NRAM LIMITED - SHIPLEY
Company Profile | Company Filings |
Overview
NRAM LIMITED is a Private Limited Company from SHIPLEY ENGLAND and has the status: Active.
NRAM LIMITED was incorporated 8 years ago on 24/06/2015 and has the registered number: 09655526. The accounts status is GROUP and accounts are next due on 31/12/2024.
NRAM LIMITED was incorporated 8 years ago on 24/06/2015 and has the registered number: 09655526. The accounts status is GROUP and accounts are next due on 31/12/2024.
NRAM LIMITED - SHIPLEY
This company is listed in the following categories:
64922 - Activities of mortgage finance companies
64922 - Activities of mortgage finance companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE WATERFRONT
SHIPLEY
BD17 7EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NRAM (NO. 1) LIMITED (until 18/07/2016)
NRAM (NO. 1) LIMITED (until 18/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRENDAN PAUL MCDONAGH | Jul 1958 | Irish | Director | 2016-06-06 | CURRENT |
BRENDAN JOHN RUSSELL | Dec 1961 | British | Director | 2017-06-27 | CURRENT |
MR MARTIN ANDREW SCOTT | Feb 1962 | British | Director | 2021-11-01 | CURRENT |
MR MARK WOULDHAVE | Apr 1976 | British | Director | 2021-04-01 | CURRENT |
MRS CLAIRE LOUISE CRAIGIE | Secretary | 2021-01-01 | CURRENT | ||
MR MATTHEW GILMOUR | May 1973 | British | Director | 2021-11-01 | CURRENT |
JOHN GORNALL | Secretary | 2015-06-24 UNTIL 2021-01-01 | RESIGNED | ||
MR HOLGER RANDOLPH VIETEN | Mar 1969 | British,German | Director | 2018-07-31 UNTIL 2021-10-29 | RESIGNED |
MR IAN JOHN HARES | Dec 1958 | British | Director | 2015-06-24 UNTIL 2021-10-29 | RESIGNED |
RICHARD ALAN PYM | Sep 1949 | British | Director | 2016-03-21 UNTIL 2016-07-26 | RESIGNED |
JOHN HARTLEY TATTERSALL | Apr 1952 | British | Director | 2016-03-21 UNTIL 2021-10-29 | RESIGNED |
MR. PETER JOHN NORTON | Jan 1982 | British | Director | 2017-04-06 UNTIL 2018-07-03 | RESIGNED |
MR KEITH CHARLES WILLIAM MORGAN | Dec 1963 | British | Director | 2016-03-21 UNTIL 2021-10-29 | RESIGNED |
MICHAEL KENT ATKINSON | May 1945 | English,Brazilian | Director | 2016-03-21 UNTIL 2016-06-05 | RESIGNED |
MR RICHARD LEE BANKS | Jun 1951 | British | Director | 2015-06-24 UNTIL 2016-06-05 | RESIGNED |
MICHAEL DONAL BUCKLEY | Feb 1945 | Irish | Director | 2016-03-21 UNTIL 2017-06-27 | RESIGNED |
MRS SUSAN CAROL LANGLEY | Jul 1963 | British | Director | 2016-03-21 UNTIL 2021-10-29 | RESIGNED |
MR DAVID BENJAMIN LUNN | Jan 1970 | British | Director | 2016-03-21 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Alexander Yoseloff | 2021-10-29 | 2/1974 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Uk Government Investments Limited | 2018-03-31 - 2021-10-29 | London | Significant influence or control | |
Her Majesty's Treasury | 2016-04-06 - 2021-10-29 | London | Right to appoint and remove directors | |
Uk Asset Resolution Limited | 2016-04-06 - 2021-10-29 | Bingley West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Uk Financial Investments Limited | 2016-04-06 - 2018-03-31 | London | Significant influence or control |