Ral Limited

All UK companiesArts, entertainment and recreationRal Limited

Gambling and betting activities

Ral Limited contacts: address, phone, fax, email, website, shedule

Address: Birch House Woodlands Business Park Linford Wood MK14 6EW Milton Keynes

Phone: +44-1209 7608001

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Ral Limited

Register date: 1985-08-16

Register number: 01940045

Type of company: Private Limited Company

Get full report form global database UK for Ral Limited

Owner, director, manager of Ral Limited

Neil Paramore Secretary. Address: 1 Kingsway, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RY, Wales. DoB:

Neil Paramore Director. Address: 1 Kingsway, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RY, Wales. DoB: June 1962, British

Zane Cedomir Mersich Director. Address: 1 Kingsway, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RY, Wales. DoB: September 1972, South African

Anne Elizabeth Tucker Director. Address: Ipswich Road, Woolloongabba, Brisbane, Queensland, 4102, Australia. DoB: October 1978, Australian

Neale James O'connell Director. Address: Ipswich Road, Woolloongabba, Brisbane, Queensland, 4102, Australia. DoB: May 1963, Australian

Frank Makryllos Director. Address: Sandgate Road, Albion, Brisbane, Queensland, 4010, Australia. DoB: June 1969, Australian

Karen Wilson Secretary. Address: Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EW, United Kingdom. DoB:

Karen Wilson Director. Address: Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EW, United Kingdom. DoB: May 1973, British

Melanie Jane Taylor Director. Address: 6 Brook End, North Crawley, MK16 9HH. DoB: December 1968, British

Glen Holburt Director. Address: Dunstew Road, Hempton, Banbury, Oxfordshire, OX15 0QZ. DoB: June 1958, British

Peter James Harvey Director. Address: Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6EW, United Kingdom. DoB: December 1964, British

Peter James Harvey Secretary. Address: 3 Gates Court, High Street, Baldock, Hertfordshire, SG7 6GA. DoB: December 1964, British

Dyson Peter Kelly Bogg Director. Address: Fosbury Mews, Bayswater, London, W2 3JE. DoB: November 1971, Australian

Brendan Patrick Redmond Director. Address: 57 Crisp Street, Hampton, Victoria 3188, 3188, Australia. DoB: October 1959, Irish

Gary Laurence Yantin Secretary. Address: 85 Cardinal Avenue, Borehamwood, Hertfordshire, WD6 1ST. DoB:

Andrew James Hall Director. Address: Tanglewood, 3 Badingham Drive, Harpenden, Hertfordshire, AL5 2DA. DoB: July 1955, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Black Friars Lane, London, EC4V 6HD. DoB:

Lawnswood Nominees (holdings) Limited Secretary. Address: 70 New Cavendish Street, London, W1M 8AT. DoB:

Leslie Brydon Director. Address: 1 Victoria House, Market Place, Middleham, North Yorkshire, DL8 4NP. DoB: June 1948, British

Jeremy Neil Garland Secretary. Address: 14 Brockwell, Oakley, Bedford, Bedfordshire, MK43 7TD. DoB: August 1961, British

Jeremy Neil Garland Director. Address: 14 Brockwell, Oakley, Bedford, Bedfordshire, MK43 7TD. DoB: August 1961, British

Ian Nigel Chuter Director. Address: 14 Chelsea Close, Worcester Park, Surrey, KT4 7SF. DoB: June 1965, British

Raymond Charles Mercy Director. Address: 66 Kimpton Road Blackmore End, Wheathampstead, St Albans, Hertfordshire, AL4 8LH. DoB: January 1939, British

Nicholas Simon Harding Director. Address: The Old Wharf House, The Wharf, Great Linford, Buckinghamshire, MK14 5AS. DoB: July 1958, British

David Frank Vaughan Director. Address: 3 The Hemmings, Shooters Way, Berkhamsted, Hertfordshire, HP4 3NY. DoB: September 1942, British

Erland Hugo Anthony Plomgren Director. Address: 72 Surbiton Hill Park, Berrylands, Surbiton, Surrey, KT5 8ER. DoB: August 1941, British

David Boden Director. Address: 8 Harrisons, Birchanger, Bishops Stortford, Hertfordshire, CM23 5QT. DoB: October 1956, British

Francis George Northcott Thomas Secretary. Address: Sandfield Cottage, St Nicolas Lane, Chislehurst, Kent, BR7 5LL. DoB: n\a, British

Nicholas Simon Harding Director. Address: 8 Bedford Road, Houghton Conquest, Bedford, MK45 3LS. DoB: July 1958, British

John Francis Garrett Director. Address: 33 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: February 1945, British

Lee Robert Simon Director. Address: 16 Stoneleigh Park, St Georges Avenue, Weybridge, Surrey, KT13. DoB: December 1959, British

Clifford John Walker Director. Address: Water House Brooksby Road, Hoby, Melton Mowbray, Leicestershire, LE14 3EA. DoB: November 1941, British

Carol Ann Dockrell Secretary. Address: 77 St Marys Drive, Benfleet, Essex, SS7 1LH. DoB: n\a, British

Raymond Charles Mercy Director. Address: 66 Kimpton Road Blackmore End, Wheathampstead, St Albans, Hertfordshire, AL4 8LH. DoB: January 1939, British

Jeffrey Cohen Director. Address: Oakdene Lodge Rowley Green Road, Arkley, Herfordshire, EN3 5HJ. DoB: March 1936, British

Peter William Searle Director. Address: 276 Ferme Park Road, Crouch End, London, N8 9BL. DoB: n\a, British

Jobs in Ral Limited vacancies. Career and practice on Ral Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Ral Limited on FaceBook

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

Address Ral Limited on google map

Other similar UK companies as Ral Limited: 7 Herbert Road Limited | 7 Arundel Terrace Brighton Limited | Home Meadow (banstead) Management Limited | Shakespeare Road Flats (st. Ives) Limited | The Red House (wentbridge) Management Company Limited

Ral is a company registered at MK14 6EW Milton Keynes at Birch House Woodlands Business Park. This company has been registered in year 1985 and is registered under the identification number 01940045. This company has been actively competing on the British market for 31 years now and company official state is is active. Started as Rank Amusements, the company used the name until December 2, 1996, at which point it was changed to Ral Limited. This company principal business activity number is 92000 and their NACE code stands for Gambling and betting activities. The business most recent records were submitted for the period up to June 13, 2015 and the most recent annual return information was submitted on March 21, 2016. Ever since the company started in the field thirty one years ago, this firm managed to sustain its impressive level of success.

1 transaction have been registered in 2014 with a sum total of £2,332. In 2013 there was a similar number of transactions (exactly 2) that added up to £3,916. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

Currently, the directors listed by this limited company are as follow: Neil Paramore chosen to lead the company in 2016 and Zane Cedomir Mersich chosen to lead the company on June 24, 2016.