This company is commonly known as Tamaris (ram) Limited. The company was founded 25 years ago and was given the registration number 03690221. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | TAMARIS (RAM) LIMITED |
---|---|---|
Company Number | : | 03690221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91/97, Saltergate, Chesterfield, United Kingdom, S4 1LA | Secretary | 08 June 2023 | Active |
Us15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA | Director | 08 June 2023 | Active |
Us15 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA | Director | 08 June 2023 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 15 February 1999 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Secretary | 29 October 1999 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 30 December 1998 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 16 August 1999 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
17 Crieff Road, London, SW18 2EB | Director | 15 February 1999 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 16 August 1999 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 30 December 1998 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 30 December 1998 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 15 February 1999 | Active |
Stay Properties Aps | ||
Notified on | : | 08 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | C/O Advodan I/S, Gi Ringstedvej 61, Holbaek, Denmark, |
Nature of control | : |
|
Fshc Lh Holdco Limited | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Four Seasons Health Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-03-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Officers | Appoint person secretary company with name date. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.