COMPRESSOR PRODUCTS HOLDINGS LIMITED

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

COMPRESSOR PRODUCTS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06320821. The registration start date is July 23, 2007. The current status is Active.

Company Overview

Company Number 06320821
Company Name COMPRESSOR PRODUCTS HOLDINGS 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 2007-07-23
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 2016-08-20
Returns Last Update 2015-07-23
Confirmation Statement Due Date 2021-09-13
Confirmation Statement Last Update 2020-08-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

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 INTERNATIONAL 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, 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 Carnegie Boulevard, Suite 500, Charlotte, North Carolina, Usa, NC 28209 August 1964 /
27 June 2012
American /
Usa
Director
MCKINNEY, Robert P Secretary (Resigned) 3000 Brookmount Place, Charlotte, North Carolina 28210, Usa /
30 July 2007
/
SCHENK, Norma Cristina Secretary (Resigned) 3216 High Ridge Road, Charlotte, North Carolina 28270, Usa /
30 July 2007
/
WILLIAMS, Stephanie Christany, Secretary Secretary (Resigned) 12920 Russborough Court, Charlotte, North Carolina Nc 28273, Usa /
6 September 2008
/
INGLEBY NOMINEES LIMITED Secretary (Resigned) 55 Colmore Road, Birmingham, B3 2AS /
23 July 2007
/
BROOKS, Martin Paul Director (Resigned) Unit 5, Smitham Bridge Road, Hungerford, Berkshire, England, RG17 0QP May 1957 /
27 June 2012
British /
England
Director
BURNETT, David Steven Director (Resigned) 5605 Carnegie Boulevard, Suite 500, Charlotte, North Carolina, Usa, NC28209 August 1966 /
27 June 2012
American /
Usa
Director
GIOFFREDI, Anthony R Director (Resigned) 12746 Ashfield Road,, Caledonia, Illinois 61011, Usa October 1959 /
30 July 2007
American /
Usa
Director
INGLEBY HOLDINGS LIMITED Director (Resigned) 55 Colmore Road, Birmingham, B3 2AS /
23 July 2007
/
MAYO, John Richard Director (Resigned) 9215 Waxhaw Creek Road, Waxhaw, North Carolina 28173, Usa December 1960 /
30 July 2007
American /
United States Of America
Director
REHLEY, Robert D Director (Resigned) 3600 Plantation Road, Charlotte, North Carolina 28270, Usa September 1960 /
30 July 2007
American /
Usa
Director
STANDING, Nathaniel E Director (Resigned) 2732 Ski Trail Lane, Waxhaw, North Carolina 28173, Usa June 1957 /
30 July 2007
American /
Director
WALKER, Kenneth Daniel Director (Resigned) Unit 5, Smitham Bridge Road, Hungerford, Berkshire, England, RG17 0QP December 1969 /
28 October 2013
Usa /
Usa
Division President
WALKER, Kenneth Daniel Director (Resigned) 55 Colmore Row, Birmingham, England, B3 2AS December 1969 /
28 October 2013
Usa /
Usa
Division President

Competitor

Search similar business entities

Post Town HUNGERFORD
Post Code RG17 0QP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on COMPRESSOR PRODUCTS HOLDINGS 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