RAMAGE KENT LIMITED
KEMSING SEVENOAKS RAMAGE KENT (PATENTS & TRADE MARKS) LIMITED

Hellopages » Kent » Sevenoaks » TN15 6TG

Company number 02871724
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address THE WHITE COTTAGE, 29 THE LANDWAY, KEMSING SEVENOAKS, KENT, TN15 6TG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of RAMAGE KENT LIMITED are www.ramagekent.co.uk, and www.ramage-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Sevenoaks Rail Station is 2.9 miles; to Knockholt Rail Station is 4.9 miles; to Farningham Road Rail Station is 6.5 miles; to Tonbridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramage Kent Limited is a Private Limited Company. The company registration number is 02871724. Ramage Kent Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of Ramage Kent Limited is The White Cottage 29 The Landway Kemsing Sevenoaks Kent Tn15 6tg. . RAMAGE, Margaret Anne is a Secretary of the company. RAMAGE, Benjamin Alexander is a Director of the company. RAMAGE, Margaret Anne is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COX, Sandra June has been resigned. Secretary RAMAGE, Margaret Anne has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RAMAGE, Margaret Anne
Appointed Date: 31 May 2012

Director
RAMAGE, Benjamin Alexander
Appointed Date: 15 November 1993
79 years old

Director
RAMAGE, Margaret Anne
Appointed Date: 15 November 1993
72 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

Secretary
COX, Sandra June
Resigned: 31 May 2012
Appointed Date: 20 February 1998

Secretary
RAMAGE, Margaret Anne
Resigned: 20 February 1998
Appointed Date: 15 November 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993
34 years old

Persons With Significant Control

Mr Benjamin Alexander Ramage
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Anne Ramage Fitma
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMAGE KENT LIMITED Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 52 more events
01 Feb 1995
Ad 30/07/94--------- £ si 98@1=98 £ ic 2/100

26 May 1994
Accounting reference date notified as 31/07

26 Nov 1993
Director resigned;new director appointed

26 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

15 Nov 1993
Incorporation

RAMAGE KENT LIMITED Charges

10 April 1996
Single debenture
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…