Eurest Defence Support Services Limited BIRMINGHAM


Eurest Defence Support Services started in year 1989 as Private Limited Company with registration number 02410814. The Eurest Defence Support Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Birmingham at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since Monday 15th July 2002 Eurest Defence Support Services Limited is no longer carrying the name Rubery Travel.

The company 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. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eurest Defence Support Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02410814
Date of Incorporation Thu, 3rd Aug 1989
Industry Activities of head offices
End of financial Year 30th September
Company age 35 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 Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 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

Nigel J.

Position: Director

Appointed: 31 May 2007

Resigned: 31 January 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 29 September 2000

Resigned: 31 May 2007

Donald D.

Position: Director

Appointed: 29 September 2000

Resigned: 10 July 2002

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 March 2006

Andrew D.

Position: Director

Appointed: 19 April 1999

Resigned: 29 September 2000

Helen T.

Position: Director

Appointed: 19 April 1999

Resigned: 29 September 2000

Jackie K.

Position: Director

Appointed: 16 March 1998

Resigned: 19 April 1999

Stephen B.

Position: Director

Appointed: 01 April 1997

Resigned: 19 April 1999

Alfred V.

Position: Director

Appointed: 01 April 1996

Resigned: 16 March 1998

Andrew D.

Position: Secretary

Appointed: 10 January 1995

Resigned: 29 September 2000

Leslie H.

Position: Director

Appointed: 01 March 1993

Resigned: 14 November 1994

Andrew A.

Position: Director

Appointed: 31 January 1993

Resigned: 31 December 1996

Charles A.

Position: Director

Appointed: 31 January 1993

Resigned: 19 March 1999

Harold M.

Position: Director

Appointed: 31 January 1993

Resigned: 01 April 1997

Graham P.

Position: Secretary

Appointed: 31 January 1993

Resigned: 10 January 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Hospitality Holdings Limited from Chertsey, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rubery Travel July 15, 2002
Granada Travel March 5, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements