REAM HOLDINGS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8HH

Company number 04876160
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REAM HOLDINGS LIMITED are www.reamholdings.co.uk, and www.ream-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Ream Holdings Limited is a Private Limited Company. The company registration number is 04876160. Ream Holdings Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Ream Holdings Limited is Linden House Linden Close Tunbridge Wells Kent Tn4 8hh. The company`s financial liabilities are £0.06k. It is £0k against last year. The cash in hand is £0.06k. It is £0k against last year. . TIMBERLAKE, Richard William is a Secretary of the company. MANNING, Roger Andrew David is a Director of the company. TIMBERLAKE, Richard William is a Director of the company. Secretary HARPER, Simon Nicholas has been resigned. Secretary MAY, Doreen has been resigned. Director HARPER, Simon Nicholas has been resigned. Director WHITE, Kathleen Mary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ream holdings Key Finiance

LIABILITIES £0.06k
CASH £0.06k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TIMBERLAKE, Richard William
Appointed Date: 30 September 2007

Director
MANNING, Roger Andrew David
Appointed Date: 23 August 2003
65 years old

Director
TIMBERLAKE, Richard William
Appointed Date: 30 September 2007
84 years old

Resigned Directors

Secretary
HARPER, Simon Nicholas
Resigned: 30 September 2007
Appointed Date: 23 August 2003

Secretary
MAY, Doreen
Resigned: 23 August 2003
Appointed Date: 22 August 2003

Director
HARPER, Simon Nicholas
Resigned: 30 September 2007
Appointed Date: 23 August 2003
67 years old

Director
WHITE, Kathleen Mary
Resigned: 23 August 2003
Appointed Date: 22 August 2003
76 years old

Persons With Significant Control

Mr Roger Andrew David Manning
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

REAM HOLDINGS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 45

03 Sep 2015
Director's details changed for Richard William Timberlake on 22 August 2015
...
... and 33 more events
12 Jan 2004
Director resigned
12 Jan 2004
Secretary resigned
08 Dec 2003
New secretary appointed;new director appointed
08 Dec 2003
New director appointed
22 Aug 2003
Incorporation