RAMON HYGIENE PRODUCTS LIMITED
SOUTHEND-ON-SEA RAMON HOLDINGS LIMITED NO. 451 LEICESTER LIMITED

Hellopages » Essex » Southend-on-Sea » SS3 9FL

Company number 04219151
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address RAMON HYGIENE PRODUCTS LIMITED CAMPFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS3 9FL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 7,619 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RAMON HYGIENE PRODUCTS LIMITED are www.ramonhygieneproducts.co.uk, and www.ramon-hygiene-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Ramon Hygiene Products Limited is a Private Limited Company. The company registration number is 04219151. Ramon Hygiene Products Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Ramon Hygiene Products Limited is Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend On Sea Essex England Ss3 9fl. . PETERS, Gordon Rennie is a Secretary of the company. ALINSON, Azor is a Director of the company. BALDOCK, Simon Nicholas is a Director of the company. BALLARD, Trevor Andrew is a Director of the company. BUTLER, John Yeatman is a Director of the company. PETERS, Gordon Rennie is a Director of the company. WALTERS, Roger William is a Director of the company. Secretary BURTON, Miranda Elizabeth has been resigned. Secretary SMITH, Richard Anthony has been resigned. Director BARTOSZEWICZ, Michael David has been resigned. Director DAVINSON, Brian Stanley has been resigned. Director FLOWERS, Robert David has been resigned. Director HAWKSFIELD, John Peter has been resigned. Director PRATT, Nicola Amy has been resigned. Director SMITH, Richard Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PETERS, Gordon Rennie
Appointed Date: 01 January 2007

Director
ALINSON, Azor
Appointed Date: 12 October 2006
73 years old

Director
BALDOCK, Simon Nicholas
Appointed Date: 22 June 2005
66 years old

Director
BALLARD, Trevor Andrew
Appointed Date: 28 May 2015
68 years old

Director
BUTLER, John Yeatman
Appointed Date: 12 October 2006
68 years old

Director
PETERS, Gordon Rennie
Appointed Date: 02 July 2007
72 years old

Director
WALTERS, Roger William
Appointed Date: 28 May 2015
80 years old

Resigned Directors

Secretary
BURTON, Miranda Elizabeth
Resigned: 29 June 2001
Appointed Date: 18 May 2001

Secretary
SMITH, Richard Anthony
Resigned: 31 December 2006
Appointed Date: 29 June 2001

Director
BARTOSZEWICZ, Michael David
Resigned: 28 May 2015
Appointed Date: 29 June 2001
75 years old

Director
DAVINSON, Brian Stanley
Resigned: 28 May 2015
Appointed Date: 29 June 2001
81 years old

Director
FLOWERS, Robert David
Resigned: 28 May 2015
Appointed Date: 29 June 2001
72 years old

Director
HAWKSFIELD, John Peter
Resigned: 31 March 2004
Appointed Date: 29 June 2001
83 years old

Director
PRATT, Nicola Amy
Resigned: 29 June 2001
Appointed Date: 18 May 2001
50 years old

Director
SMITH, Richard Anthony
Resigned: 31 December 2006
Appointed Date: 29 June 2001
71 years old

RAMON HYGIENE PRODUCTS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,619

15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
09 Jun 2015
Appointment of Roger William Walters as a director on 28 May 2015
09 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 95 more events
19 Jun 2001
S-div 14/06/01
19 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Jun 2001
£ nc 100/10000 14/06/01
18 May 2001
Incorporation

RAMON HYGIENE PRODUCTS LIMITED Charges

12 October 2006
An omnibus guarantee and set-off agreement
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
12 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Mortgage
Delivered: 13 October 2006
Status: Satisfied on 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H clipper road, leicester t/no LT13657. Together with all…
12 October 2006
Mortgage
Delivered: 13 October 2006
Status: Satisfied on 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 195 barkby road leicester t/n LT214529. Together with…
27 February 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 195 barkby road, leicester LE4 9LG, t/n LT214529,. Fixed…
29 May 2002
Assignment of keyman life policy
Delivered: 6 June 2002
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lutine assurance services limited 202466 25/03/2002…
20 July 2001
Legal charge containing fixed and floating charges created by the company (formerly known as no.451 Leicester limited) in favour of the bank
Delivered: 24 July 2001
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland(The "Bank")
Description: F/H property k/a land and buildings lying to the south east…
3 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds at adelaide mill gould…
3 July 2001
Debenture
Delivered: 13 July 2001
Status: Satisfied on 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…