RAMMON ACCESSORIES LIMITED

Address:
River Mill, Dixon Street, Blackburn, BB2 1TR

RAMMON ACCESSORIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00477584. The registration start date is January 25, 1950. The current status is Active.

Company Overview

Company Number 00477584
Company Name RAMMON ACCESSORIES LIMITED
Registered Address c/o NEWMAN'S FOOTWEAR LTD
River Mill
Dixon Street
Blackburn
BB2 1TR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1950-01-25
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-30
Returns Due Date 2016-10-21
Returns Last Update 2015-09-23
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46190 Agents involved in the sale of a variety of goods

Office Location

Address RIVER MILL
DIXON STREET
Post Town BLACKBURN
Post Code BB2 1TR

Companies with the same location

Entity Name Office Address
EUROPA SHOES LIMITED River Mill, Dixon Street, Blackburn, BB2 1TR
MANPARK DEVELOPMENTS (BLACKBURN) LIMITED River Mill, Dixon Street, Blackburn, BB2 1TR
HARLDUN LIMITED River Mill, Dixon Street, Blackburn, BB2 1TR
NEWMAN'S FOOTWEAR LIMITED River Mill, Dixon Street, Blackburn, BB2 1TR

Companies with the same post code

Entity Name Office Address
GLENWOOD CARPET (EXPORTS) LIMITED Bank Top Mill, Dixon St., Blackburn, Lancs., BB2 1TR
DIETECH ENGINEERING COMPANY LIMITED Unit 1, Dixon Street, Blackburn, Lancashire, BB2 1TR, England

Companies with the same post town

Entity Name Office Address
ALPHA CLINICS LIMITED Clayton House Fort Street, Daisyfield, Blackburn, Lancashire, BB1 5DP, United Kingdom
MARK KIRALY LTD 176 Accrington Road, Blackburn, United Kingdom, BB12AH, England
PROTECTAFILE LTD Unit 3 Rosewood Ind Est, St. James's Road, Blackburn, Lancashire, BB1 8ET, England
ROAD2RICHES LTD 10 George Street, Great Harwood, Blackburn, BB6 7JF, England
VARIATION DIGITAL LIMITED 15 St. Gabriels Avenue, Blackburn, BB1 9RQ, England
WHITE FALCON CONSULTANCY LIMITED 25 Oswald Street, Blackburn, BB1 7EF, England
MECH-TECH SERVICES LIMITED 16 Solway Avenue, Cherry Tree Gdns, Blackburn, Lancashire, BB2 5BQ, United Kingdom
SALBH LIMITED 15 Mount Trinity, Blackburn, BB1 5EP, England
YASIN OPTICAL LTD 42 Birley Street, Blackburn, Lancashire, BB1 5DN, United Kingdom
ZEETECH49 LTD 35 Saunders Road, Blackburn, Lancashire, BB2 6NX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PROCTER, Jane Frances Secretary (Active) 15 Denbigh Drive, Clitheroe, Lancashire, BB7 2BH /
13 June 1997
/
NEWMAN, Andrew Director (Active) Cooper Fold Farm, Higher Ramsgreave Road, Blackburn, Lancashire, BB1 9DQ May 1955 /
British /
England
Director
NEWMAN, Michael Director (Active) Enemies Castle Farm Whinney Lane, Mellor, Blackburn, Lancashire, BB2 7EH May 1951 /
British /
England
Director
FORREST, Edwina Lesley Secretary (Resigned) 7 Aysgarth Drive, Darwen, Lancashire, BB3 1LB /
/
DUCKWORTH, Jeffrey Director (Resigned) Buckley Dene Preston Road, Ribchester, Preston, Lancashire, PR3 3YD January 1932 /
British /
Director
NEWMAN, Jack Director (Resigned) Inglewood Wycollar Drive, Blackburn, Lancashire, BB2 7AG November 1920 /
British /
Chairman
NOCKEN, Geoffrey Director (Resigned) Lower Hey Farm, Whinney Lane, Blackburn, Lancashire, BB2 7DL April 1932 /
British /
Director (Sales)

Competitor

Search similar business entities

Post Town BLACKBURN
Post Code BB2 1TR
SIC Code 46190 - Agents involved in the sale of a variety of goods

Improve Information

Please provide details on RAMMON ACCESSORIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches