RAMTAC COMPUTER SYSTEMS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 05235518
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address PEOPLEBUILDING 2, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4NW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 31 December 2016; Total exemption full accounts made up to 31 May 2016; Registered office address changed from R&R House Northbridge Road Berkhamsted Hertfordshire HP4 1EH to Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 19 January 2017. The most likely internet sites of RAMTAC COMPUTER SYSTEMS LIMITED are www.ramtaccomputersystems.co.uk, and www.ramtac-computer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ramtac Computer Systems Limited is a Private Limited Company. The company registration number is 05235518. Ramtac Computer Systems Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Ramtac Computer Systems Limited is Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire England Hp2 4nw. . BARRY, Fergal is a Director of the company. GURNEY, Mark is a Director of the company. LAWLESS, Justin is a Director of the company. MARRY, Paul is a Director of the company. MASON, Gary is a Director of the company. Secretary MUNNELLY, Janet Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MUNNELLY, Janet Jacqueline has been resigned. Director MUNNELLY, Michael Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BARRY, Fergal
Appointed Date: 24 May 2016
43 years old

Director
GURNEY, Mark
Appointed Date: 01 December 2010
55 years old

Director
LAWLESS, Justin
Appointed Date: 24 May 2016
49 years old

Director
MARRY, Paul
Appointed Date: 24 May 2016
62 years old

Director
MASON, Gary
Appointed Date: 01 December 2010
50 years old

Resigned Directors

Secretary
MUNNELLY, Janet Jacqueline
Resigned: 24 May 2016
Appointed Date: 20 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Director
MUNNELLY, Janet Jacqueline
Resigned: 24 May 2016
Appointed Date: 01 December 2010
77 years old

Director
MUNNELLY, Michael Patrick
Resigned: 24 May 2016
Appointed Date: 20 September 2004
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

RAMTAC COMPUTER SYSTEMS LIMITED Events

29 Mar 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
20 Mar 2017
Total exemption full accounts made up to 31 May 2016
19 Jan 2017
Registered office address changed from R&R House Northbridge Road Berkhamsted Hertfordshire HP4 1EH to Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 19 January 2017
03 Nov 2016
Confirmation statement made on 20 September 2016 with updates
31 May 2016
Appointment of Fergal Barry as a director on 24 May 2016
...
... and 38 more events
11 Oct 2004
New director appointed
11 Oct 2004
New secretary appointed
11 Oct 2004
Director resigned
11 Oct 2004
Secretary resigned
20 Sep 2004
Incorporation

RAMTAC COMPUTER SYSTEMS LIMITED Charges

25 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

RAMSYS LTD RAMSY'S PIZZA LTD RAMTAH LTD RAMTD LTD RAMTEAZLE LIMITED RAMTEC CONSULTANTS LTD RAMTEC ENGINEERING LIMITED