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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
OFFICE 8 10 BUCKHURST ROAD |
Post Town | BEXHILL-ON-SEA |
County | EAST SUSSEX |
Post Code | TN40 1QF |
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 |
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 |
/ |
Post Town | BEXHILL-ON-SEA |
Post Code | TN40 1QF |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.