Company number 04421199
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 997 MANCHESTER ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0ED
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Matthew John Fowler as a director on 12 December 2016; Appointment of Ms Wendy Dickinson as a director on 1 December 2016; Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016. The most likely internet sites of FIRST WATER RAMSBURY LIMITED are www.firstwaterramsbury.co.uk, and www.first-water-ramsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. First Water Ramsbury Limited is a Private Limited Company.
The company registration number is 04421199. First Water Ramsbury Limited has been working since 19 April 2002.
The present status of the company is Active. The registered address of First Water Ramsbury Limited is 997 Manchester Road Ashton Under Lyne Lancashire Ol7 0ed. . CARTER, Christopher Mark is a Director of the company. DICKINSON, Wendy is a Director of the company. HARDCASTLE, Graham Stuart is a Director of the company. Secretary BARNES, Justin David Christian has been resigned. Secretary SMITH, Rebecca Louise has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ANDREWS, Clifford John has been resigned. Director ANDREWS, Philip James has been resigned. Director BARNES, Justin David Christian has been resigned. Director EDWARDS, Paul has been resigned. Director FOWLER, Matthew John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002
Director
EDWARDS, Paul
Resigned: 30 April 2016
Appointed Date: 27 February 2015
59 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002
Nominee Director
OVALSEC LIMITED
Resigned: 13 May 2002
Appointed Date: 19 April 2002
FIRST WATER RAMSBURY LIMITED Events
15 Dec 2016
Termination of appointment of Matthew John Fowler as a director on 12 December 2016
01 Dec 2016
Appointment of Ms Wendy Dickinson as a director on 1 December 2016
07 Nov 2016
Termination of appointment of Rebecca Louise Smith as a secretary on 3 November 2016
26 Jun 2016
Full accounts made up to 31 March 2016
06 May 2016
Termination of appointment of Paul Edwards as a director on 30 April 2016
...
... and 63 more events
17 May 2002
Resolutions
-
ELRES ‐
Elective resolution
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.
17 May 2002
Resolutions
-
ELRES ‐
Elective resolution
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.
17 May 2002
Resolutions
-
ELRES ‐
Elective resolution
15 May 2002
Company name changed oval (1726) LIMITED\certificate issued on 15/05/02
19 Apr 2002
Incorporation
5 May 2006
Fixed and floating charge
Delivered: 11 May 2006
Status: Satisfied
on 8 February 2016
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied
on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Guarantee & debenture
Delivered: 15 October 2002
Status: Satisfied
on 20 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…