High Street, Hungerford, Berkshire, RG17 0NF, United Kingdom
WING BROS LTD Suite B The Courtyard, High Street, Hungerford, RG17 0NF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LENTZ, Julie Secretary (Active) 5605 Suite 500, Carnegie Boulevard, Charlotte, North Carolina, Usa, NC 28209 /
27 June 2012
/
MCLEAN, Robert Savage Secretary (Active) 5605 Suite 500, Carnegie Boulevard, Charlotte, North Carolina, Usa, NC 28209 /
27 June 2012
/
DRAKE, Christopher Director (Active) 5605 Carnegie Boulevard, Suite 500, Charlotte, North Carolina 28209-4674, Usa July 1970 /
15 August 2016
American /
Usa
Attorney
FAVENESI, William Director (Active) Wragge Lawrence Graham & Co, Two, Snowhill, Birmingham, United Kingdom, B4 6WR March 1963 /
18 November 2014
Usa /
Usa
Cpi Division President
MCLEAN, Robert Savage Director (Active) 5605 Suite 500, Carnegie Boulevard, Charlotte, North Carolina, Usa, NC 28209 August 1964 /
27 June 2012
American /
Usa
Director
NAYLOR, Jonathan David Director (Active) Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP March 1967 /
27 June 2012
British /
United Kingdom
General Manager
BROOKS, Martin Paul Secretary (Resigned) 18 Toseland Way, Lower Earley, Reading, Berkshire, RG6 7YA /
11 July 2006
/
MCKINNEY, Robert P Secretary (Resigned) 3000 Brookmount Place, Charlotte, North Carolina 28210, Usa /
31 July 2007
/
RUNHAM, Peter William Secretary (Resigned) Priddles Farm Lambourn Road, Woodspeen, Newbury, Berkshire, RG20 8BX /
/
SCHENK, Norma Cristina Secretary (Resigned) 3216 High Ridge Road, Charlotte, North Carolina 28270, Usa /
31 July 2007
/
WILLIAMS, Stephanie Christany, Secretary Secretary (Resigned) 12920 Russborough Court, Charlotte, North Carolina Nc 28273, Usa /
6 September 2008
/
BILLON, Jean-Philippe Director (Resigned) Hameau Des Saules No 10, Rousies Nord 59131, France, FOREIGN April 1954 /
French /
Manager Of Cpi France
BROOKS, Martin Paul Director (Resigned) Unit 5, Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP May 1957 /
19 December 2007
British /
England
Director
BROOKS, Martin Paul Director (Resigned) 18 Toseland Way, Lower Earley, Reading, Berkshire, RG6 7YA May 1957 /
29 November 2005
British /
England
Accountant
BURNETT, David Steven Director (Resigned) 5605 Suite 500, Carnegie Boulevard, Charlotte, North Carolina, Usa, NC 28209 August 1966 /
27 June 2012
American /
Usa
Director
FORD, Patrick Director (Resigned) Leybourne Lodge, Combe Lane, Wormley, Godalming, Surrey, GU8 5TP November 1943 /
2 June 2005
British /
United Kingdom
Chartered Accountant
GIOFFREDI, Anthony R Director (Resigned) 12746 Ashfield Road,, Caledonia, Illinois 61011, Usa October 1959 /
31 July 2007
American /
Usa
Director
HUNT, Philip Henry Director (Resigned) Eastcourt School House, Eastcourt, Burbage, Marlborough, Wiltshire, SN8 3AG January 1949 /
British /
United Kingdom
Engineer
KEOGH, Christopher Michael Director (Resigned) Silverthorne, Robertsfield, Thatcham, Berkshire, RG19 3TW April 1957 /
1 March 2006
British /
Engineer
LEGRAND, Patrice Roger Director (Resigned) 79 Rue Haute, 59600 Elesmes, France March 1953 /
9 July 2002
French /
Engineer
MAYO, John Richard Director (Resigned) 9215 Waxhaw Creek Road, Waxhaw, North Carolina 28173, Usa December 1960 /
31 July 2007
American /
United States Of America
Director
NAYLOR, Jonathan David Director (Resigned) The Dirhams, Grange Gardens Enborne, Newbury, Berkshire, RG14 6RP March 1967 /
1 February 2006
British /
United Kingdom
Engineer
REHLEY, Robert D Director (Resigned) 3600 Plantation Road, Charlotte, North Carolina 28270, Usa September 1960 /
31 July 2007
American /
Usa
Director
RUNHAM, Peter William Director (Resigned) Priddles Farm Lambourn Road, Woodspeen, Newbury, Berkshire, RG20 8BX July 1939 /
British /
Accountant
STANDING, Nathaniel E Director (Resigned) 2732 Ski Trail Lane, Waxhaw, North Carolina 28173, Usa June 1957 /
31 July 2007
American /
Director
WALKER, Kenneth Daniel Director (Resigned) 55 Colmore Row, Birmingham, England, B3 2AS December 1969 /
28 October 2013
Usa /
Usa
Division President
WILSON, Robin Sherwood Director (Resigned) Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS August 1942 /
19 December 2007
British /
United Kingdom
Director
WILSON, Robin Sherwood Director (Resigned) Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS August 1942 /
British /
United Kingdom
Engineer

Competitor

Search similar business entities

Post Town HUNGERFORD
Post Code RG17 0QP
SIC Code 28131 - Manufacture of pumps

Improve Information

Please provide details on COMPRESSOR PRODUCTS INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches