Waseley Fifteen Limited RUBERY


Founded in 1988, Waseley Fifteen, classified under reg no. 02284957 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery the company has been in the business for thirty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2006-05-25 Waseley Fifteen Limited is no longer carrying the name Compass Fresh Express.

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. At the moment 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.

Waseley Fifteen 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 02284957
Date of Incorporation Fri, 5th Aug 1988
Industry Dormant Company
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 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

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 15 June 2006

Resigned: 31 May 2007

Jane P.

Position: Secretary

Appointed: 15 June 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 29 September 2000

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 15 June 2006

Moto Hospitality Limited

Position: Director

Appointed: 12 January 2000

Resigned: 15 June 2006

Helen T.

Position: Secretary

Appointed: 29 August 1997

Resigned: 29 September 2000

Graeme H.

Position: Director

Appointed: 18 December 1995

Resigned: 29 November 1996

Richard M.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 1997

Leslie J.

Position: Director

Appointed: 01 February 1993

Resigned: 27 May 1994

David K.

Position: Director

Appointed: 11 November 1992

Resigned: 25 November 1994

Peter J.

Position: Secretary

Appointed: 16 June 1992

Resigned: 29 August 1997

Roger H.

Position: Director

Appointed: 08 April 1992

Resigned: 31 January 1993

Andrew R.

Position: Director

Appointed: 24 March 1992

Resigned: 12 January 2000

Stephen P.

Position: Director

Appointed: 24 March 1992

Resigned: 31 October 1994

Andrew D.

Position: Secretary

Appointed: 19 March 1992

Resigned: 16 June 1992

Charles A.

Position: Director

Appointed: 19 March 1992

Resigned: 12 January 2000

Robert W.

Position: Director

Appointed: 19 March 1992

Resigned: 20 February 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Hospitality Holdings Limited from Chertsey, United Kingdom. The abovementioned PSC is categorised as "a 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.

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

Compass Fresh Express May 25, 2006
Granada Fresh Express January 31, 2001
Granada Entertainments May 2, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements