RAMCO (UK) LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 02722506
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address 27 - 29, LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Termination of appointment of Nicholas Anthony Baines as a director on 1 December 2015. The most likely internet sites of RAMCO (UK) LIMITED are www.ramcouk.co.uk, and www.ramco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramco Uk Limited is a Private Limited Company. The company registration number is 02722506. Ramco Uk Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Ramco Uk Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . SANDERSON, Bridget Kay is a Secretary of the company. SANDERSON, Neil Anthony is a Director of the company. Secretary SANDERSON, Neil Anthony has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BAINES, Nicholas Anthony has been resigned. Director SANDERSON, Roy has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SANDERSON, Bridget Kay
Appointed Date: 18 December 1996

Director
SANDERSON, Neil Anthony
Appointed Date: 17 December 1996
58 years old

Resigned Directors

Secretary
SANDERSON, Neil Anthony
Resigned: 17 December 1996
Appointed Date: 12 June 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

Director
BAINES, Nicholas Anthony
Resigned: 01 December 2015
Appointed Date: 01 June 2011
63 years old

Director
SANDERSON, Roy
Resigned: 18 December 1996
Appointed Date: 12 June 1992
84 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

RAMCO (UK) LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

27 Jan 2016
Termination of appointment of Nicholas Anthony Baines as a director on 1 December 2015
04 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

...
... and 67 more events
15 Jul 1992
Registered office changed on 15/07/92 from: 372 old st london EC1V 9LT

15 Jul 1992
Secretary resigned

15 Jul 1992
Director resigned

12 Jun 1992
Incorporation

12 Jun 1992
Incorporation

RAMCO (UK) LIMITED Charges

27 February 2012
Charge of deposit
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 56637772.
11 November 2009
Debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 26 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…