RAMSDENS GROUP LIMITED
MIDDLESBROUGH TIMEC 1459 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS8 0TJ

Company number 08819441
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address UNIT 16 PARKWAY CENTRE, COULBY NEWHAM, MIDDLESBROUGH, ENGLAND, TS8 0TJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Second filing for the termination of Andrew Derek Ball as a director; Second filing for the termination of Michael Johnson as a director; Second filing for the termination of Kevin Nigel Brown as a director. The most likely internet sites of RAMSDENS GROUP LIMITED are www.ramsdensgroup.co.uk, and www.ramsdens-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Ramsdens Group Limited is a Private Limited Company. The company registration number is 08819441. Ramsdens Group Limited has been working since 18 December 2013. The present status of the company is Active. The registered address of Ramsdens Group Limited is Unit 16 Parkway Centre Coulby Newham Middlesbrough England Ts8 0tj. . BROWN, Kevin Nigel is a Secretary of the company. CLYBURN, Martin is a Director of the company. KENYON, Peter Edward is a Director of the company. MEEHAN, Andrew David is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director BALL, Andrew Derek has been resigned. Director BROWN, Kevin Nigel has been resigned. Director DAVISON, Andrew John has been resigned. Director HALL, James David has been resigned. Director JOHNSON, Michael has been resigned. Director ROWLEY, Thomas James has been resigned. The company operates in "Financial management".


Current Directors

Secretary
BROWN, Kevin Nigel
Appointed Date: 06 August 2015

Director
CLYBURN, Martin
Appointed Date: 04 August 2016
44 years old

Director
KENYON, Peter Edward
Appointed Date: 02 September 2014
60 years old

Director
MEEHAN, Andrew David
Appointed Date: 02 January 2014
70 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 17 July 2014
Appointed Date: 18 December 2013

Director
BALL, Andrew Derek
Resigned: 01 February 2017
Appointed Date: 17 July 2014
62 years old

Director
BROWN, Kevin Nigel
Resigned: 01 February 2017
Appointed Date: 02 September 2014
69 years old

Director
DAVISON, Andrew John
Resigned: 17 July 2014
Appointed Date: 18 December 2013
64 years old

Director
HALL, James David
Resigned: 24 March 2015
Appointed Date: 17 July 2014
55 years old

Director
JOHNSON, Michael
Resigned: 01 February 2017
Appointed Date: 02 September 2014
52 years old

Director
ROWLEY, Thomas James
Resigned: 01 February 2017
Appointed Date: 16 April 2015
48 years old

Persons With Significant Control

Ramsdens Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAMSDENS GROUP LIMITED Events

03 Mar 2017
Second filing for the termination of Andrew Derek Ball as a director
03 Mar 2017
Second filing for the termination of Michael Johnson as a director
03 Mar 2017
Second filing for the termination of Kevin Nigel Brown as a director
03 Mar 2017
Second filing for the termination of Thomas Rowley as a director
02 Mar 2017
Satisfaction of charge 088194410001 in full
...
... and 30 more events
17 Jul 2014
Termination of appointment of Andrew John Davison as a director on 17 July 2014
17 Jul 2014
Appointment of Mr James David Hall as a director on 17 July 2014
17 Jul 2014
Appointment of Mr Andrew Derek Ball as a director on 17 July 2014
17 Jul 2014
Termination of appointment of Muckle Secretary Limited as a secretary on 17 July 2014
18 Dec 2013
Incorporation
Statement of capital on 2013-12-18
  • GBP 1

RAMSDENS GROUP LIMITED Charges

31 March 2016
Charge code 0881 9441 0002
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
2 September 2014
Charge code 0881 9441 0001
Delivered: 4 September 2014
Status: Satisfied on 2 March 2017
Persons entitled: Northedge Capital Fund 1 LP as Security Trustee
Description: Properties - all freehold and leasehold properties (whether…