THE RAMONEUR COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 02815292
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of THE RAMONEUR COMPANY LIMITED are www.theramoneurcompany.co.uk, and www.the-ramoneur-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ramoneur Company Limited is a Private Limited Company. The company registration number is 02815292. The Ramoneur Company Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of The Ramoneur Company Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary BOWDITCH, Phillip Arthur Charles has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director BARCLAY, Arnold Brian has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BOWDITCH, Phillip Arthur Charles has been resigned. Director CLITHEROE, David Maurice has been resigned. Director ELLIS, John Leslie has been resigned. Director SHIPLEY, Stephen Robert has been resigned. Director SMITH, Peter John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 20 July 2006

Director
BRADBURY, Trevor
Appointed Date: 20 July 2006
67 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
BOWDITCH, Phillip Arthur Charles
Resigned: 08 August 2001
Appointed Date: 17 May 1993

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 08 August 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 May 1993
Appointed Date: 05 May 1993

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
55 years old

Director
BARCLAY, Arnold Brian
Resigned: 08 August 2001
Appointed Date: 17 May 1993
96 years old

Director
BLACKBURN, Peter Edward
Resigned: 20 July 2006
Appointed Date: 08 August 2001
70 years old

Director
BOWDITCH, Phillip Arthur Charles
Resigned: 08 August 2001
Appointed Date: 17 May 1993
76 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 20 July 2006
73 years old

Director
ELLIS, John Leslie
Resigned: 20 July 2006
Appointed Date: 08 August 2001
75 years old

Director
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 08 August 2001
74 years old

Director
SMITH, Peter John
Resigned: 27 April 2001
Appointed Date: 18 May 1993
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 May 1993
Appointed Date: 05 May 1993

Persons With Significant Control

Ramoneur Cleaning And Support Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE RAMONEUR COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 73 more events
17 Jun 1993
New director appointed

04 Jun 1993
Director resigned;new director appointed

04 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

04 Jun 1993
Registered office changed on 04/06/93 from: bridge house 181 queen victoria street london EC4V 4DD

05 May 1993
Incorporation