RAMPORT HOLDINGS LIMITED

Address:
Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH

RAMPORT HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03511986. The registration start date is February 17, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03511986
Company Name RAMPORT HOLDINGS LIMITED
Registered Address Peregrine House
Northbridge Road
Berkhamsted
Hertfordshire
HP4 1EH
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-02-17
Account Category SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-03-17
Returns Last Update 2016-02-17
Confirmation Statement Due Date 2020-03-02
Confirmation Statement Last Update 2019-02-17
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address PEREGRINE HOUSE
NORTHBRIDGE ROAD
Post Town BERKHAMSTED
County HERTFORDSHIRE
Post Code HP4 1EH

Companies with the same location

Entity Name Office Address
BOUNDBRIDGE PROPERTY LIMITED Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
INTOWORK SOFTWARE LIMITED Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
FRAMEWORK SCAFFOLDING CONTRACTORS LIMITED Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH
FRAMEWORK FOUNDATION LIMITED Peregrine House, Northbridge Road, Berkhamsted, Herts, HP4 1EH
LONDON ROAD RTM COMPANY LIMITED Peregrine House, North Bridge Road, Berkhamsted, Hertfordshire, HP4 1EH
INDEPENDENT SCAFFOLDING GROUP LIMITED Peregrine House, Northbridge Road, Berkhamsted, Herts, HP4 1EH
FRAMEWORK (SPECIALIST WORKS) LIMITED Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH
INDEPENDENT HIRE & SALES LIMITED Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH
INDEPENDENT ACQUISITIONS LIMITED Peregrine House, Northbridge Road, Berkhamsted, Herts, HP4 1EH

Companies with the same post code

Entity Name Office Address
FOREIGN CURRENCY PARTNERS LTD H J P, Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
ANMILUAN LTD C/o Hjp, Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
STUDIO17 BID SERVICES LTD H J P, F13-f14 Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
REVE PROPERTIES LIMITED C/o Hjp, Audley House Northbridge Road, Audley House, Berkhamsted, HP4 1EH, United Kingdom
LAMI SERVICES LTD 6a Northbridge Road, Berkhamsted, HP4 1EH, United Kingdom
PERFORMANCE HOLDINGS LIMITED Unit 2 Site 2, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, United Kingdom
UNDERWOOD AUTOMOTIVE SERVICES LIMITED Unit 1 Site 13a, Northbridge Road, Berkhamsted, HP4 1EH, United Kingdom
THE CAR WORKS (HERTS) LTD Unit 3 Site 2, Northbridge Road, Berkhamsted, HP4 1EH, United Kingdom
BASSETSBURY HOMES LIMITED C/o Hjp Chartered, Audley House, Northbridge Rd, Berkhamsted, HP4 1EH
DRUM RECRUITMENT LIMITED C/o Hjp Chartered, Audley House, Northbridge Rd, Berkhamsted, Herts, HP4 1EH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LODDY, Matthew Secretary (Active) The White House 100 Watford Road, Kings Langley, Hertfordshire, WD4 8QJ /
22 December 2008
British /
Managing Director
FREEMAN, Paul Director (Active) Home Farm Barn, Liscombe Park Soulbury, Leighton Buzzard, Bucks, LU7 0GF January 1968 /
5 January 2009
British /
England
Director
LODDY, Matthew Director (Active) The White House 100 Watford Road, Kings Langley, Hertfordshire, WD4 8QJ May 1965 /
22 December 2008
British /
England
Managing Director
AITKEN, John Secretary (Resigned) 42 Sefton Road, Croydon, Surrey, CR0 7HR /
26 March 1998
/
CHAN, Samuel Secretary (Resigned) 25 Barleycorn Way, Hornchurch, Essex, RM11 3JJ /
30 September 2007
/
AITKEN, John Director (Resigned) 42 Sefton Road, Croydon, Surrey, CR0 7HR January 1947 /
26 March 1998
British /
Accountant
NOYES, Peter Denis Director (Resigned) Apartment 17, Harbour Reach, The Boulevard, Imperial Wharf, London, United Kingdom, SW6 2SS July 1947 /
26 March 1998
British /
Managing Director
PERRY, Bryan James Director (Resigned) 44 Sparrow Way, Burgess Hill, West Sussex, RH15 9UL August 1964 /
20 January 2004
British /
Operation Director
WOLKIND, Brian Jeffrey Director (Resigned) 86 Dalkeith Grove, Stanmore, Middlesex, HA7 4SF October 1949 /
20 January 2004
British /
United Kingdom
Chartered Accountant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
17 February 1998
/

Competitor

Search similar business entities

Post Town BERKHAMSTED
Post Code HP4 1EH
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on RAMPORT HOLDINGS 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