Check the

RAMORA LIMITED

Company
RAMORA LIMITED (03561314)

RAMORA

Phone: 08448 002 428
B⁺ rating

ABOUT RAMORA LIMITED

About Ramora

Ramora was founded in 2006 and since then we have established ourselves as one of the market leaders and are proud of the vast range of projects we have undertaken. To all clients, presenting a clean and professional image to the public and customers is extremely important. However, cleanliness alone is not enough. Our clients are in the public eye. They must maintain the highest environmental standards and only deploy best practice solutions. Therefore we have created a mission statement with accompanying goals that Ramora work to:

Our Mission

“Ramora Group provide teams of well-trained cleaning operatives and highly skilled trades persons and management staff that maintain facilities nationwide.”

today to find out more, or why not arrange a demonstration! Quite simply, we can provide you with a service that takes away the stress of modern external facilities management.

. Employing the very latest international cleaning technology, our goal is to provide you with an effective facilities cleaning service that uses no harmful chemicals or abrasive techniques. We pride ourselves on the highest possible levels of service - openness, reliability and sheer professionalism. To

plus your telephone company's access charge."

For Ramora Maintenance

KEY FINANCES

Year
2017
Assets
£276.74k ▼ £-55.11k (-16.61 %)
Cash
£50.53k ▼ £-68.7k (-57.62 %)
Liabilities
£334.29k ▲ £40.57k (13.81 %)
Net Worth
£-57.55k ▼ £-95.68k (-250.95 %)

REGISTRATION INFO

Company name
RAMORA LIMITED
Company number
03561314
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.ramora.co.uk
Phones
08448 002 428
Registered Address
UNIT 9 , SOUTH STAFFS FREIGHT TERMINAL LYNN LANE,
SHENSTONE,
LICHFIELD,
STAFFORDSHIRE,
WS14 0ED

ECONOMIC ACTIVITIES

81229
Other building and industrial cleaning activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016
Change of share class name or designation

CHARGES

27 February 2013
Status
Satisfied on 26 September 2016
Delivered
7 March 2013
Persons entitled
Coutts & Company
Description
Fixed and floating charge over the undertaking and all…

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

2 August 2012
Status
Satisfied on 2 December 2013
Delivered
7 August 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RAMORA LIMITED DIRECTORS

Bryan Donald Allan Smith

  Acting
Appointed
09 June 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
43 Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA
Name
SMITH, Bryan Donald Allan

Dean Baden Hatton

  Acting
Appointed
11 February 2011
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
47 Walsall Road, Little Aston, Sutton Coldfield, West Midlands, England, B74 3BA
Country Of Residence
England
Name
HATTON, Dean Baden

Bryan Donald Allan Smith

  Acting
Appointed
16 December 2005
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
43 Walsall Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BA
Country Of Residence
England
Name
SMITH, Bryan Donald Allan

Irene Lesley Harrison

  Resigned
Appointed
11 May 1998
Resigned
03 June 1998
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Michael John Heath

  Resigned
Appointed
03 June 1998
Resigned
23 October 1998
Role
Secretary
Address
4 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Name
HEATH, Michael John

Pauline Jeffrey

  Resigned
Appointed
23 October 1998
Resigned
08 March 2000
Role
Secretary
Address
196 Hill Village Road, Sutton Coldfield, West Midlands, B75 5JN
Name
JEFFREY, Pauline

Anne Michelle Whitaker

  Resigned
Appointed
03 June 1998
Resigned
03 June 1998
Role
Secretary
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Name
WHITAKER, Anne Michelle

GREY'S SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
08 March 2000
Resigned
09 May 2008
Role
Secretary
Address
The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD
Name
GREY'S SECRETARIAL SERVICES LIMITED

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
11 May 1998
Resigned
03 June 1998
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Kristian Michael Jeffrey

  Resigned
Appointed
03 June 1998
Resigned
08 March 2000
Occupation
Account Executive
Role
Director
Age
52
Nationality
British
Address
83 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4NH
Name
JEFFREY, Kristian Michael

Pauline Jeffrey

  Resigned
Appointed
08 March 2000
Resigned
16 December 2005
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
72 Slade Road, Four Oaks, Sutton Coldfield, B75 5PF
Name
JEFFREY, Pauline

Alistair William Neill

  Resigned
Appointed
16 December 2005
Resigned
03 June 2008
Occupation
Partner In An Engineering Comp
Role
Director
Age
74
Nationality
British
Address
29a Oaklands Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TB
Country Of Residence
England
Name
NEILL, Alistair William

Anne Michelle Whitaker

  Resigned
Appointed
03 June 1998
Resigned
03 June 1998
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Country Of Residence
United Kingdom
Name
WHITAKER, Anne Michelle

Robert Alston Whitaker

  Resigned
Appointed
03 June 1998
Resigned
03 June 1998
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG
Country Of Residence
United Kingdom
Name
WHITAKER, Robert Alston

REVIEWS


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