THE RAMONEUR COMPANY LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.02815292
CategoryPrivate Limited Company
Incorporated05 May 1993
Age31 years, 16 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

THE RAMONEUR COMPANY LIMITED is an dissolved private limited company with number 02815292. It was incorporated 31 years, 16 days ago, on 05 May 1993 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

POUND, Stephanie Alison

Secretary

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 8 months, 7 days

BUTLER, Richard John

Director

Finance Controller

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

BOWDITCH, Phillip Arthur Charles

Secretary

Company Director

RESIGNED

Assigned on 17 May 1993

Resigned on 08 Aug 2001

Time on role 8 years, 2 months, 22 days

BRADBURY, Trevor

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

SHIPLEY, Stephen Robert

Secretary

Director

RESIGNED

Assigned on 08 Aug 2001

Resigned on 20 Jul 2006

Time on role 4 years, 11 months, 12 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 1993

Resigned on 17 May 1993

Time on role 12 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BARCLAY, Arnold Brian

Director

Company Director

RESIGNED

Assigned on 17 May 1993

Resigned on 08 Aug 2001

Time on role 8 years, 2 months, 22 days

BLACKBURN, Peter Edward

Director

Finance Director

RESIGNED

Assigned on 08 Aug 2001

Resigned on 20 Jul 2006

Time on role 4 years, 11 months, 12 days

BOWDITCH, Phillip Arthur Charles

Director

Company Director

RESIGNED

Assigned on 17 May 1993

Resigned on 08 Aug 2001

Time on role 8 years, 2 months, 22 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2017

Time on role 11 years, 5 months, 2 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2006

Resigned on 17 Oct 2007

Time on role 1 year, 2 months, 28 days

ELLIS, John Leslie

Director

Managing Director

RESIGNED

Assigned on 08 Aug 2001

Resigned on 20 Jul 2006

Time on role 4 years, 11 months, 12 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 14 Sep 2018

Time on role 2 months, 26 days

SHIPLEY, Stephen Robert

Director

Director

RESIGNED

Assigned on 08 Aug 2001

Resigned on 20 Jul 2006

Time on role 4 years, 11 months, 12 days

SMITH, Peter John

Director

Company Director

RESIGNED

Assigned on 18 May 1993

Resigned on 27 Apr 2001

Time on role 7 years, 11 months, 9 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 1993

Resigned on 17 May 1993

Time on role 12 days


Some Companies

3 C BROADCASTING LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11946058
Status:ACTIVE
Category:Private Limited Company

AESTHETIC ENVY UK LTD

30 MAPPLEWELL ROAD,CASTLEFORD,WF10 2PZ

Number:11831258
Status:ACTIVE
Category:Private Limited Company

CGN ENERGY UK TWO LIMITED

3RD FLOOR,LONDON,SW1Y 4LB

Number:11737207
Status:ACTIVE
Category:Private Limited Company

CHOUDHREY & SHAH INVESTMENTS LIMITED

19 ROSE GARDENS,WATFORD,WD18 0JB

Number:05421543
Status:ACTIVE
Category:Private Limited Company

LONDON HOME ESTATE AGENT LTD

LANGLEY HOUSE,LONDON,N2 8EY

Number:10781980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART DESIGNING & TAILORING LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:09336527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source