This company is commonly known as Ramtech Electronics Limited. The company was founded 33 years ago and was given the registration number 02538255. The firm's registered office is in NOTTINGHAM. You can find them at Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | RAMTECH ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 02538255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Secretary | 20 December 2022 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 17 October 2022 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 29 July 2021 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 20 December 2022 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Secretary | 19 July 2022 | Active |
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ | Secretary | 18 January 2016 | Active |
Bede House Bridge Street, Marston, Grantham, NG32 2HL | Secretary | 14 December 1995 | Active |
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ | Secretary | 03 January 2017 | Active |
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ | Secretary | 05 September 2016 | Active |
Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ | Secretary | 17 September 2015 | Active |
36, Firs Road, Edwalton, Nottingham, England, NG12 4BX | Secretary | 02 June 2009 | Active |
24 Cavendish Road East, Nottingham, NG7 1BB | Secretary | 09 August 2004 | Active |
Mona Cottage, Ballakilpheric Colby, Isle Of Man, ISLE MAN | Secretary | - | Active |
Middlefield Glen Road, Colby, Castletown, IM9 4HW | Secretary | 28 February 1997 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Secretary | 30 April 2018 | Active |
22 Mulberry Close, West Bridgford, Nottingham, NG2 7SS | Director | - | Active |
54-58 Athol Street, Douglas, Isle Of Man, ISLE MAN | Director | - | Active |
32 The Haven Summer Lane, Wirksworth, Derbyshire, DE4 4EB | Director | 06 May 2003 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 22 July 2020 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 20 December 2022 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 01 April 2005 | Active |
116 Rosemead Drive, Oadby, Leicester, LE2 5PQ | Director | 06 May 2003 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 01 April 2022 | Active |
36, Firs Road, Edwalton, Nottingham, England, NG12 4BX | Director | 20 April 2011 | Active |
Ty Bryn, Park Road, Keyworth, Nottingham, United Kingdom, NG12 5LX | Director | 08 March 1996 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 22 July 2020 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 22 July 2020 | Active |
61 Highwood Avenue, Solihull, B92 8QZ | Director | 09 August 2004 | Active |
Mona Cottage, Ballakilpheric Colby, Isle Of Man, ISLE MAN | Director | - | Active |
Middlefield Glen Road, Colby, Castletown, IM9 4HW | Director | 27 April 1994 | Active |
Ballanorris Court Douglas Road, Ballabeg, Castletown, IM9 4EF | Director | 01 October 1998 | Active |
5 Weybridge Close, West Hallam, Ilkeston, DE7 6NL | Director | 06 May 2003 | Active |
Ramtech House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 22 July 2020 | Active |
Mr Andrew Miles Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ |
Nature of control | : |
|
Mr Anthony Terence Mcmichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Abbeyfield House, Abbeyfield Road, Nottingham, NG7 2SZ |
Nature of control | : |
|
Ashton Lister Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ramtech House, Castle Marina Road, Nottingham, England, NG7 1TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Officers | Appoint person secretary company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.