RANMIA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04735363
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Auditor's resignation; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of RANMIA LIMITED are www.ranmia.co.uk, and www.ranmia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ranmia Limited is a Private Limited Company. The company registration number is 04735363. Ranmia Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Ranmia Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Director GRUNNELL, Mark has been resigned. Director HOLY, Julian Robert has been resigned. Director SFM DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 15 April 2003
65 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 15 April 2003

Director
GRUNNELL, Mark
Resigned: 03 October 2011
Appointed Date: 14 November 2003
58 years old

Director
HOLY, Julian Robert
Resigned: 28 August 2003
Appointed Date: 15 April 2003
75 years old

Director
SFM DIRECTORS LIMITED
Resigned: 14 November 2003
Appointed Date: 28 August 2003

RANMIA LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
03 Mar 2017
Auditor's resignation
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

26 Jan 2016
Full accounts made up to 31 May 2015
09 Jul 2015
Full accounts made up to 31 May 2014
...
... and 35 more events
27 Nov 2003
Director resigned
08 Sep 2003
Director resigned
08 Sep 2003
New director appointed
16 May 2003
Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100
15 Apr 2003
Incorporation

RANMIA LIMITED Charges

25 November 2003
Deed of charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited
Description: All that f/h land and buildings k/a riverside tower lanyon…