ALAN ROGERS GUIDES LIMITED
EAST GRINSTEAD DENEWAY GUIDES AND TRAVEL LIMITED RESPONSE MARKETING INITIATIVES LIMITED

Hellopages » West Sussex » Mid Sussex » RH19 1UA

Company number 02078353
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address EAST GRINSTEAD HOUSE, WOOD STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 1UA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Brian Savage on 31 January 2014; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ALAN ROGERS GUIDES LIMITED are www.alanrogersguides.co.uk, and www.alan-rogers-guides.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Balcombe Rail Station is 7.3 miles; to Salfords (Surrey) Rail Station is 8.2 miles; to Oxted Rail Station is 9 miles; to Buxted Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Rogers Guides Limited is a Private Limited Company. The company registration number is 02078353. Alan Rogers Guides Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Alan Rogers Guides Limited is East Grinstead House Wood Street East Grinstead West Sussex Rh19 1ua. . HUDSON, Frank Russell is a Director of the company. LOMAS, Nicholas David John is a Director of the company. SAVAGE, Brian is a Director of the company. Secretary EDWARDS, Lois has been resigned. Secretary MALEM, Nicole Claire Joanna has been resigned. Director BATE, Lawrence Michael has been resigned. Director CAZALET, Michael Lawrence has been resigned. Director EDWARDS, Clive Charles Gregory has been resigned. Director EDWARDS, Lois has been resigned. Director HALL, Tony has been resigned. Director HAMMERTON, Mark Lewis has been resigned. Director MALEM, Nicole Claire Joanna has been resigned. Director SMART, Susan Caroline has been resigned. Director STRAVER, Cornel Willibrord Johan Martin has been resigned. Director WHEAT, Roderick has been resigned. Director WHELDON, Russell Graham has been resigned. The company operates in "Book publishing".


Current Directors

Director
HUDSON, Frank Russell
Appointed Date: 05 October 2012
71 years old

Director
LOMAS, Nicholas David John
Appointed Date: 05 October 2012
58 years old

Director
SAVAGE, Brian
Appointed Date: 05 October 2012
67 years old

Resigned Directors

Secretary
EDWARDS, Lois
Resigned: 01 October 2001

Secretary
MALEM, Nicole Claire Joanna
Resigned: 31 October 2012
Appointed Date: 01 October 2001

Director
BATE, Lawrence Michael
Resigned: 31 December 2012
Appointed Date: 05 October 2012
57 years old

Director
CAZALET, Michael Lawrence
Resigned: 20 September 1999
Appointed Date: 30 July 1999
80 years old

Director
EDWARDS, Clive Charles Gregory
Resigned: 01 October 2002
88 years old

Director
EDWARDS, Lois
Resigned: 01 October 2002
83 years old

Director
HALL, Tony
Resigned: 31 December 2014
Appointed Date: 24 April 2013
67 years old

Director
HAMMERTON, Mark Lewis
Resigned: 05 October 2012
Appointed Date: 01 October 2001
63 years old

Director
MALEM, Nicole Claire Joanna
Resigned: 05 October 2012
Appointed Date: 01 October 2001
62 years old

Director
SMART, Susan Caroline
Resigned: 26 April 2005
Appointed Date: 29 May 1999
72 years old

Director
STRAVER, Cornel Willibrord Johan Martin
Resigned: 01 March 2016
Appointed Date: 17 March 2010
57 years old

Director
WHEAT, Roderick
Resigned: 31 December 2015
Appointed Date: 26 April 2005
67 years old

Director
WHELDON, Russell Graham
Resigned: 29 July 2016
Appointed Date: 26 April 2005
61 years old

Persons With Significant Control

Alan Rogers Travel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALAN ROGERS GUIDES LIMITED Events

25 Jan 2017
Director's details changed for Brian Savage on 31 January 2014
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Aug 2016
Termination of appointment of Russell Graham Wheldon as a director on 29 July 2016
15 Mar 2016
Termination of appointment of Cornel Willibrord Johan Martin Straver as a director on 1 March 2016
...
... and 112 more events
21 Oct 1987
Secretary resigned;new secretary appointed

21 Oct 1987
Registered office changed on 21/10/87 from: epworth house 25/35 city road london EC1Y 1AA

07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1987
Company name changed inlandraven LIMITED\certificate issued on 02/10/87

28 Nov 1986
Certificate of Incorporation

ALAN ROGERS GUIDES LIMITED Charges

14 April 2005
Charge over deposit
Delivered: 23 April 2005
Status: Satisfied on 8 November 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 September 1993
Fixed and floating charge
Delivered: 17 September 1993
Status: Satisfied on 22 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1988
Mortgage debenture
Delivered: 8 September 1988
Status: Satisfied on 6 January 1995
Persons entitled: T S B England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…