RAMAC ENGINEERING LIMITED
HERTS

Hellopages » Hertfordshire » Watford » WD18 7PU
Company number 03557995
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address 477-479 WHIPPENDELL ROAD, WATFORD, HERTS, WD18 7PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 60,000 ; Termination of appointment of Kevin Michael Ranger as a director on 31 December 2015. The most likely internet sites of RAMAC ENGINEERING LIMITED are www.ramacengineering.co.uk, and www.ramac-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramac Engineering Limited is a Private Limited Company. The company registration number is 03557995. Ramac Engineering Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Ramac Engineering Limited is 477 479 Whippendell Road Watford Herts Wd18 7pu. . SWABEY, David Geoffrey Harold is a Secretary of the company. SWABEY, David Geoffrey Harold is a Director of the company. SWABEY, Joanna Dorinda Rose is a Director of the company. Secretary MCFARLANE, David Walter has been resigned. Secretary PAYNE, Trevor Martin George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FISHER, Martin Henry has been resigned. Director MCFARLANE, David Walter has been resigned. Director PAYNE, Trevor Martin George has been resigned. Director RANGER, Kevin Michael has been resigned. Director REED, Bruce Christopher has been resigned. Director SWABEY, Brian William Harold has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWABEY, David Geoffrey Harold
Appointed Date: 21 June 2006

Director
SWABEY, David Geoffrey Harold
Appointed Date: 08 July 2003
59 years old

Director
SWABEY, Joanna Dorinda Rose
Appointed Date: 25 November 2015
58 years old

Resigned Directors

Secretary
MCFARLANE, David Walter
Resigned: 08 July 2003
Appointed Date: 08 June 1998

Secretary
PAYNE, Trevor Martin George
Resigned: 21 May 2006
Appointed Date: 08 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1998
Appointed Date: 05 May 1998

Director
FISHER, Martin Henry
Resigned: 13 May 2003
Appointed Date: 06 June 2001
73 years old

Director
MCFARLANE, David Walter
Resigned: 22 January 2004
Appointed Date: 08 June 1998
76 years old

Director
PAYNE, Trevor Martin George
Resigned: 21 May 2006
Appointed Date: 08 July 2003
53 years old

Director
RANGER, Kevin Michael
Resigned: 31 December 2015
Appointed Date: 08 June 1998
72 years old

Director
REED, Bruce Christopher
Resigned: 13 May 2003
Appointed Date: 06 June 2001
79 years old

Director
SWABEY, Brian William Harold
Resigned: 03 November 2008
Appointed Date: 21 June 2006
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1998
Appointed Date: 05 May 1998

RAMAC ENGINEERING LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 60,000

05 Jan 2016
Termination of appointment of Kevin Michael Ranger as a director on 31 December 2015
25 Nov 2015
Appointment of Miss Joanna Dorinda Rose Swabey as a director
25 Nov 2015
Appointment of Miss Joanna Dorinda Rose Swabey as a director on 25 November 2015
...
... and 65 more events
11 Jun 1998
New secretary appointed;new director appointed
11 Jun 1998
New director appointed
11 Jun 1998
Director resigned
11 Jun 1998
Secretary resigned
05 May 1998
Incorporation

RAMAC ENGINEERING LIMITED Charges

10 July 1998
Rent deposit deed
Delivered: 29 July 1998
Status: Satisfied on 12 August 2003
Persons entitled: Thanington Holdings Limited
Description: £3,000.
2 July 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…