About

Registered Number: 10162495
Date of Incorporation: 04/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN,

 

Ramtech Overseas Ltd was registered on 04 May 2016 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Watkins, Claire Louise Blanche, Harrison, John, Newbury, John, Dinsmore, Brian Geoffrey, Foot, Justin Hugh, Hicks, Andrew Miles, Mcmichael, Anthony Terence. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, John 22 July 2020 - 1
NEWBURY, John 22 July 2020 - 1
MCMICHAEL, Anthony Terence 01 January 2017 22 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Claire Louise Blanche 30 April 2018 - 1
DINSMORE, Brian Geoffrey 04 May 2016 23 September 2016 1
FOOT, Justin Hugh 03 January 2017 28 April 2018 1
HICKS, Andrew Miles 23 September 2016 03 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
PSC05 - N/A 17 August 2020
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 May 2018
PSC07 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
AP03 - Appointment of secretary 13 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 04 January 2018
CS01 - N/A 12 May 2017
AP01 - Appointment of director 19 January 2017
AP03 - Appointment of secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP03 - Appointment of secretary 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
NEWINC - New incorporation documents 04 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.