ARAM RESOURCES LIMITED
CRAWLEY VENTURELAUNCH PUBLIC LIMITED COMPANY

Hellopages » West Sussex » Mid Sussex » RH10 4NF

Company number 03358080
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address C/O COLAS LTD, WALLAGE LANE, ROWFANT, CRAWLEY, WEST SUSSEX, RH10 4NF
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARAM RESOURCES LIMITED are www.aramresources.co.uk, and www.aram-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Balcombe Rail Station is 4.3 miles; to Salfords (Surrey) Rail Station is 6.5 miles; to Redhill Rail Station is 9 miles; to Oxted Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aram Resources Limited is a Private Limited Company. The company registration number is 03358080. Aram Resources Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Aram Resources Limited is C O Colas Ltd Wallage Lane Rowfant Crawley West Sussex Rh10 4nf. . STANTON, Graham Derek is a Secretary of the company. FERGUSSON, Carl James is a Director of the company. OVERTON, Mark David is a Director of the company. RUSHBROOKE, Lee is a Director of the company. STRUTHERS, Stewart Leishman is a Director of the company. Secretary GRAY, Antony Charles has been resigned. Secretary SMART, Raymond Matthew has been resigned. Secretary WORKMAN, John Kerrison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATY, Thomas Hall has been resigned. Director BINNS, Robert Davidson has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director DILLEY, Edward Charles has been resigned. Director DUPONT, Denis has been resigned. Director GAILLARD, Bernard has been resigned. Director GRAY, Antony Charles has been resigned. Director HINES, Peter Martin has been resigned. Director JONES, David Allan has been resigned. Director NIXON, Giles Martin Bailey has been resigned. Director ROUSSEL, Frederic has been resigned. Director SCOTT, Clive Rowland has been resigned. Director WEDDLE, Richard John has been resigned. Director WELLS, Andrew Druce has been resigned. Director WHITEHEAD, Darryl Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
STANTON, Graham Derek
Appointed Date: 01 April 2005

Director
FERGUSSON, Carl James
Appointed Date: 19 April 2011
62 years old

Director
OVERTON, Mark David
Appointed Date: 12 December 2012
57 years old

Director
RUSHBROOKE, Lee
Appointed Date: 19 April 2011
55 years old

Director
STRUTHERS, Stewart Leishman
Appointed Date: 12 December 2003
67 years old

Resigned Directors

Secretary
GRAY, Antony Charles
Resigned: 31 March 2005
Appointed Date: 11 June 2001

Secretary
SMART, Raymond Matthew
Resigned: 11 June 2001
Appointed Date: 01 July 2000

Secretary
WORKMAN, John Kerrison
Resigned: 01 July 2000
Appointed Date: 22 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1997
Appointed Date: 22 April 1997

Director
BATY, Thomas Hall
Resigned: 11 December 2000
Appointed Date: 30 June 1999
84 years old

Director
BINNS, Robert Davidson
Resigned: 18 October 2001
Appointed Date: 22 May 1997
83 years old

Director
CARLTON PORTER, Robert William
Resigned: 11 December 2000
Appointed Date: 16 September 1997
80 years old

Director
DILLEY, Edward Charles
Resigned: 11 December 2000
Appointed Date: 30 April 1999
86 years old

Director
DUPONT, Denis
Resigned: 28 October 2009
Appointed Date: 11 December 2000
77 years old

Director
GAILLARD, Bernard
Resigned: 21 October 2002
Appointed Date: 11 December 2000
81 years old

Director
GRAY, Antony Charles
Resigned: 01 January 2004
Appointed Date: 11 December 2000
74 years old

Director
HINES, Peter Martin
Resigned: 07 April 2009
Appointed Date: 21 October 2002
73 years old

Director
JONES, David Allan
Resigned: 12 December 2003
Appointed Date: 11 December 2000
81 years old

Director
NIXON, Giles Martin Bailey
Resigned: 01 September 2000
Appointed Date: 22 May 1997
92 years old

Director
ROUSSEL, Frederic
Resigned: 19 April 2011
Appointed Date: 07 April 2009
58 years old

Director
SCOTT, Clive Rowland
Resigned: 31 December 1999
Appointed Date: 30 June 1999
59 years old

Director
WEDDLE, Richard John
Resigned: 12 December 2012
Appointed Date: 01 January 2004
71 years old

Director
WELLS, Andrew Druce
Resigned: 11 December 2000
Appointed Date: 07 August 1997
68 years old

Director
WHITEHEAD, Darryl Michael
Resigned: 30 April 1999
Appointed Date: 19 February 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1997
Appointed Date: 22 April 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1997
Appointed Date: 22 April 1997

ARAM RESOURCES LIMITED Events

25 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

08 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 150 more events
13 Jun 1997
New secretary appointed
13 Jun 1997
Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU
13 Jun 1997
Secretary resigned;director resigned
13 Jun 1997
Director resigned
22 Apr 1997
Incorporation

ARAM RESOURCES LIMITED Charges

7 July 2000
Legal charge
Delivered: 21 July 2000
Status: Satisfied on 5 January 2001
Persons entitled: William Braid
Description: Legal mortgage over trevassack quarry,cornwall.t/no.CL71764…
1 June 2000
Fixed and floating charge
Delivered: 5 June 2000
Status: Satisfied on 30 June 2001
Persons entitled: Dg Bank Deutsche Genossenschaftsbank London Branch
Description: The fixed and floating charge over:- property k/a portland…
8 May 2000
Fixed charge over book debts
Delivered: 12 May 2000
Status: Satisfied on 30 June 2001
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
1 July 1999
Memorandum dated 1ST july 1999 between aram resources (1) and dg bank deutsche genossenschafts bank london branch
Delivered: 24 July 1999
Status: Satisfied on 30 June 2001
Persons entitled: Dg Bank Deutsche Genossenschaftsbank London Branch
Description: The equitable charge is over the following properties:- 1…
1 July 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 30 June 2001
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
1 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 30 June 2001
Persons entitled: Fortis Bank Sa-Nv
Description: The freehold property known as trevassack quarry, goonhilly…
19 April 1999
Legal charge
Delivered: 27 April 1999
Status: Satisfied on 16 December 2006
Persons entitled: Newcourt Financial Limited
Description: The l/h property k/a runcorn lay-by,percival…
15 October 1998
Supplemental charge
Delivered: 29 October 1998
Status: Satisfied on 30 June 2001
Persons entitled: Dg Bank, Deutshe Genossenschaftesbank Ag
Description: By way of first fixed charge the plant which is one…
29 August 1997
Deed of assignment of life assurance policy
Delivered: 2 September 1997
Status: Satisfied on 30 June 2001
Persons entitled: Dg Bank Deutsche Genossenschaftsbank
Description: Life assurance policy on the life of gmb nixon esq with…
29 August 1997
Fixed and floating charge
Delivered: 2 September 1997
Status: Satisfied on 26 May 2000
Persons entitled: Dg Bank Deutsche Genossenschaftsbank
Description: .. fixed and floating charges over the undertaking and all…
4 August 1997
Deed of assignment of life assurance policy
Delivered: 8 August 1997
Status: Satisfied on 30 June 2001
Persons entitled: Dg Deutsche Genossenschaftsbank London Branch
Description: The policy and all monies,bonuses,profits,additions and…