RONSBROOK SERVICES LIMITED
FAWDON


Company number 03065051
Status Active
Incorporation Date 6 June 1995
Company Type Private Limited Company
Address 37 BELSAY GARDENS, FAWDON, NEWCASTLE UPON TYNE, NE3 2AV
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 51,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RONSBROOK SERVICES LIMITED are www.ronsbrookservices.co.uk, and www.ronsbrook-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ronsbrook Services Limited is a Private Limited Company. The company registration number is 03065051. Ronsbrook Services Limited has been working since 06 June 1995. The present status of the company is Active. The registered address of Ronsbrook Services Limited is 37 Belsay Gardens Fawdon Newcastle Upon Tyne Ne3 2av. . AHMAD, Zahir is a Secretary of the company. AHMAD, Saghir is a Director of the company. AHMAD, Zahir is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AHMAD, Munir has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
AHMAD, Zahir
Appointed Date: 19 June 1995

Director
AHMAD, Saghir
Appointed Date: 19 June 1995
74 years old

Director
AHMAD, Zahir
Appointed Date: 19 June 1995
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 1995
Appointed Date: 06 June 1995

Director
AHMAD, Munir
Resigned: 17 November 2001
Appointed Date: 19 June 1995
83 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 06 June 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 June 1995
Appointed Date: 06 June 1995

RONSBROOK SERVICES LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 51,000

06 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 51,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
10 Jul 1995
Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF

10 Jul 1995
Nc inc already adjusted 19/06/95

10 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1995
Incorporation

RONSBROOK SERVICES LIMITED Charges

17 December 2008
Legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 178-180 high street gosforth newcastle upon tyne.
12 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: Clavering centre oakfield road whickham tyne and wear.
13 December 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Girobank PLC
Description: 30 fore street hexham northumberland.
26 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Girobank PLC
Description: Property k/a 16 blandford street sunderland.
26 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Girobank PLC
Description: 97/99 king street south shields.
2 October 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 28 March 2003
Persons entitled: Girobank PLC
Description: Fountain house morpeth northumberland.

Similar Companies

RONSAOKIX LIMITED RONSARD LTD RONSCO INDUSTRIAL LTD RONSDALE LIMITED RONSE LP RONSEK LIMITED RONSERDOIELS LTD