THE RAMONEUR COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE RAMONEUR COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THE RAMONEUR COMPANY LIMITED was incorporated 31 years ago on 05/05/1993 and has the registered number: 02815292. The accounts status is DORMANT.
THE RAMONEUR COMPANY LIMITED was incorporated 31 years ago on 05/05/1993 and has the registered number: 02815292. The accounts status is DORMANT.
THE RAMONEUR COMPANY LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
CAPITAL TOWER
LONDON
SE1 8RT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOHN BUTLER | Jun 1964 | British | Director | 2018-08-31 | CURRENT |
MRS STEPHANIE ALISON POUND | Apr 1971 | British | Director | 2018-08-31 | CURRENT |
MRS STEPHANIE ALISON POUND | Secretary | 2018-09-14 | CURRENT | ||
DAVID MAURICE CLITHEROE | Jul 1952 | British | Director | 2006-07-20 UNTIL 2007-10-17 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1993-05-05 UNTIL 1993-05-17 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1993-05-05 UNTIL 1993-05-17 | RESIGNED | ||
PETER EDWARD BLACKBURN | Oct 1954 | British | Director | 2001-08-08 UNTIL 2006-07-20 | RESIGNED |
MR DANIEL BUSH | Secretary | 2017-12-22 UNTIL 2018-06-18 | RESIGNED | ||
MR STEPHEN ROBERT SHIPLEY | Jan 1951 | British | Secretary | 2001-08-08 UNTIL 2006-07-20 | RESIGNED |
MR TREVOR BRADBURY | Nov 1957 | British | Secretary | 2006-07-20 UNTIL 2017-12-22 | RESIGNED |
MR ANDREW JOHN MCDONALD | Secretary | 2018-06-18 UNTIL 2018-09-14 | RESIGNED | ||
MR JOHN LESLIE ELLIS | Jan 1950 | British | Director | 2001-08-08 UNTIL 2006-07-20 | RESIGNED |
MR PHILLIP ARTHUR CHARLES BOWDITCH | Nov 1948 | British | Secretary | 1993-05-17 UNTIL 2001-08-08 | RESIGNED |
MR PHILLIP ARTHUR CHARLES BOWDITCH | Nov 1948 | British | Director | 1993-05-17 UNTIL 2001-08-08 | RESIGNED |
PETER JOHN SMITH | Jan 1956 | British | Director | 1993-05-18 UNTIL 2001-04-27 | RESIGNED |
MR DANIEL BUSH | May 1966 | British | Director | 2017-12-22 UNTIL 2018-06-18 | RESIGNED |
MR ANDREW JOHN MCDONALD | Jan 1974 | British | Director | 2018-06-18 UNTIL 2018-09-14 | RESIGNED |
MR STEPHEN ROBERT SHIPLEY | Jan 1951 | British | Director | 2001-08-08 UNTIL 2006-07-20 | RESIGNED |
MR JAMES THOMAS FELL | Aug 1973 | British | Director | 2013-04-24 UNTIL 2018-08-31 | RESIGNED |
ARNOLD BRIAN BARCLAY | Dec 1928 | British | Director | 1993-05-17 UNTIL 2001-08-08 | RESIGNED |
MR TREVOR BRADBURY | Nov 1957 | British | Director | 2006-07-20 UNTIL 2017-12-22 | RESIGNED |
MR BENJAMIN EDWARD BADCOCK | Nov 1969 | British | Director | 2007-10-17 UNTIL 2013-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ramoneur Cleaning And Support Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |