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
-
Check the company
-
UK
-
Lichfield
- Company name
- RAMORA LIMITED
- Company number
- 03561314
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 May 1998
Age - 27 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
- 62
- 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
- 56
- 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
- 53
- 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
- 81
- 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
- 75
- 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
- 74
- 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
- 76
- 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.