RAM SMAG LIFTING TECHNOLOGIES (UK) LTD
SKELMERSDALE NSL ENGINEERING (UK) LTD. NATSTEEL ENGINEERING (UK) LIMITED

Hellopages » Lancashire » West Lancashire » WN8 8EF

Company number 02678770
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address 6 SELBY PLACE, STANLEY, SKELMERSDALE, LANCASHIRE, WN8 8EF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,700,000 ; Director's details changed for Mr Philip Tze Yong Lee on 17 January 2016. The most likely internet sites of RAM SMAG LIFTING TECHNOLOGIES (UK) LTD are www.ramsmagliftingtechnologiesuk.co.uk, and www.ram-smag-lifting-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Ram Smag Lifting Technologies Uk Ltd is a Private Limited Company. The company registration number is 02678770. Ram Smag Lifting Technologies Uk Ltd has been working since 17 January 1992. The present status of the company is Active. The registered address of Ram Smag Lifting Technologies Uk Ltd is 6 Selby Place Stanley Skelmersdale Lancashire Wn8 8ef. . BIALEK, Hans Jurgen is a Director of the company. LEE, Philip Tze Yong is a Director of the company. Nominee Secretary AVIS, Christine Susan has been resigned. Secretary GREENWOOD, Mark Steven has been resigned. Secretary MILLS, Robert Arthur has been resigned. Secretary MILLS, Robert Arthur has been resigned. Secretary MILLS, Robert Arthur has been resigned. Secretary MILLS, Robert Arthur has been resigned. Secretary ROBERTS, Joanna Cecilia has been resigned. Secretary STEWART, James Clark has been resigned. Secretary WATT, Sandra Margaret has been resigned. Secretary WENSLEY, Peter has been resigned. Director BRENNAN, Bernard has been resigned. Director CHONG, Wai Siak has been resigned. Director KWA, Lay Keng has been resigned. Director LAI, Park On has been resigned. Director LEE, Chin Thong has been resigned. Director LOW, Chin Nam, Doctor has been resigned. Director MILLS, Robert Arthur has been resigned. Director SIA, Kim Siong has been resigned. Director TAY, Kiong Pang has been resigned. Director WOO, Kwai Merng has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
BIALEK, Hans Jurgen
Appointed Date: 30 April 2015
70 years old

Director
LEE, Philip Tze Yong
Appointed Date: 18 October 2011
60 years old

Resigned Directors

Nominee Secretary
AVIS, Christine Susan
Resigned: 06 May 1992
Appointed Date: 14 January 1992

Secretary
GREENWOOD, Mark Steven
Resigned: 13 December 2013
Appointed Date: 28 March 2008

Secretary
MILLS, Robert Arthur
Resigned: 01 April 2001
Appointed Date: 02 January 1999

Secretary
MILLS, Robert Arthur
Resigned: 30 September 1998
Appointed Date: 04 April 1996

Secretary
MILLS, Robert Arthur
Resigned: 01 April 1993
Appointed Date: 03 January 1993

Secretary
MILLS, Robert Arthur
Resigned: 03 August 1992
Appointed Date: 06 May 1992

Secretary
ROBERTS, Joanna Cecilia
Resigned: 28 March 2008
Appointed Date: 01 April 2001

Secretary
STEWART, James Clark
Resigned: 18 December 1998
Appointed Date: 30 September 1998

Secretary
WATT, Sandra Margaret
Resigned: 31 December 1992
Appointed Date: 03 August 1992

Secretary
WENSLEY, Peter
Resigned: 04 April 1996
Appointed Date: 01 April 1993

Director
BRENNAN, Bernard
Resigned: 06 May 1992
Appointed Date: 14 January 1992
72 years old

Director
CHONG, Wai Siak
Resigned: 30 September 2005
Appointed Date: 14 October 1998
77 years old

Director
KWA, Lay Keng
Resigned: 23 September 2011
Appointed Date: 29 September 2005
66 years old

Director
LAI, Park On
Resigned: 30 September 1998
Appointed Date: 06 May 1992
88 years old

Director
LEE, Chin Thong
Resigned: 01 April 2001
Appointed Date: 07 August 1998
78 years old

Director
LOW, Chin Nam, Doctor
Resigned: 30 April 2015
Appointed Date: 23 September 2011
67 years old

Director
MILLS, Robert Arthur
Resigned: 01 October 2015
Appointed Date: 06 May 1992
77 years old

Director
SIA, Kim Siong
Resigned: 18 October 2011
Appointed Date: 23 December 1998
68 years old

Director
TAY, Kiong Pang
Resigned: 17 June 1994
Appointed Date: 06 May 1992
78 years old

Director
WOO, Kwai Merng
Resigned: 04 January 1999
Appointed Date: 14 September 1998
66 years old

RAM SMAG LIFTING TECHNOLOGIES (UK) LTD Events

17 Feb 2017
Confirmation statement made on 17 January 2017 with updates
18 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,700,000

14 Mar 2016
Director's details changed for Mr Philip Tze Yong Lee on 17 January 2016
14 Mar 2016
Director's details changed for Hans Jurgen Bialek on 17 January 2016
14 Mar 2016
Director's details changed for Mr Philip Tze Yong Lee on 9 March 2016
...
... and 113 more events
26 May 1992
Director resigned;new director appointed

26 May 1992
New secretary appointed;director resigned;new director appointed

26 May 1992
Director resigned;new director appointed

26 May 1992
Accounting reference date notified as 31/12

17 Jan 1992
Incorporation

RAM SMAG LIFTING TECHNOLOGIES (UK) LTD Charges

10 October 2012
Legal mortgage
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 6 selby place skelmersdale t/n LA768927; with the…