• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Rusper Village Stores LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Horsham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Rusper Village Stores LTD
  • Address
    ******************
  • SIC Codes
    47110, 47190
  • SIC Description
    Retail sale in non-specialised stores with food, beverages or tobacco predominating, Other retail sale in non-specialised stores
  • Company Number
    02600132
  • Listing UID
    168053
Google Advert
Location
  • Rusper Village Stores, East Street, Rusper, RH12 4PX

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.122416
  • Longitude
    -0.278958
  • Easting
    520541.0
  • Northing
    137312.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL1832
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MOTT, Laura
    Appointed On: March 15, 2023
    Occupation: N/A
    Role: director
    Address: East Street, Rusper, Horsham, West Sussex , RH12 4PX
    RICE, Samantha
    Appointed On: March 26, 2024
    Occupation: N/A
    Role: director
    Address: East Street, Rusper, Horsham, West Sussex , RH12 4PX
    STEVENS, David
    Appointed On: September 23, 2013
    Occupation: N/A
    Role: director
    Address: Rusper Village, Stores Ltd, East Street Rusper, Horsham, West Sussex, RH12 4PX
    TURNER, Andrew John
    Appointed On: October 17, 2024
    Occupation: N/A
    Role: director
    Address: East Street, Rusper, Horsham, West Sussex , RH12 4PX
    WYNN, Martin Stuart
    Appointed On: August 22, 2016
    Occupation: N/A
    Role: director
    Address: Rusper Village Stores, East Street, Rusper, Horsham, West Sussex, RH12 4PX, United Kingdom
    BENNIGSEN, Colin Frederick Gregory
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: secretary
    Address: Moonrakers, East Street, Rusper, Horsham, West Sussex, RH12 4RH
    Resigned On: July 4, 2006
    HOPE, John David, Captain Royal Navy
    Appointed On: April 8, 1991
    Occupation: N/A
    Role: secretary
    Address: Poundhill Cottage Outwood Lane, Bletchingley, Redhill, Surrey, RH1 4NJ
    Resigned On: July 16, 1999
    KOIVISTOINEN, Marion Anne
    Appointed On: July 4, 2006
    Occupation: N/A
    Role: secretary
    Address: Thatched Barn Cottage Normans, East Street, Rusper, West Sussex, RH12 4RD
    Resigned On: March 5, 2008
    LIDSTONE, John Ross
    Appointed On: March 5, 2008
    Occupation: N/A
    Role: secretary
    Address: Baldhorns Park, Wimland Road, Rusper, Horsham, West Sussex, RH12 4QU
    Resigned On: March 31, 2012
    LISDTONE, John Ross
    Appointed On: March 5, 2008
    Occupation: N/A
    Role: secretary
    Address: Baldhorns Park, Wimalnd Road, Rusper, Horsham, West Sussex, RH12 4QU
    Resigned On: March 31, 2012
    BAKER, Jennifer Mary
    Appointed On: April 8, 1991
    Occupation: N/A
    Role: director
    Address: 8 Cooks Mead, Rusper, Horsham, West Sussex, RH12 4PU
    Resigned On: July 16, 1999
    BENNIGSEN, Colin Frederick Gregory
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: Moonrakers, East Street, Rusper, Horsham, West Sussex, RH12 4RH
    Resigned On: July 4, 2006
    CHAPMAN, Barbara
    Appointed On: February 26, 2003
    Occupation: N/A
    Role: director
    Address: 11 Steeres Hill, Rusper, Horsham, West Sussex, RH12 4PT
    Resigned On: February 6, 2013
    DICKSON, Arthur George
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: 2 Rusper Court Cottages, Faygate Lane, Rusper, Horsham, West Sussex, RH12 4RF
    Resigned On: March 16, 2011
    FRAZER, Joan
    Appointed On: September 23, 2013
    Occupation: N/A
    Role: director
    Address: Rusper Village, Stores Ltd, East Street Rusper, Horsham, West Sussex, RH12 4PX
    Resigned On: December 29, 2022
    HILL, Graham John
    Appointed On: March 28, 2012
    Occupation: N/A
    Role: director
    Address: Rusper Village Stores, East Street, Rusper, Horsham, West Sussex, RH12 4PX, United Kingdom
    Resigned On: December 31, 2023
    HOPE, John David, Captain Royal Navy
    Appointed On: April 8, 1991
    Occupation: N/A
    Role: director
    Address: Poundhill Cottage Outwood Lane, Bletchingley, Redhill, Surrey, RH1 4NJ
