ROSS GAZETTE.LIMITED(THE)
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 00103445
Status Active
Incorporation Date 10 June 1909
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 28/09/2016. The most likely internet sites of ROSS GAZETTE.LIMITED(THE) are www.ross.co.uk, and www.ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and four months. Ross Gazette Limited The is a Private Limited Company. The company registration number is 00103445. Ross Gazette Limited The has been working since 10 June 1909. The present status of the company is Active. The registered address of Ross Gazette Limited The is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £144.62k. It is £8.48k against last year. The cash in hand is £74.37k. It is £12.76k against last year. And the total assets are £172.77k, which is £2.53k against last year. PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. TINDLE, Raymond Stanley, Sir is a Director of the company. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary HANDLEY, Peter Robert has been resigned. Secretary HICKS, Roger Gerald has been resigned. Secretary YATES, Susan Ruth has been resigned. Director ALSOP, Graham Winter has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FYFIELD, Kathryn Louise has been resigned. Director HANDLEY, Peter Robert has been resigned. Director HICKS, Roger Gerald has been resigned. Director JEFFRIES, Richard William has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director MORTON, Anne Evelyn has been resigned. Director RHYMES, Anthony John has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Publishing of newspapers".


ross Key Finiance

LIABILITIES £144.62k
+6%
CASH £74.37k
+20%
TOTAL ASSETS £172.77k
+1%
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 04 December 2008
80 years old

Director
TINDLE, Raymond Stanley, Sir
Appointed Date: 25 June 1998
98 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 25 June 1998

Secretary
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014

Secretary
HANDLEY, Peter Robert
Resigned: 29 September 1994

Secretary
HICKS, Roger Gerald
Resigned: 25 June 1998
Appointed Date: 29 September 1994

Secretary
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 17 March 2009

Director
ALSOP, Graham Winter
Resigned: 25 June 1994
86 years old

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 25 June 1998
93 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 28 November 2003
79 years old

Director
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014
46 years old

Director
HANDLEY, Peter Robert
Resigned: 25 June 1998
82 years old

Director
HICKS, Roger Gerald
Resigned: 05 June 1998
97 years old

Director
JEFFRIES, Richard William
Resigned: 25 June 1998
115 years old

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 25 June 1998
77 years old

Director
MORTON, Anne Evelyn
Resigned: 25 June 1998
101 years old

Director
RHYMES, Anthony John
Resigned: 25 June 1998
94 years old

Director
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 08 January 2013
60 years old

Persons With Significant Control

Sir Raymond Stanley Tindle Cbe Dl Fcis
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

ROSS GAZETTE.LIMITED(THE) Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Second filing of Confirmation Statement dated 28/09/2016
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/12/2016

16 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 99 more events
18 Oct 1988
Return made up to 06/10/88; full list of members

18 Oct 1988
Accounts for a small company made up to 30 June 1988

06 Oct 1987
Return made up to 25/09/87; no change of members

06 Oct 1987
Accounts made up to 30 June 1987

22 Oct 1986
Annual return made up to 26/09/86