This company is commonly known as Ross Gazette.limited(the). The company was founded 114 years ago and was given the registration number 00103445. The firm's registered office is in FARNHAM. You can find them at The Old Court House, Union Road, Farnham, Surrey. This company's SIC code is 58130 - Publishing of newspapers.
Name | : | ROSS GAZETTE.LIMITED(THE) |
---|---|---|
Company Number | : | 00103445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1909 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Court House, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 22 October 2021 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 06 September 2018 | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Secretary | 25 June 1998 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 13 June 2014 | Active |
6 Russell Road, Kidderminster, DY10 3HT | Secretary | - | Active |
Lansdown, 22 Eastfield Road, Ross On Wye, HR9 5JY | Secretary | 29 September 1994 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 16 January 2019 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 08 July 2015 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Secretary | 17 March 2009 | Active |
47 Huntingdon Rise, Bradford On Avon, BA15 1RJ | Director | - | Active |
4, College Place, Alfred Road, Farnham, England, GU9 8JE | Director | 25 June 1998 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 04 December 2008 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 28 November 2003 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 13 June 2014 | Active |
6 Russell Road, Kidderminster, DY10 3HT | Director | - | Active |
Lansdown, 22 Eastfield Road, Ross On Wye, HR9 5JY | Director | - | Active |
Orchard Corner, Amberley, Stroud, GL5 5AL | Director | - | Active |
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD | Director | 25 June 1998 | Active |
Foxmead Farm Coombe Green, Lea, Malmesbury, SN16 9PF | Director | - | Active |
1 Dowding Villas, Bath, BA1 6QH | Director | - | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 25 June 1998 | Active |
The Old Court House, Union Road, Farnham, GU9 7PT | Director | 08 January 2013 | Active |
Mr Simon Keith Pusey | ||
Notified on | : | 16 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT |
Nature of control | : |
|
Mrs. Wendy Diane Craig | ||
Notified on | : | 16 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT |
Nature of control | : |
|
Mr Owen Charles Tindle | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | The Old Court House, Union Road, Farnham, GU9 7PT |
Nature of control | : |
|
Sir Raymond Stanley Tindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1926 |
Nationality | : | British |
Address | : | The Old Court House, Union Road, Farnham, GU9 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-06 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-17 | Officers | Termination director company with name termination date. | Download |
2022-07-17 | Address | Change sail address company with old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.