RANMULL LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 0DE

Company number 02898773
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 82 MELTON ROAD, WYMONDHAM, NORFOLK, ENGLAND, NR18 0DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of RANMULL LIMITED are www.ranmull.co.uk, and www.ranmull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Spooner Row Rail Station is 3.3 miles; to Attleborough Rail Station is 5.9 miles; to Eccles Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ranmull Limited is a Private Limited Company. The company registration number is 02898773. Ranmull Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Ranmull Limited is 82 Melton Road Wymondham Norfolk England Nr18 0de. . EVANS, Alan Stuart is a Secretary of the company. CARTWRIGHT, Ross Mark is a Director of the company. LE SBIREL, Helen Bridget is a Director of the company. Secretary HANCOCK, Katharine has been resigned. Secretary HEWETT, Dianne Josephine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRILEY, Wendy Suzanne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIELDEN, Rosemary has been resigned. Director HEWETT, Dianne Josephine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVANS, Alan Stuart
Appointed Date: 13 April 2002

Director
CARTWRIGHT, Ross Mark
Appointed Date: 18 March 1994
63 years old

Director
LE SBIREL, Helen Bridget
Appointed Date: 22 March 1998
58 years old

Resigned Directors

Secretary
HANCOCK, Katharine
Resigned: 29 February 1996
Appointed Date: 18 February 1994

Secretary
HEWETT, Dianne Josephine
Resigned: 01 February 2002
Appointed Date: 10 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 February 1994
Appointed Date: 15 February 1994

Director
BRILEY, Wendy Suzanne
Resigned: 05 August 1997
Appointed Date: 01 February 1994
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 February 1994
Appointed Date: 15 February 1994
35 years old

Director
FIELDEN, Rosemary
Resigned: 15 March 2014
Appointed Date: 21 December 1995
101 years old

Director
HEWETT, Dianne Josephine
Resigned: 01 February 2002
Appointed Date: 18 February 1994
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 February 1994
Appointed Date: 15 February 1994

RANMULL LIMITED Events

02 Apr 2017
Confirmation statement made on 22 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 May 2016
Secretary's details changed for Alan Stuart Evans on 1 March 2016
26 May 2016
Registered office address changed from 12 Jacob Villas South Road Faversham Kent ME13 7JN to 82 Melton Road Wymondham Norfolk NR18 0DE on 26 May 2016
...
... and 58 more events
08 Apr 1994
Secretary resigned;new secretary appointed;director resigned

08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Registered office changed on 08/04/94 from: 33 crwys road cardiff CF2 4YF

15 Feb 1994
Incorporation