Check the

REGINALD AMES LIMITED

Company
REGINALD AMES LIMITED (00445141)

REGINALD AMES

Phone: 01732 351 489
A⁺ rating

ABOUT REGINALD AMES LIMITED

Reginald Ames is one of the few remaining traditional Tea Merchants, formed over 60 years ago.

The company still adheres to and maintains the very high standards that have been necessary since it’s inception. Our combined buying, brokering tea and herbal infusions, shipping and tea blending experience enables the staff at Reginald Ames to continue to provide a high quality service and exceptional product for wholesale and export sale .

© Reginald Ames 2012

KEY FINANCES

Year
2013
Assets
£465.52k ▲ £161.19k (52.97 %)
Cash
£4.26k ▼ £-6.69k (-61.11 %)
Liabilities
£364.6k ▲ £291.22k (396.91 %)
Net Worth
£100.92k ▼ £-130.03k (-56.30 %)

REGISTRATION INFO

Company name
REGINALD AMES LIMITED
Company number
00445141
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 1947
Age - 77 years
Home Country
United Kingdom

CONTACTS

Website
reginaldames.co.uk
Phones
01732 351 489
Registered Address
UNIT 12 TANNERY ROAD INDUSTRIAL ESTATE,
TANNERY ROAD,
TONBRIDGE,
KENT,
TN9 1RF

ECONOMIC ACTIVITIES

46370
Wholesale of coffee, tea, cocoa and spices

LAST EVENTS

13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 7,700

CHARGES

31 July 2013
Status
Outstanding
Delivered
6 August 2013
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge the following property of the…

23 August 2012
Status
Outstanding
Delivered
30 August 2012
Persons entitled
Trw Pensions Trust LTD
Description
£4833.33 plus vat deposited by the company and all other…

1 August 2012
Status
Outstanding
Delivered
4 August 2012
Persons entitled
Innovation Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

REGINALD AMES LIMITED DIRECTORS

Nicholas Robert Gandon

  Acting PSC
Appointed
01 April 2008
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, England, TN9 1RF
Country Of Residence
England
Name
GANDON, Nicholas Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Konrad Patrick Legg

  Acting
Appointed
31 July 2012
Occupation
None
Role
Director
Age
81
Nationality
British
Address
Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, England, TN9 1RF
Country Of Residence
England
Name
LEGG, Konrad Patrick

Dino Francesco Andrea Olmi

  Resigned
Appointed
02 August 2004
Resigned
31 July 2012
Role
Secretary
Address
57 Alexandra Park Road, Muswell Hill, London, N10 2DG
Name
OLMI, Dino Francesco Andrea

Margaret Writer

  Resigned
Resigned
02 August 2004
Role
Secretary
Nationality
British
Address
Two Gables, 21 Queensmead Road, Bromley, Kent, BR2 0ER
Name
WRITER, Margaret

Aldo Luigi Calocero Olmi

  Resigned
Appointed
02 August 2004
Resigned
31 July 2012
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Meadowland Cottage, Duxhurst Lane, Reigate, Surrey, United Kingdom, RH2 8QQ
Country Of Residence
United Kingdom
Name
OLMI, Aldo Luigi Calocero

Dino Francesco Andrea Olmi

  Resigned
Appointed
02 August 2004
Resigned
31 July 2012
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
57 Alexandra Park Road, Muswell Hill, London, N10 2DG
Country Of Residence
United Kingdom
Name
OLMI, Dino Francesco Andrea

Marco Antonio Roberto Olmi

  Resigned
Appointed
01 April 2008
Resigned
31 July 2012
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
4 Norton Avenue, Surbiton, Surrey, KT5 9DY
Country Of Residence
United Kingdom
Name
OLMI, Marco Antonio Roberto

Riccardo John Olmi

  Resigned
Appointed
01 April 2008
Resigned
31 July 2012
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
23 Mayfair Avenue, Worcester Park, Surrey, KT4 7SH
Country Of Residence
United Kingdom
Name
OLMI, Riccardo John

Brian Walter Writer

  Resigned
Appointed
05 August 2004
Resigned
31 March 2008
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
21 Queensmead Road, Shortlands, Bromley, Kent, BR2 0ER
Country Of Residence
United Kingdom
Name
WRITER, Brian Walter

Brian Walter Writer

  Resigned
Resigned
02 August 2004
Occupation
Tea Merchant
Role
Director
Age
89
Nationality
British
Address
21 Queensmead Road, Shortlands, Bromley, Kent, BR2 0ER
Country Of Residence
United Kingdom
Name
WRITER, Brian Walter

Margaret Writer

  Resigned
Resigned
02 August 2004
Occupation
Tea Merchant
Role
Director
Age
87
Nationality
British
Address
Two Gables, 21 Queensmead Road, Bromley, Kent, BR2 0ER
Country Of Residence
England
Name
WRITER, Margaret

REVIEWS


Check The Company
Excellent according to the company’s financial health.