This company is commonly known as Ramcore Operations Limited. The company was founded 19 years ago and was given the registration number 05340129. The firm's registered office is in LONDON. You can find them at 2nd Floor 167-169 Great Portland Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RAMCORE OPERATIONS LIMITED |
---|---|---|
Company Number | : | 05340129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 167-169 Great Portland Street, London, England, W1W 5PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA | Director | 07 November 2022 | Active |
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA | Corporate Director | 07 November 2022 | Active |
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States, | Secretary | 21 August 2013 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Secretary | 07 February 2005 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 26 February 2013 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 24 January 2005 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 28 November 2019 | Active |
3, Fullarton Drive, Troon, KA10 6LE | Director | 06 March 2006 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Director | 27 March 2007 | Active |
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States, | Director | 26 February 2013 | Active |
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States, | Director | 26 February 2013 | Active |
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA | Director | 20 January 2020 | Active |
169 Mountsandel Road, Coleraine, BT52 1TA | Director | 27 March 2007 | Active |
Hindley House, Hindley Estate, Stocksfield, NE43 7SA | Director | 27 March 2007 | Active |
19a Watford Road, Radlett, WD7 8LF | Director | 06 March 2006 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Director | 07 February 2005 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Director | 27 March 2007 | Active |
1155 Connecticut Avenue, N.W., Suite 1200, Washington Dc 20036, United States, | Director | 26 February 2013 | Active |
Friedrichstrasse, 31, D-60323 Frankfurt Am Main, Germany, | Director | 26 February 2013 | Active |
Holiday Inn - Heathrow, Bath Road/Sipson Way, West Drayton, UB7 0DP | Director | 07 February 2005 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 24 January 2005 | Active |
Ramcore Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 20, 196 Rose Street,, Edinburgh,, United Kingdom, EH2 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint corporate director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.