    Resigned On: July 16, 1999
    JOHNSON, Carolyn Anne
    Appointed On: August 3, 2001
    Occupation: N/A
    Role: director
    Address: The Swallows, Horsham Road, Rusper, Horsham, West Sussex, RH12 4PR
    Resigned On: March 28, 2012
    KOIVISTOINEN, Marion Anne
    Appointed On: February 26, 2003
    Occupation: N/A
    Role: director
    Address: Thatched Barn Cottage Normans, East Street, Rusper, West Sussex, RH12 4RD
    Resigned On: March 5, 2008
    LEAR, Nicholas Windsor
    Appointed On: June 14, 2011
    Occupation: N/A
    Role: director
    Address: Rusper Village Stores, East Street, Rusper, Horsham, West Sussex, RH12 4PX, United Kingdom
    Resigned On: September 19, 2016
    LIDSTONE, John Ross
    Appointed On: March 5, 2008
    Occupation: N/A
    Role: director
    Address: Baldhorns Park, Wimland Road, Rusper, Horsham, West Sussex, RH12 4QU
    Resigned On: September 23, 2013
    LLOYD, Barbara Ann
    Appointed On: July 16, 1999
    Occupation: N/A
    Role: director
    Address: Ghyll Cottage High Street, Rusper, Horsham, West Sussex, RH12 4PX
    Resigned On: February 20, 2002
    MACDONALD, Ian Charles
    Appointed On: April 8, 1991
    Occupation: N/A
    Role: director
    Address: 15 Hazelwood, Crawley, West Sussex, RH11 8DY
    Resigned On: July 16, 1999
    NEWMAN, Patricia
    Appointed On: March 16, 2011
    Occupation: N/A
    Role: director
    Address: Tanglewood, Horsham Road, Rusper, Horsham, West Sussex, RH12 4QZ, England
    Resigned On: March 31, 2012
    NEWMAN, Patricia
    Appointed On: March 16, 2011
    Occupation: N/A
    Role: director
    Address: Rusper Village Stores, East Street, Rusper, Horsham, West Sussex, RH12 4PX, United Kingdom
    Resigned On: December 31, 2023
    SHUKER, Jill
    Appointed On: April 8, 1991
    Occupation: N/A
    Role: director
    Address: Pitch Corner, Manor Lane Coolhunt, Horsham, West Sussex, RH13 6PL
    Resigned On: June 30, 2000
    WAUGH, Pamela
    Appointed On: July 16, 1999
    Occupation: N/A
    Role: director
    Address: Millfield Rise, Horsham Road, Rusper, Horsham, West Sussex, RH12 4PR
    Resigned On: February 26, 2003
    YERRELL, Vernon James
    Appointed On: October 27, 2014
    Occupation: N/A
    Role: director
    Address: Rusper Village Stores Ltd, High Street, Rusper, Horsham, West Sussex, RH12 4PX, United Kingdom
    Resigned On: March 31, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    RUSPER VILLAGE STORES LIMITED
    Company Number
    02600132
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 10, 2025
    Next Due
    April 24, 2026
    Next Made Up To
    April 10, 2026
    Overdue
    No
    Date Of Creation
    April 10, 1991
    ETag
    e614beaa61ae3235459a078bc0de7972f0092519
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 10, 2016
    Registered Office Address
    Address Line 1
    East Street
    Address Line 2
    Rusper
    Locality
    Horsham
    Post Code
    RH12 4PX
    Region
    West Sussex
    Type
    ltd

    You May Also Be Interested In

    Five Star Enterprise LTD Verified listing

    • Post Office, The Gossamers, Watford, WD25 9AD
    • Watford
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Kredensuk LTD Verified listing

    • 304, Ruislip Road East, London, UB6 9BH
    • Ealing
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Gipton News & OFF License LTD Verified listing

    • Gipton OFF Licence, 97, Foundry Avenue, Leeds, LS8 3LU
    • Leeds
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    J T Ales LTD Verified listing

    • Phoenix Hotel, Torrington Road, Portsmouth, PO2 0TN
    • Portsmouth
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Premier Food And Wine Whitton Limited Verified listing

    • Londis Supermarket, Powder Mill Lane, Twickenham, TW2 6EH
    • Richmond upon Thames
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    SJ Inventure LTD Verified listing

    • Post Office, Leybourne Parade, Brighton, BN2 4LW
    • Brighton and Hove
    • Other retail sale in non-specialised stores
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link