ROUGH GUIDES LIMITED(THE)

Hellopages » Greater London » Westminster » WC2R 0RL

Company number 01969090
Status Active
Incorporation Date 5 December 1985
Company Type Private Limited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Memorandum of Association RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 9 December 2016 GBP 25,005 ; Full accounts made up to 31 December 2015. The most likely internet sites of ROUGH GUIDES LIMITED(THE) are www.roughguides.co.uk, and www.rough-guides.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rough Guides Limited The is a Private Limited Company. The company registration number is 01969090. Rough Guides Limited The has been working since 05 December 1985. The present status of the company is Active. The registered address of Rough Guides Limited The is 80 Strand London Wc2r 0rl. . MARTIN, Sinead Mary is a Secretary of the company. ALLAN, Alexandra Stephanie is a Director of the company. HODGKINSON, Shaun David is a Director of the company. KELLY, Paul Nicholas is a Director of the company. Secretary ENGLE, Cecily Julia has been resigned. Secretary FISHER, John Michael has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Director CLARKE, Roger Grenville Quinton has been resigned. Director DUHIGG, John William has been resigned. Director DUNFORD, Martin Kenneth has been resigned. Director ELLINGHAM, Charles Henry Mark has been resigned. Director FIELD, Peter has been resigned. Director FISHER, John Michael has been resigned. Director FORBES WATSON, Anthony David has been resigned. Director HALL, Stephen Derek has been resigned. Director HILLEN, Susanne Mary has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director LANDERS, Brian James has been resigned. Director MAKINSON, John Crowther has been resigned. Director PEACOCK, Helena Caroline has been resigned. Director POWER, Charles Richard has been resigned. Director SHEPHERD, Daniel Peter has been resigned. Director TWILLIGER, Stephen Todd has been resigned. Director WELHAM, Andrew Peter has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
ALLAN, Alexandra Stephanie
Appointed Date: 30 June 2016
51 years old

Director
HODGKINSON, Shaun David
Appointed Date: 05 August 2016
53 years old

Director
KELLY, Paul Nicholas
Appointed Date: 30 August 2016
47 years old

Resigned Directors

Secretary
ENGLE, Cecily Julia
Resigned: 31 March 2002
Appointed Date: 18 December 1996

Secretary
FISHER, John Michael
Resigned: 18 December 1996

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 31 March 2002

Director
CLARKE, Roger Grenville Quinton
Resigned: 31 January 1999
Appointed Date: 01 January 1998
70 years old

Director
DUHIGG, John William
Resigned: 30 June 2016
Appointed Date: 31 May 2010
59 years old

Director
DUNFORD, Martin Kenneth
Resigned: 31 October 2002
66 years old

Director
ELLINGHAM, Charles Henry Mark
Resigned: 31 October 2002
66 years old

Director
FIELD, Peter
Resigned: 02 July 2012
Appointed Date: 31 May 2010
79 years old

Director
FISHER, John Michael
Resigned: 31 October 2002
67 years old

Director
FORBES WATSON, Anthony David
Resigned: 28 February 2005
Appointed Date: 18 December 1996
71 years old

Director
HALL, Stephen Derek
Resigned: 31 January 1998
Appointed Date: 18 December 1996
83 years old

Director
HILLEN, Susanne Mary
Resigned: 31 October 2002
63 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 26 May 2011
Appointed Date: 31 July 2009
51 years old

Director
LANDERS, Brian James
Resigned: 31 July 2009
Appointed Date: 20 May 2003
76 years old

Director
MAKINSON, John Crowther
Resigned: 31 May 2010
Appointed Date: 28 February 2005
70 years old

Director
PEACOCK, Helena Caroline
Resigned: 20 May 2003
Appointed Date: 28 February 2003
71 years old

Director
POWER, Charles Richard
Resigned: 28 February 2003
Appointed Date: 31 October 2002
61 years old

Director
SHEPHERD, Daniel Peter
Resigned: 19 May 2016
Appointed Date: 13 July 2015
47 years old

Director
TWILLIGER, Stephen Todd
Resigned: 05 August 2016
Appointed Date: 18 April 2011
48 years old

Director
WELHAM, Andrew Peter
Resigned: 31 October 2002
Appointed Date: 18 February 1999
69 years old

ROUGH GUIDES LIMITED(THE) Events

08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities

09 Dec 2016
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 25,005

14 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016
22 Aug 2016
Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016
...
... and 126 more events
18 Sep 1987
Full accounts made up to 31 March 1987

18 Sep 1987
Return made up to 30/09/86; full list of members

18 Sep 1987
Return made up to 30/09/86; full list of members

05 Dec 1985
Certificate of incorporation
05 Dec 1985
Incorporation

ROUGH GUIDES LIMITED(THE) Charges

10 November 1993
Mortgage debenture
Delivered: 18 November 1993
Status: Satisfied on 19 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1993
Debenture
Delivered: 25 March 1993
Status: Satisfied on 24 November 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1992
Rent deposit deed
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The sum of £8,500 contained in a deposit account with…