SITE ELECTRICAL SERVICES (RAMSEY) LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2BU

Company number 02067491
Status Active
Incorporation Date 27 October 1986
Company Type Private Limited Company
Address 22 ST GEORGES STREET, STAMFORD, LINCOLNSHIRE, PE9 2BU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 80 . The most likely internet sites of SITE ELECTRICAL SERVICES (RAMSEY) LIMITED are www.siteelectricalservicesramsey.co.uk, and www.site-electrical-services-ramsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Site Electrical Services Ramsey Limited is a Private Limited Company. The company registration number is 02067491. Site Electrical Services Ramsey Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Site Electrical Services Ramsey Limited is 22 St Georges Street Stamford Lincolnshire Pe9 2bu. . BIRD, Sarah Jane is a Secretary of the company. BIRD, Ian Richard is a Director of the company. Secretary LUGG, Irene has been resigned. Director CARSTAIRS, John Morton has been resigned. Director KNIGHT, Peter has been resigned. Director LUGG, Edward Albert Charles has been resigned. The company operates in "Manufacture of other electrical equipment".


site electrical services (ramsey) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRD, Sarah Jane
Appointed Date: 17 September 2003

Director
BIRD, Ian Richard
Appointed Date: 17 September 2003
56 years old

Resigned Directors

Secretary
LUGG, Irene
Resigned: 17 September 2003

Director
CARSTAIRS, John Morton
Resigned: 31 March 1994
75 years old

Director
KNIGHT, Peter
Resigned: 30 June 1998
65 years old

Director
LUGG, Edward Albert Charles
Resigned: 17 September 2003
90 years old

Persons With Significant Control

Mr Ian Richard Bird
Notified on: 24 April 2017
56 years old
Nature of control: Has significant influence or control

SITE ELECTRICAL SERVICES (RAMSEY) LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
10 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 80

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80

...
... and 78 more events
02 Sep 1987
Particulars of mortgage/charge

04 Dec 1986
Accounting reference date notified as 31/12

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Registered office changed on 29/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

27 Oct 1986
Certificate of Incorporation

SITE ELECTRICAL SERVICES (RAMSEY) LIMITED Charges

10 November 1990
Single debenture
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
25 August 1987
Debenture
Delivered: 2 September 1987
Status: Satisfied on 16 February 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…