RAM TRAINS LIMITED

Address:
Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF

RAM TRAINS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05352524. The registration start date is February 4, 2005. The current status is Liquidation.

Company Overview

Company Number 05352524
Company Name RAM TRAINS LIMITED
Registered Address Office 8
10 Buckhurst Road
Bexhill-on-sea
East Sussex
TN40 1QF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2005-02-04
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2014
Accounts Last Update 31/12/2012
Returns Due Date 04/03/2015
Returns Last Update 04/02/2014
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address OFFICE 8
10 BUCKHURST ROAD
Post Town BEXHILL-ON-SEA
County EAST SUSSEX
Post Code TN40 1QF

Companies with the same location

Entity Name Office Address
DOCTORS FOR BUSINESS LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
IAIN MAITLAND LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
2S RECRUITMENT LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
WYQUEST CONSULTING LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
PHANTOM WEB DEVELOPMENT LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
PERISOLIT LIMITED Office 8, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
EAGLESTEAD TRADING LTD Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom
EXQUADRA LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF
SALVAGE SPARE FINDER LTD Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom
AROMALIGHT LIMITED Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EDMONDS, Mark Ronald Director () 71 Winton Drive, Croxley Green, Watford, Hertfordshire, WD3 3RB October 1960 /
3 September 2009
British /
England
Operations Director
CAMPBELL, Philip Andrew Secretary (Resigned) 15 Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ /
18 September 2009
/
YOUNG, Lorraine Elizabeth Secretary (Resigned) 3 Vaughan Avenue, Tonbridge, Kent, TN10 4EB /
8 January 2009
/
HBJGW MANCHESTER SECRETARIES LIMITED Secretary (Resigned) 3 Hardman Square, Spinningfields, Manchester, M3 3EB /
4 February 2005
/
BALDWIN, Timothy Edward Director (Resigned) 17 Molteno Road, Watford, Hertfordshire, WD17 4UD June 1964 /
20 May 2009
British /
England
Director
BALDWIN, Timothy Edward Director (Resigned) 17 Molteno Road, Watford, Hertfordshire, WD17 4UD June 1964 /
23 September 2005
British /
England
Director
BROOKMAN, Dominic Justin Director (Resigned) 22 Castelnau Mansions, Castelnau, Barnes, London, SW13 9QX July 1969 /
1 May 2009
British /
United Kingdom
Director
CAMPBELL, Philip Andrew Director (Resigned) 9 Beech Avenue, Hartshill, Warwickshire, CV10 0XJ July 1957 /
20 May 2009
British /
United Kingdom
Manager
CLARK, David Roland Director (Resigned) 5 Moseley Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5HJ April 1963 /
16 April 2005
British /
England
Company Director
COTTMAN, Michael John Director (Resigned) Lower Farm Barn, Frog Lane, Cuddington, Aylesbury, Buckinghamshire, HP18 0AU January 1954 /
30 October 2007
British /
England
Director
GRANT, Zeph Richard Director (Resigned) 5 Lockside Close, Glen Parva, Leicester, Leicestershire, LE2 9TD August 1969 /
18 September 2009
British /
England
Engineer
OLLIER, Stephen Joseph Director (Resigned) Westfield House, 4 West Bank Avenue, Derby, Derbyshire, DE22 1AP February 1950 /
12 September 2005
British /
United Kingdom
Professional Engineer
SCHULTZ, Stefan Richard Director (Resigned) 6 Grange Park Road, Cheadle, Cheshire, SK8 1HQ December 1960 /
12 September 2005
British /
United Kingdom
Company Director
HALLIWELLS DIRECTORS LIMITED Nominee Director (Resigned) St James's Court, Brown Street, Manchester, Greater Manchester, M2 2JF /
4 February 2005
/

Competitor

Search similar business entities

Post Town BEXHILL-ON-SEA
Post Code TN40 1QF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on RAM TRAINS 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