ROFFEY PARK INSTITUTE LIMITED

Address:
Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB

ROFFEY PARK INSTITUTE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00923975. The registration start date is November 30, 1967. The current status is Active.

Company Overview

Company Number 00923975
Company Name ROFFEY PARK INSTITUTE LIMITED
Registered Address Roffey Park Institute Limited
Forest Road
Horsham
West Sussex
RH12 4TB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-11-30
Account Category GROUP
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-03-28
Returns Last Update 2016-02-29
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-29
Mortgage Charges 9
Mortgage Outstanding 3
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85410 Post-secondary non-tertiary education
85422 Post-graduate level higher education

Office Location

Address ROFFEY PARK INSTITUTE LIMITED
FOREST ROAD
Post Town HORSHAM
County WEST SUSSEX
Post Code RH12 4TB

Companies with the same post code

Entity Name Office Address
PW STUNTS LTD Coombe Wood Forest Road, Colgate, Horsham, RH12 4TB, England
SPIRIT OF SUSSEX COACHES LTD Beedingwood Farm, Beedingwood Farm, Colgate, West Sussex, RH12 4TB, United Kingdom
BUS AND COACH MANAGEMENT SOLUTIONS LIMITED Beedingwood Farm Forest Road, Colgate, Horsham, RH12 4TB, England
ROFFEY PARK SERVICES LIMITED Roffey Park Institute, Forest Road, Horsham, West Sussex, RH12 4TB
SPIRIT OF SUSSEX LIMITED Beedingwood Farm, Forest Road, Colgate, RH12 4TB, United Kingdom
SURREY & SUSSEX BUSES LIMITED Beedingwood Farm Forest Road, Colgate, Horsham, West Sussex, RH12 4TB
THE CRAWLEY REDS LIMITED Beedingwood Farm Forest Road, Colgate, Horsham, RH12 4TB
HERITAGE BUSES LTD Beedingwood Farm Forest Road, Colgate, Horsham, West Sussex, RH12 4TB
TRAVEL TEAM MANAGEMENT LIMITED Beedingwood Farm Forest Road, Colgate, Horsham, West Sussex, RH12 4TB
PAINT & BODYWORK LIMITED Beedingwood Farm, Forest Road, Colgate, West Sussex, RH12 4TB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUMPHREY, Amanda Kim Secretary (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB /
29 November 2004
/
BRECKELL, Paul Anthony Director (Active) 19-23, Featherstone Street, London, England, EC1Y 8SL January 1971 /
17 May 2013
British /
England
Charity Worker
GALLAGHER, Paul Director (Active) 10 Ashton Road, Wokingham, Berkshire, RG11 1HL April 1950 /
11 March 1994
British /
United Kingdom
Independant
HARRINGTON, Sian Director (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB October 1967 /
14 November 2014
British /
England
Publishing Director
HORTON, Charles Stuart Director (Active) 26 Groombridge Way, Horsham, West Sussex, United Kingdom, RH12 1XD July 1964 /
16 November 2006
British /
United Kingdom
Managing Director
KILLEN, Tracey Anne Director (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB April 1961 /
13 February 2015
British /
England
Director Of Personnel
LING, Sebastian Michael Humfrey Director (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB August 1977 /
15 July 2016
British /
England
Management Consultant
RITCHIE, Alison Jane Director (Active) 41 Burrard Road, London, NW6 1DA June 1960 /
22 May 2009
British /
United Kingdom
Business Adviser
TALBOT, Andrew Director (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB October 1969 /
14 November 2014
British /
England
Senior Manager
TIPLADY, Martin John Director (Active) Huntingdon House, 27 Orchid Close, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom, EN7 5NF February 1953 /
23 May 2008
British /
United Kingdom
Hr Director
