RAM MEDIA GROUP LIMITED
HAWTHORN PARK COAL ROAD

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04021853
Status Liquidation
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address BEGBIES TRAYNOR, GLENDEVON HOUSE, HAWTHORN PARK COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 9 June 2011; Liquidators' statement of receipts and payments to 9 December 2010; Liquidators' statement of receipts and payments to 9 June 2010. The most likely internet sites of RAM MEDIA GROUP LIMITED are www.rammediagroup.co.uk, and www.ram-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ram Media Group Limited is a Private Limited Company. The company registration number is 04021853. Ram Media Group Limited has been working since 27 June 2000. The present status of the company is Liquidation. The registered address of Ram Media Group Limited is Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds Ls14 1pq. . BEATTIE, Alison Jane is a Secretary of the company. LEWITT, Frank Malcolm is a Director of the company. MORLEY, Paul is a Director of the company. NIXON, Philip Miles is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director NIXON, Lawrence Alan has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
BEATTIE, Alison Jane
Appointed Date: 27 June 2000

Director
LEWITT, Frank Malcolm
Appointed Date: 01 December 2000
73 years old

Director
MORLEY, Paul
Appointed Date: 04 October 2004
79 years old

Director
NIXON, Philip Miles
Appointed Date: 27 June 2000
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Director
NIXON, Lawrence Alan
Resigned: 01 October 2004
Appointed Date: 01 December 2000
98 years old

RAM MEDIA GROUP LIMITED Events

08 Jul 2011
Liquidators' statement of receipts and payments to 9 June 2011
08 Jul 2011
Liquidators' statement of receipts and payments to 9 December 2010
05 Jul 2010
Liquidators' statement of receipts and payments to 9 June 2010
16 Feb 2010
Liquidators' statement of receipts and payments
16 Feb 2010
Liquidators' statement of receipts and payments to 9 December 2009
...
... and 30 more events
05 Jul 2000
New director appointed
05 Jul 2000
Director resigned
05 Jul 2000
Secretary resigned
05 Jul 2000
Registered office changed on 05/07/00 from: 12-14 saint mary street newport salop TF10 7AB
27 Jun 2000
Incorporation

RAM MEDIA GROUP LIMITED Charges

20 April 2001
Guarantee & debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…