ROUGEMONT SCHOOL ACTIVITIES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 6QB

Company number 02941118
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address LLANTARNAM HALL, MALPAS ROAD, NEWPORT, SOUTH WALES, NP20 6QB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Appointment of Mr Robert Carnevale as a secretary on 19 April 2016. The most likely internet sites of ROUGEMONT SCHOOL ACTIVITIES LIMITED are www.rougemontschoolactivities.co.uk, and www.rougemont-school-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Cwmbran Rail Station is 2.5 miles; to Risca & Pontymister Rail Station is 3.6 miles; to Crosskeys Rail Station is 4.9 miles; to Pontypool & New Inn Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rougemont School Activities Limited is a Private Limited Company. The company registration number is 02941118. Rougemont School Activities Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Rougemont School Activities Limited is Llantarnam Hall Malpas Road Newport South Wales Np20 6qb. . CARNEVALE, Robert is a Secretary of the company. SHORT, Ieuan Gale is a Director of the company. Secretary BROOKSBY, Philip Adrian has been resigned. Secretary BROWN, Ian has been resigned. Secretary PERRY, Heidi Christina has been resigned. Secretary PETTIT, William David has been resigned. Secretary TRIBBICK, Jonathan Nicholas, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGE, Ian Stanley has been resigned. Director GRAHAM, Arthur William has been resigned. Director HALE, Paul has been resigned. Director ROBERTS, Raymond Harcourt, The Venerable Archdeacon has been resigned. Director SHEWRING, Joseph Alan has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
CARNEVALE, Robert
Appointed Date: 19 April 2016

Director
SHORT, Ieuan Gale
Appointed Date: 18 March 2002
72 years old

Resigned Directors

Secretary
BROOKSBY, Philip Adrian
Resigned: 30 June 1999
Appointed Date: 16 July 1996

Secretary
BROWN, Ian
Resigned: 16 July 1996
Appointed Date: 21 June 1994

Secretary
PERRY, Heidi Christina
Resigned: 19 April 2016
Appointed Date: 16 July 2008

Secretary
PETTIT, William David
Resigned: 29 November 2007
Appointed Date: 01 July 1999

Secretary
TRIBBICK, Jonathan Nicholas, Dr
Resigned: 16 July 2008
Appointed Date: 29 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1994
Appointed Date: 21 June 1994

Director
BURGE, Ian Stanley
Resigned: 01 October 2001
Appointed Date: 21 June 1994
91 years old

Director
GRAHAM, Arthur William
Resigned: 09 July 2004
Appointed Date: 21 June 1994
75 years old

Director
HALE, Paul
Resigned: 04 December 1997
Appointed Date: 21 June 1994
79 years old

Director
ROBERTS, Raymond Harcourt, The Venerable Archdeacon
Resigned: 02 December 2004
Appointed Date: 18 March 2002
94 years old

Director
SHEWRING, Joseph Alan
Resigned: 20 June 2008
Appointed Date: 02 December 2004
90 years old

ROUGEMONT SCHOOL ACTIVITIES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 31 August 2016
13 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

13 Jul 2016
Appointment of Mr Robert Carnevale as a secretary on 19 April 2016
13 Jul 2016
Termination of appointment of Heidi Christina Perry as a secretary on 19 April 2016
03 Mar 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 60 more events
14 Apr 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Sep 1995
Return made up to 21/06/95; full list of members
18 Oct 1994
Accounting reference date notified as 31/08

24 Jun 1994
Secretary resigned

21 Jun 1994
Incorporation

ROUGEMONT SCHOOL ACTIVITIES LIMITED Charges

18 April 2002
Debenture
Delivered: 29 April 2002
Status: Satisfied on 3 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1999
Guarantee & debenture
Delivered: 13 April 1999
Status: Satisfied on 3 April 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…