About

Registered Number: 02600132
Date of Incorporation: 10/04/1991 (33 years ago)
Company Status: Active
Registered Address: East Street, Rusper, Horsham, West Sussex, RH12 4PX

 

Founded in 1991, Rusper Village Stores Ltd have registered office in Horsham, West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Joan 23 September 2013 - 1
HILL, Graham John 28 March 2012 - 1
STEVENS, David 23 September 2013 - 1
WYNN, Martin Stuart 22 August 2016 - 1
BAKER, Jennifer Mary 08 April 1991 16 July 1999 1
BENNIGSEN, Colin Frederick Gregory 01 July 1999 04 July 2006 1
CHAPMAN, Barbara 26 February 2003 06 February 2013 1
DICKSON, Arthur George 01 July 1999 16 March 2011 1
JOHNSON, Carolyn Anne 03 August 2001 28 March 2012 1
KOIVISTOINEN, Marion Anne 26 February 2003 05 March 2008 1
LEAR, Nicholas Windsor 14 June 2011 19 September 2016 1
LIDSTONE, John Ross 05 March 2008 23 September 2013 1
LLOYD, Barbara Ann 16 July 1999 20 February 2002 1
MACDONALD, Ian Charles 08 April 1991 16 July 1999 1
NEWMAN, Patricia 16 March 2011 31 March 2012 1
WAUGH, Pamela 16 July 1999 26 February 2003 1
YERRELL, Vernon James 27 October 2014 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LISDTONE, John Ross 05 March 2008 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 19 May 1996
AA - Annual Accounts 15 November 1995
RESOLUTIONS - N/A 26 June 1995
RESOLUTIONS - N/A 26 June 1995
363s - Annual Return 30 April 1995
395 - Particulars of a mortgage or charge 23 November 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 03 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
Charge 10 November 1994 Outstanding

N/A

Fixed and floating charge 01 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.