RAGM PLC
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT
Company number 04139792
Status Active
Incorporation Date 11 January 2001
Company Type Public Limited Company
Address HAZLEWOODS LLP, WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3AT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 13 January 2017 with updates; Registration of charge 041397920004, created on 18 January 2017. The most likely internet sites of RAGM PLC are www.ragm.co.uk, and www.ragm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ragm Plc is a Public Limited Company. The company registration number is 04139792. Ragm Plc has been working since 11 January 2001. The present status of the company is Active. The registered address of Ragm Plc is Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire England Gl50 3at. . CHOPRA, Aruna is a Secretary of the company. CHOPRA, Ajay is a Director of the company. CHOPRA, Aruna is a Director of the company. Secretary GOURLAY, Ross Mclean has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GOURLAY, Ross Mclean has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
CHOPRA, Aruna
Appointed Date: 10 September 2001

Director
CHOPRA, Ajay
Appointed Date: 11 January 2001
62 years old

Director
CHOPRA, Aruna
Appointed Date: 10 September 2001
61 years old

Resigned Directors

Secretary
GOURLAY, Ross Mclean
Resigned: 10 September 2001
Appointed Date: 11 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
GOURLAY, Ross Mclean
Resigned: 10 September 2001
Appointed Date: 11 January 2001
63 years old

Nominee Director
BRIAN REID LTD.
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Ajay Chopra
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RAGM PLC Events

08 Feb 2017
Satisfaction of charge 3 in full
18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Jan 2017
Registration of charge 041397920004, created on 18 January 2017
13 Feb 2016
Full accounts made up to 30 September 2015
12 Feb 2016
Statement by Directors
...
... and 57 more events
22 Feb 2001
Accounting reference date extended from 31/01/02 to 31/03/02
20 Feb 2001
Application to commence business
22 Jan 2001
Director resigned
22 Jan 2001
Secretary resigned;director resigned
11 Jan 2001
Incorporation

RAGM PLC Charges

18 January 2017
Charge code 0413 9792 0004
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: 3.1 the chargor, as continuing security for the payment…
26 October 2011
All assets debenture
Delivered: 12 November 2011
Status: Satisfied on 8 February 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2002
Debenture
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 22 April 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…