RAMSDENS LEGAL SERVICES LTD
HUDDERSFIELD RAMSDENS SERVICE COMPANY LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 3AL

Company number 07980786
Status Active
Incorporation Date 7 March 2012
Company Type Private Limited Company
Address OAKLEY HOUSE 1, HUNGERFORD ROAD EDGERTON, HUDDERSFIELD, WEST YORKSHIRE, HD3 3AL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Jeremy Mark Cook as a director on 10 March 2017; Appointment of Mr Steven Gurpal Singh as a director on 10 March 2017. The most likely internet sites of RAMSDENS LEGAL SERVICES LTD are www.ramsdenslegalservices.co.uk, and www.ramsdens-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Ramsdens Legal Services Ltd is a Private Limited Company. The company registration number is 07980786. Ramsdens Legal Services Ltd has been working since 07 March 2012. The present status of the company is Active. The registered address of Ramsdens Legal Services Ltd is Oakley House 1 Hungerford Road Edgerton Huddersfield West Yorkshire Hd3 3al. . COEN, Joanne Louise is a Director of the company. COOK, Jeremy Mark is a Director of the company. JAMES, Karen Dianne is a Director of the company. JOYCE, Paul Richard is a Director of the company. SINGH, Steven Gurpal is a Director of the company. THEWLIS, Helen Elizabeth is a Director of the company. Director FRYER, John Michael has been resigned. The company operates in "Solicitors".


Current Directors

Director
COEN, Joanne Louise
Appointed Date: 10 March 2017
57 years old

Director
COOK, Jeremy Mark
Appointed Date: 10 March 2017
61 years old

Director
JAMES, Karen Dianne
Appointed Date: 04 January 2016
60 years old

Director
JOYCE, Paul Richard
Appointed Date: 07 March 2012
62 years old

Director
SINGH, Steven Gurpal
Appointed Date: 10 March 2017
64 years old

Director
THEWLIS, Helen Elizabeth
Appointed Date: 05 August 2016
53 years old

Resigned Directors

Director
FRYER, John Michael
Resigned: 05 January 2016
Appointed Date: 07 March 2012
71 years old

RAMSDENS LEGAL SERVICES LTD Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Mar 2017
Appointment of Mr Jeremy Mark Cook as a director on 10 March 2017
10 Mar 2017
Appointment of Mr Steven Gurpal Singh as a director on 10 March 2017
10 Mar 2017
Appointment of Mrs Joanne Louise Coen as a director on 10 March 2017
02 Feb 2017
Accounts for a small company made up to 30 April 2016
...
... and 9 more events
12 Dec 2013
Total exemption small company accounts made up to 30 April 2013
28 Oct 2013
Previous accounting period extended from 31 March 2013 to 30 April 2013
15 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
12 Mar 2012
Company name changed ramsdens service company LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution

07 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RAMSDENS LEGAL SERVICES LTD Charges

2 September 2016
Charge code 0798 0786 0001
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 birds royd works birds royd lane brighouse…