Eurest Airport Services Limited RUBERY BIRMINGHAM


Founded in 1977, Eurest Airport Services, classified under reg no. 01305575 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for fourty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 26th Sep 1997 Eurest Airport Services Limited is no longer carrying the name Whiteley Security Services.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eurest Airport Services Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305575
Date of Incorporation Tue, 29th Mar 1977
Industry Dormant Company
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Nigel J.

Position: Director

Appointed: 31 March 2000

Resigned: 24 January 2008

Christopher W.

Position: Director

Appointed: 19 September 1995

Resigned: 31 March 2000

Timothy M.

Position: Director

Appointed: 19 September 1995

Resigned: 24 December 2008

Andrew L.

Position: Director

Appointed: 27 September 1994

Resigned: 19 September 1995

Timothy M.

Position: Secretary

Appointed: 24 March 1994

Resigned: 10 March 2006

Gary G.

Position: Director

Appointed: 24 March 1994

Resigned: 27 September 1994

Trevor B.

Position: Director

Appointed: 24 March 1994

Resigned: 19 September 1995

Christopher B.

Position: Director

Appointed: 11 June 1992

Resigned: 24 March 1994

Ronald M.

Position: Director

Appointed: 11 June 1992

Resigned: 24 March 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Compass Contract Services (U.k.) Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Compass Security Limited that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Compass Contract Services (U.K.) Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2114954
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Compass Security Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 851666
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Whiteley Security Services September 26, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements