RAMCO EXPORT AND MARKETING LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9DY
Company number 01286315
Status Active
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address UNIT 7 HALAND HOUSE, 66 YORK ROAD, WEYBRIDGE, SURREY, KT13 9DY
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 150,000 . The most likely internet sites of RAMCO EXPORT AND MARKETING LIMITED are www.ramcoexportandmarketing.co.uk, and www.ramco-export-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6 miles; to Chessington North Rail Station is 6.3 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramco Export and Marketing Limited is a Private Limited Company. The company registration number is 01286315. Ramco Export and Marketing Limited has been working since 12 November 1976. The present status of the company is Active. The registered address of Ramco Export and Marketing Limited is Unit 7 Haland House 66 York Road Weybridge Surrey Kt13 9dy. . MAKAREM, Shawky Anis is a Secretary of the company. MAKAREM, Janine Priscilla is a Director of the company. MAKAREM, Lamene Alisar is a Director of the company. MAKAREM, Shawky Anis is a Director of the company. Secretary MACKENZIE, Lorne Neil has been resigned. Director HAWKINS, John Bruce has been resigned. Director MAKAREM, Lamene Alisar has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
MAKAREM, Shawky Anis
Appointed Date: 02 May 1993

Director
MAKAREM, Janine Priscilla
Appointed Date: 02 May 1993
84 years old

Director
MAKAREM, Lamene Alisar
Appointed Date: 01 April 2001
53 years old

Director
MAKAREM, Shawky Anis

82 years old

Resigned Directors

Secretary
MACKENZIE, Lorne Neil
Resigned: 02 May 1993

Director
HAWKINS, John Bruce
Resigned: 02 May 1993
94 years old

Director
MAKAREM, Lamene Alisar
Resigned: 09 March 2014
Appointed Date: 01 April 2001
54 years old

Persons With Significant Control

Mr Shawky Anis Makarem
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMCO EXPORT AND MARKETING LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150,000

...
... and 85 more events
29 Nov 1988
Full accounts made up to 31 March 1987

12 May 1988
Return made up to 21/04/88; full list of members

06 Jul 1987
Full accounts made up to 31 March 1986

06 Jul 1987
Return made up to 14/04/87; full list of members

19 May 1987
Particulars of mortgage/charge

RAMCO EXPORT AND MARKETING LIMITED Charges

26 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2001
Charge over book debts and deposits and credit balances
Delivered: 23 August 2001
Status: Satisfied on 11 March 2006
Persons entitled: Beirut Riyad Bank Sal
Description: Fixed and floating charge over the companys assets…
28 March 1989
Cash deposit security terms
Delivered: 14 April 1989
Status: Satisfied on 9 February 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All monies (in whatever currency) now or in the future…
14 May 1987
Security agreement
Delivered: 19 May 1987
Status: Satisfied on 14 June 1991
Persons entitled: Fidelity Bank Na.
Description: 1. all amounts standing to the credit of all accounts of…
14 May 1987
Cash collateral agreement.
Delivered: 19 May 1987
Status: Satisfied on 14 June 1991
Persons entitled: Fidelity Bank Na.
Description: 1. all amounts standing to the credit of all accounts of…