WADDINGTON, Caroline Mary Director (Active) Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB February 1969 /
15 July 2011
British /
United Kingdom
Chartered Accountant
WATERS, Caroline Ann Director (Active) Meadow Bank, Church Road, Stevington, Bedford, United Kingdom, MK43 7QB July 1961 /
15 July 2011
British /
England
Director Of People & Policy
DODDS, Diana Secretary (Resigned) Rosewood 40 Pondtail Road, Horsham, West Sussex, RH12 5HR /
/
HOLT, Stephen John Secretary (Resigned) La Calle 17 Sheridan Place, East Grinstead, West Sussex, RH19 1SU /
20 April 1998
/
CLOKE, Daniel Director (Resigned) 51 Harvey Road, Goring, Worthing, West Sussex, BN12 4DS February 1965 /
13 February 1998
British /
United Kingdom
Hr Director
FREEMAN, Clara Elizabeth Mary Director (Resigned) 9 Connaught Square, London, W2 2HG April 1952 /
British /
England
Independent
HAMMOND, Valerie June Director (Resigned) The Croft, Sherford Road, Taunton, Somerset, TA1 3RB October 1942 /
1 August 2003
British /
United Kingdom
Independent
HARTLEY, Neil Alexander Director (Resigned) 15 Icknield Way, Luton, Bedfordshire, LU3 2BT May 1948 /
4 November 1994
British /
United Kingdom
Banker
HOBBS, Peter Thomas Goddard Director (Resigned) 105 Blenheim Crescent, London, W11 2EQ March 1938 /
British /
England
Director
HOLDSTOCK, Brian Peter Director (Resigned) 57 Park Hill Road, Wallington, Surrey, SM6 0RJ June 1941 /
British /
Managing Director
HUDSON, Robert Jason Director (Resigned) 16 Bybrook Field, Sandgate, Folkestone, Kent, CT20 3BQ July 1932 /
British /
United Kingdom
Retired
KING, Marion Ruth Director (Resigned) The Grange, Woburn Road, Heath And Reach, Bedfordshire, LU7 0AP May 1958 /
23 May 2008
British /
Uk
Chief Executive
LEEK, Roger John Director (Resigned) Virginia House, 2 Georgian Heights, Bourne End, Buckinghamshire, SL8 5NJ June 1949 /
14 February 2003
British /
United Kingdom
H R Director
LING, Philip Henry Director (Resigned) The Old Farmhouse, Cockpole Green, Wargrave, Berkshire, RG10 8NT April 1946 /
British /
Uk
Company Chairman
NELSON, Thomas Richard Director (Resigned) Merchants Yard Elm Road, Penn, High Wycombe, Buckinghamshire, HP10 8LF March 1949 /
11 March 1991
British /
Controller Training And Develo
PREEDY, Jeremy John Director (Resigned) 92 Bulmershe Road, Reading, Berkshire, RG1 5RL January 1945 /
British /
Management Resourcing Manager
RAYNER, Elizabeth Violetta Director (Resigned) 5 Roughlands, Pyrford, Woking, Surrey, GU22 8PT April 1947 /
11 February 2000
British /
Hr Manager
RAYNER, Terence Anthony Director (Resigned) 32 Sun Lane, Harpenden, Hertfordshire, AL5 4HA August 1933 /
British /
Retired
RITCHIE, Alison Jane Director (Resigned) 41 Burrard Road, London, NW6 1DA June 1960 /
13 February 2004
British /
United Kingdom
Director
SMITH, Peter B, Dr Director (Resigned) 6 St Martins Lane, Lewes, East Sussex, BN7 1UD September 1937 /
British /
University Lecturer
VAZ, Patricia Mary Director (Resigned) 3a Shrub Hill Road, Chestfield, Kent, CT5 3NZ October 1946 /
14 July 2006
British /
Uk
Consultant
VAZ, Patricia Mary Director (Resigned) 3a Shrub Hill Road, Chestfield, Kent, CT5 3NZ October 1946 /
13 February 1998
British /
Uk
Managing Director
WOOLDRIDGE, Robert Ewart Director (Resigned) 22 Shepherds Down, Alresford, Hampshire, SO24 9PP March 1947 /
6 November 1997
British /
Chief Officer County Council

Competitor

Search similar business entities

Post Town HORSHAM
Post Code RH12 4TB
SIC Code 85410 - Post-secondary non-tertiary education

Improve Information

Please provide details on ROFFEY PARK INSTITUTE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches