RAM RECYCLING LIMITED
OSTERLEY

Hellopages » Greater London » Hounslow » TW7 5NA

Company number 05489168
Status Active
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address THE ANNEX, 766 GREAT WEST ROAD, OSTERLEY, MIDDLESEX, TW7 5NA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of RAM RECYCLING LIMITED are www.ramrecycling.co.uk, and www.ram-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ram Recycling Limited is a Private Limited Company. The company registration number is 05489168. Ram Recycling Limited has been working since 23 June 2005. The present status of the company is Active. The registered address of Ram Recycling Limited is The Annex 766 Great West Road Osterley Middlesex Tw7 5na. . KARIA, Mayus is a Director of the company. Secretary SANDERSON, Gillian Zoe has been resigned. Secretary SARKAR, Birendra has been resigned. Secretary SHAH, Sachin has been resigned. Secretary WILSON, Peter Stewart has been resigned. Director MEHTA, Rakesh has been resigned. Director SARKAR, Birendra has been resigned. Director SHAH, Sachin has been resigned. Director WHITE, Stephen Mark has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
KARIA, Mayus
Appointed Date: 23 June 2005
46 years old

Resigned Directors

Secretary
SANDERSON, Gillian Zoe
Resigned: 14 December 2007
Appointed Date: 20 August 2007

Secretary
SARKAR, Birendra
Resigned: 30 October 2008
Appointed Date: 19 December 2007

Secretary
SHAH, Sachin
Resigned: 31 May 2010
Appointed Date: 30 October 2008

Secretary
WILSON, Peter Stewart
Resigned: 24 May 2007
Appointed Date: 23 June 2005

Director
MEHTA, Rakesh
Resigned: 30 October 2008
Appointed Date: 01 May 2007
58 years old

Director
SARKAR, Birendra
Resigned: 30 October 2008
Appointed Date: 19 December 2007
46 years old

Director
SHAH, Sachin
Resigned: 12 March 2008
Appointed Date: 21 May 2007
44 years old

Director
WHITE, Stephen Mark
Resigned: 14 April 2008
Appointed Date: 19 December 2007
68 years old

RAM RECYCLING LIMITED Events

31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Sep 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 300,000

15 Dec 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
29 Apr 2007
Total exemption small company accounts made up to 30 June 2006
19 Mar 2007
Registered office changed on 19/03/07 from: 33 theydon grove epping essex CM16 4PX
18 Jul 2006
Return made up to 23/06/06; full list of members
30 May 2006
Registered office changed on 30/05/06 from: 11 redbridge court redbridge lane east redbridge essex IG4 5DG
23 Jun 2005
Incorporation

RAM RECYCLING LIMITED Charges

22 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to southeast of empress road southampton. By way…
29 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…