RAM (102) LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5PH

Company number 05263607
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address CCI INTERNATIONAL LTD, 5 PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5PH
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 10,000 . The most likely internet sites of RAM (102) LIMITED are www.ram102.co.uk, and www.ram-102.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ram 102 Limited is a Private Limited Company. The company registration number is 05263607. Ram 102 Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Ram 102 Limited is Cci International Ltd 5 Priors Haw Road Corby Northamptonshire Nn17 5ph. . HARRISON, John Nicholas is a Secretary of the company. CLARKE, Charles Giles is a Director of the company. CLARKE, John Henry is a Director of the company. GOODHART, Jonathan Luke Henry is a Director of the company. Secretary CLARKE, Charles Giles has been resigned. Secretary MILKINS, Jason Royston has been resigned. Director ROXBURGH, Bruce Oliphant has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HARRISON, John Nicholas
Appointed Date: 01 February 2005

Director
CLARKE, Charles Giles
Appointed Date: 25 October 2004
72 years old

Director
CLARKE, John Henry
Appointed Date: 25 January 2005
66 years old

Director
GOODHART, Jonathan Luke Henry
Appointed Date: 25 October 2004
60 years old

Resigned Directors

Secretary
CLARKE, Charles Giles
Resigned: 01 February 2005
Appointed Date: 16 November 2004

Secretary
MILKINS, Jason Royston
Resigned: 16 November 2004
Appointed Date: 19 October 2004

Director
ROXBURGH, Bruce Oliphant
Resigned: 25 October 2004
Appointed Date: 19 October 2004
64 years old

Persons With Significant Control

Mr Giles Clarke
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAM (102) LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

...
... and 38 more events
16 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2004
Director resigned
10 Nov 2004
New director appointed
19 Oct 2004
Incorporation

RAM (102) LIMITED Charges

3 February 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…