RAM INVESTMENTS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP

Company number 03462011
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 034620110009, created on 27 February 2017; Registration of charge 034620110010, created on 27 February 2017; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of RAM INVESTMENTS LIMITED are www.raminvestments.co.uk, and www.ram-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Ram Investments Limited is a Private Limited Company. The company registration number is 03462011. Ram Investments Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Ram Investments Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . DRAKE, Robert Joseph is a Secretary of the company. BYLINA, Michael Peter is a Director of the company. DRAKE, Robert Joseph is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DRAKE, Robert Joseph
Appointed Date: 06 November 1997

Director
BYLINA, Michael Peter
Appointed Date: 06 November 1997
66 years old

Director
DRAKE, Robert Joseph
Appointed Date: 06 November 1997
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Nominee Director
DOYLE, Betty June
Resigned: 06 November 1997
Appointed Date: 06 November 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 November 1997
Appointed Date: 06 November 1997
84 years old

Persons With Significant Control

Mr Michael Peter Bylina
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Joseph Drake
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAM INVESTMENTS LIMITED Events

14 Mar 2017
Registration of charge 034620110009, created on 27 February 2017
14 Mar 2017
Registration of charge 034620110010, created on 27 February 2017
08 Dec 2016
Confirmation statement made on 6 November 2016 with updates
03 Oct 2016
Director's details changed for Mr Michael Peter Bylina on 1 October 2016
03 Oct 2016
Director's details changed for Mr Robert Joseph Drake on 1 October 2016
...
... and 54 more events
13 Nov 1997
Secretary resigned;director resigned
13 Nov 1997
New director appointed
13 Nov 1997
New secretary appointed;new director appointed
13 Nov 1997
Registered office changed on 13/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
06 Nov 1997
Incorporation

RAM INVESTMENTS LIMITED Charges

27 February 2017
Charge code 0346 2011 0010
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3&4 chase park daleside road nottingham…
27 February 2017
Charge code 0346 2011 0009
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 station road teddington middlesex…
18 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 19 ellesmere road twickenham t/no P128765. By way of…
29 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 10 station road (formerly 19 enterprise way) teddington…
18 September 2003
Legal mortgage
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a apartment 24, 5 ferry road brentford. By…
12 March 2002
Mortgage debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1998
Mortgage debenture
Delivered: 13 January 1998
Status: Satisfied on 26 August 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: .. a specific equitable charge over all freehold and…
2 January 1998
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a unit 19…
2 January 1998
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a units 3 and 4…
2 January 1998
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 26 August 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a unit…