Ramon Hygiene Products Limited

All UK companiesActivities of extraterritorial organisations and otherRamon Hygiene Products Limited

Dormant Company

Ramon Hygiene Products Limited contacts: address, phone, fax, email, website, shedule

Address: Ramon Hygiene Products Limited Campfield Road Shoeburyness SS3 9FL Southend-on-sea

Phone: +44-1246 1728393

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ramon Hygiene Products Limited"? - send email to us!

Ramon Hygiene Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ramon Hygiene Products Limited.

Registration data Ramon Hygiene Products Limited

Register date: 2001-05-18

Register number: 04219151

Type of company: Private Limited Company

Get full report form global database UK for Ramon Hygiene Products Limited

Owner, director, manager of Ramon Hygiene Products Limited

Trevor Andrew Ballard Director. Address: Campfield Road, Shoeburyness, Southend-On-Sea, Essex, SS3 9FL, England. DoB: n\a, British

Roger William Walters Director. Address: Campfield Road, Shoeburyness, Southend-On-Sea, Essex, SS3 9FL, England. DoB: July 1945, British

Gordon Rennie Peters Director. Address: 31 The Pastures, Rampton, Retford, Nottinghamshire, DN22 0TD. DoB: June 1953, British

Gordon Rennie Peters Secretary. Address: 31 The Pastures, Rampton, Retford, Nottinghamshire, DN22 0TD. DoB: June 1953, British

John Yeatman Butler Director. Address: 27 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ. DoB: December 1956, British

Azor Alinson Director. Address: 24 Hill Rise, Leicester, Leicestershire, LE4 9TB. DoB: April 1952, British

Simon Nicholas Baldock Director. Address: 15 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DR. DoB: January 1959, British

Richard Smith Director. Address: 5 Sedgefield Drive, Thurnby, Leicester, Leicestershire, LE7 9PT. DoB: March 1954, British

Michael Bartoszewicz Director. Address: Garland, Rothley, Leicester, LE7 7RG. DoB: May 1950, British

Brian Davinson Director. Address: High Sharpley, 6 The Crescent, Rothley, Leicestershire, LE7 7RW. DoB: February 1944, British

Robert Flowers Director. Address: 12 Marigold Way, Narborough, Leicester, Leicestershire, LE9 5YA. DoB: June 1953, British

John Peter Hawksfield Director. Address: Stone Lodge, Seaton, Uppingham, Leics, LE15 9JB. DoB: May 1942, British

Nicola Amy Pratt Director. Address: 72 Cherry Street, Wigston, Leicestershire, LE18 2BD. DoB: May 1975, British

Miranda Elizabeth Burton Secretary. Address: 26 Trinity Road, St Johns, Narborough, Leicestershire, LE9 5BU. DoB:

Jobs in Ramon Hygiene Products Limited vacancies. Career and practice on Ramon Hygiene Products Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Ramon Hygiene Products Limited on FaceBook

Read more comments for Ramon Hygiene Products Limited. Leave a respond Ramon Hygiene Products Limited in social networks. Ramon Hygiene Products Limited on Facebook and Google+, LinkedIn, MySpace

Address Ramon Hygiene Products Limited on google map

Other similar UK companies as Ramon Hygiene Products Limited: D Cieszynski Ltd | Adamcel Ltd. | Mark Fahey Services Limited | Dominic Potter Services Ltd | Thornes Independent Limited

Ramon Hygiene Products started conducting its business in 2001 as a PLC under the ID 04219151. This particular firm has operated successfully for 15 years and it's currently active. This firm's headquarters is based in Southend-on-sea at Ramon Hygiene Products Limited Campfield Road. Anyone can also locate this business by the post code : SS3 9FL. The company has been on the market under three previous names. Its first official name, Ramon Holdings, was switched on 2007-04-30 to No. 451 Leicester. The current name is used since 2001, is Ramon Hygiene Products Limited. The company declared SIC number is 99999 - Dormant Company. Its latest filed account data documents cover the period up to 2015-03-31 and the most recent annual return was filed on 2016-05-18.

The information we have that details the following firm's executives implies that there are six directors: Trevor Andrew Ballard, Roger William Walters, Gordon Rennie Peters and 3 other directors who might be found below who assumed their respective positions on 2015-05-28, 2007-07-02 and 2006-10-12. To maximise its growth, since January 2007 this business has been utilizing the skills of Gordon Rennie Peters, age 63 who's been looking for creative solutions successful communication and correspondence within the firm.