About

Registered Number: 07690156
Date of Incorporation: 01/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Lemsford Mill, Lemsford Village, Welwyn Garden City, Hertfordshire, AL8 7TR

 

Ramblers Holidays Group Ltd was registered on 01 July 2011, it has a status of "Active". The current directors of this company are listed as Ward, Anthony Philip, Bonnick, Clare Jennifer, Cotter, Annette Kathleen, Duxbury, Michael John, O'regan, Kevin James, O'reilly, Shaun, Shepley, Martin, Sissons, Jeffrey, Ward, Anthony Philip, Watchman, Hilary, Lock, Anthony Graham, Balchin, Peter Malcolm, Bensen, Katharine Jennifer Cleve, Brown, Susan, Cook, Jonathan Richard Barker, Cook, Kathleen Lilian, Eastwood, Geoffrey Roland, Fisher, Robert Andrew, Lock, Anthony Graham, Milton, Theresa, Southwell, Barry Charles, Welsman, Gillian Patricia Ann at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNICK, Clare Jennifer 01 July 2011 - 1
COTTER, Annette Kathleen 01 July 2011 - 1
DUXBURY, Michael John 27 June 2014 - 1
O'REGAN, Kevin James 19 February 2018 - 1
O'REILLY, Shaun 23 June 2017 - 1
SHEPLEY, Martin 21 June 2017 - 1
SISSONS, Jeffrey 15 March 2017 - 1
WARD, Anthony Philip 25 April 2018 - 1
WATCHMAN, Hilary 22 October 2019 - 1
BALCHIN, Peter Malcolm 01 July 2011 06 October 2015 1
BENSEN, Katharine Jennifer Cleve 01 July 2011 10 October 2014 1
BROWN, Susan 14 October 2013 11 December 2017 1
COOK, Jonathan Richard Barker 20 January 2012 18 March 2015 1
COOK, Kathleen Lilian 01 July 2011 30 June 2018 1
EASTWOOD, Geoffrey Roland 01 July 2011 15 March 2013 1
FISHER, Robert Andrew 01 July 2011 01 July 2011 1
LOCK, Anthony Graham 01 July 2011 31 May 2018 1
MILTON, Theresa 26 August 2011 15 March 2017 1
SOUTHWELL, Barry Charles 14 March 2014 06 July 2016 1
WELSMAN, Gillian Patricia Ann 08 July 2011 30 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WARD, Anthony Philip 09 May 2018 - 1
LOCK, Anthony Graham 01 July 2011 09 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 01 July 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 26 July 2019
RESOLUTIONS - N/A 26 April 2019
AA - Annual Accounts 11 April 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
PSC01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
PSC07 - N/A 04 June 2018
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 20 March 2012
AA01 - Change of accounting reference date 21 December 2011
TM01 - Termination of appointment of director 22 August 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.