About

Registered Number: 09553655
Date of Incorporation: 21/04/2015 (9 years ago)
Company Status: Active
Registered Address: 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL,

 

Founded in 2015, British Guild of Travel Writers Ltd has its registered office in Ipswich, it's status at Companies House is "Active". There are 13 directors listed as Render, Stuart Lindsay, Schwartz, Susan, Willmore, Simon Paul, Bray, Roger Alan, Evans, Mary Anne, Fuscoe, Janice Helen, Graham Carr, Jennifer, Jones, Deborah, Liston, Kathryn, Mckenzie, Alastair James, Moore, Geoffrey Ian, Redfern, Mary Mason, Zappaterra, Yolanda for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENDER, Stuart Lindsay 30 January 2018 - 1
SCHWARTZ, Susan 01 February 2019 - 1
WILLMORE, Simon Paul 01 February 2019 - 1
BRAY, Roger Alan 21 April 2015 01 February 2019 1
EVANS, Mary Anne 25 January 2016 01 February 2019 1
FUSCOE, Janice Helen 21 April 2015 26 October 2016 1
GRAHAM CARR, Jennifer 31 January 2017 30 September 2019 1
JONES, Deborah 21 April 2015 20 November 2016 1
LISTON, Kathryn 21 April 2015 31 December 2019 1
MCKENZIE, Alastair James 21 January 2016 01 February 2019 1
MOORE, Geoffrey Ian 21 April 2015 21 January 2016 1
REDFERN, Mary Mason 21 April 2015 21 January 2016 1
ZAPPATERRA, Yolanda 21 April 2015 10 July 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 March 2020
PSC08 - N/A 12 February 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 04 January 2020
TM01 - Termination of appointment of director 06 October 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 03 February 2019
TM01 - Termination of appointment of director 03 February 2019
AA - Annual Accounts 14 December 2018
PSC09 - N/A 25 June 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 27 February 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 07 April 2016
AA01 - Change of accounting reference date 21 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
NEWINC - New incorporation documents 21 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.