Eurest Offshore Support Services Limited RUBERY


Eurest Offshore Support Services started in year 1987 as Private Limited Company with registration number 02161560. The Eurest Offshore Support Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since 26th September 1997 Eurest Offshore Support Services Limited is no longer carrying the name Scandinavian Service Partner Hospital Catering.

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 the moment 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 Offshore Support Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02161560
Date of Incorporation Fri, 4th Sep 1987
Industry Dormant Company
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 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

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

David M.

Position: Director

Appointed: 03 January 2006

Resigned: 31 May 2007

Nigel D.

Position: Director

Appointed: 27 July 2000

Resigned: 03 January 2006

David A.

Position: Director

Appointed: 11 May 1999

Resigned: 07 April 2000

Timothy M.

Position: Director

Appointed: 22 July 1998

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 31 May 1994

Resigned: 10 March 2006

Christopher G.

Position: Director

Appointed: 05 May 1994

Resigned: 01 September 1998

John G.

Position: Director

Appointed: 05 May 1994

Resigned: 27 July 2000

Roger M.

Position: Director

Appointed: 18 June 1993

Resigned: 11 May 1999

Hans M.

Position: Director

Appointed: 27 May 1993

Resigned: 05 May 1994

Eva B.

Position: Director

Appointed: 27 May 1993

Resigned: 05 May 1994

Graeme R.

Position: Secretary

Appointed: 08 February 1993

Resigned: 27 May 1993

Stephen C.

Position: Secretary

Appointed: 12 June 1992

Resigned: 08 February 1993

Per B.

Position: Director

Appointed: 15 September 1991

Resigned: 15 September 1993

Christopher B.

Position: Director

Appointed: 15 September 1991

Resigned: 12 June 1992

Bo M.

Position: Director

Appointed: 15 September 1991

Resigned: 27 May 1993

Frans G.

Position: Director

Appointed: 15 September 1991

Resigned: 27 May 1993

Bengt V.

Position: Director

Appointed: 15 September 1991

Resigned: 27 May 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Compass Contract Services (U.k.) Limited from Birmingham, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Contract Services (U.K.) Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 2114954
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

Scandinavian Service Partner Hospital Catering September 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements