RAMASIS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 04670555
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN8 9BH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Charles Boyter Easy as a director on 8 February 2017; Termination of appointment of David Andrew Watson as a director on 28 September 2016. The most likely internet sites of RAMASIS LIMITED are www.ramasis.co.uk, and www.ramasis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ramasis Limited is a Private Limited Company. The company registration number is 04670555. Ramasis Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Ramasis Limited is 167 Turners Hill Cheshunt Waltham Cross Hertfordshire England En8 9bh. . DALY, Michael James is a Director of the company. Secretary EASY, Anne Johnston has been resigned. Secretary EASY, Charles Boyter has been resigned. Secretary WATSON, David Andrew has been resigned. Director EASY, Charles Boyter has been resigned. Director WATSON, David Andrew has been resigned. Director WILLIAMS, Martin John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
DALY, Michael James
Appointed Date: 12 November 2015
70 years old

Resigned Directors

Secretary
EASY, Anne Johnston
Resigned: 12 November 2015
Appointed Date: 11 June 2010

Secretary
EASY, Charles Boyter
Resigned: 11 June 2010
Appointed Date: 19 February 2003

Secretary
WATSON, David Andrew
Resigned: 28 September 2016
Appointed Date: 12 November 2015

Director
EASY, Charles Boyter
Resigned: 08 February 2017
Appointed Date: 19 February 2003
57 years old

Director
WATSON, David Andrew
Resigned: 28 September 2016
Appointed Date: 12 November 2015
54 years old

Director
WILLIAMS, Martin John
Resigned: 11 June 2010
Appointed Date: 19 February 2003
70 years old

Persons With Significant Control

Daly Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RAMASIS LIMITED Events

20 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Feb 2017
Termination of appointment of Charles Boyter Easy as a director on 8 February 2017
23 Jan 2017
Termination of appointment of David Andrew Watson as a director on 28 September 2016
23 Jan 2017
Termination of appointment of David Andrew Watson as a secretary on 28 September 2016
04 Jul 2016
Current accounting period extended from 30 June 2016 to 31 October 2016
...
... and 37 more events
06 Dec 2004
Total exemption small company accounts made up to 30 June 2004
23 Mar 2004
Return made up to 19/02/04; full list of members
29 Jul 2003
Accounting reference date extended from 29/02/04 to 30/06/04
31 May 2003
Particulars of mortgage/charge
19 Feb 2003
Incorporation

RAMASIS LIMITED Charges

21 May 2003
Debenture
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…