Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NRAM (NO.2) LIMITED
Company Information for

NRAM (NO.2) LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
02190427
Private Limited Company
Active

Company Overview

About Nram (no.2) Ltd
NRAM (NO.2) LIMITED was founded on 1987-11-10 and has its registered office in Shipley. The organisation's status is listed as "Active". Nram (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NRAM (NO.2) LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in BD16
 
Previous Names
NORTHERN ROCK HOLDINGS (NO.2) LIMITED10/09/2014
Filing Information
Company Number 02190427
Company ID Number 02190427
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 18:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRAM (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NRAM (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE CRAIGIE
Company Secretary 2014-07-30
JOHN GORNALL
Director 2014-07-30
IAN JOHN HARES
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORNALL
Company Secretary 2012-12-03 2014-07-30
PAUL MARTIN HOPKINSON
Director 2010-11-01 2014-07-30
PHILLIP ALEXANDER MCLELLAND
Director 2011-03-01 2014-07-30
JULIE SHIPLEY
Company Secretary 2010-11-01 2012-12-03
YVONNE HALL
Director 2010-08-03 2011-02-01
COLIN TOM GREENER
Company Secretary 2006-01-17 2010-11-01
DAVID ANDREW JONES
Director 2002-08-01 2010-04-21
RICHARD JOHN CHRISTOPHER BARCLAY
Director 2002-08-01 2010-04-19
DAVID FRANK BAKER
Director 2002-08-01 2008-05-02
ADAM JOHN APPLEGARTH
Director 2002-08-01 2007-12-12
COLIN TAYLOR
Company Secretary 2002-08-01 2006-01-17
MEERA SHAH
Company Secretary 2001-12-31 2002-08-01
ANDREA MARGARET BLANCE
Director 2002-02-21 2002-08-01
JAMES MICHAEL BURY
Director 2000-05-17 2002-08-01
MARTIN DAVID PENGILLY
Director 2001-02-15 2002-08-01
CLARE FRANCES CARSON
Company Secretary 2001-02-15 2001-12-31
MARK JULIAN GREGORY
Director 2001-02-15 2001-12-31
CLAIRE ANNE DAVIES
Director 2001-02-15 2001-05-17
CLAIRE ANNE DAVIES
Company Secretary 1997-08-18 2001-02-15
LAWRENCE KEVIN PENNEY
Director 1999-11-18 2001-02-15
SIMON ROBERT PISTELL
Director 1999-04-22 2000-08-16
ANDREW MICHAEL CROSSLEY
Director 1999-11-18 2000-08-11
MICHAEL ANTHONY CHRISTOPHER HAYDEN
Director 1999-04-22 1999-11-18
MARK PETER KELLY
Director 1993-01-10 1999-09-21
STEPHEN CHARLES ADDISON SMITH
Director 1994-12-31 1998-04-17
CAROL ANN DOCKRELL
Company Secretary 1997-05-12 1997-08-18
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1993-08-23 1997-04-18
COLIN CHARLES HARRIS
Director 1993-01-10 1996-11-06
LAWRENCE KEVIN PENNEY
Director 1993-01-10 1996-02-01
MERVYN CHRISTOPHER GRIFFITHS
Director 1993-01-10 1994-12-31
ANDREW DAVID FAIRHURST
Company Secretary 1993-01-10 1993-08-23
FRED KENNETH DESMOND
Director 1993-01-10 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2016-06-01 CURRENT 2013-08-19 Active - Proposal to Strike off
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2014-06-30 CURRENT 2003-08-15 Dissolved 2015-02-24
JOHN GORNALL NRAM CONSTRUCTION SERVICES LTD Director 2014-06-30 CURRENT 2000-11-27 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2014-06-30 CURRENT 2004-04-16 Dissolved 2015-02-24
JOHN GORNALL NRAM TRAFFIC MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1994-02-16 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2014-06-30 CURRENT 2007-07-11 Dissolved 2015-02-24
JOHN GORNALL S.M.N.E. LIMITED Director 2014-06-30 CURRENT 1988-09-14 Dissolved 2015-03-10
JOHN GORNALL MNE LIMITED Director 2014-06-30 CURRENT 1990-05-21 Dissolved 2015-03-10
JOHN GORNALL LEAMINGTON MORTGAGE CORPORATION LIMITED Director 2014-06-30 CURRENT 1986-10-22 Active
JOHN GORNALL FINANCE FOR MORTGAGES LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL F.F.M. LIMITED Director 2014-06-30 CURRENT 1989-06-23 Active - Proposal to Strike off
JOHN GORNALL F. & N. E. LIMITED Director 2014-06-30 CURRENT 1989-10-04 Liquidation
JOHN GORNALL F & N E (1990) LIMITED Director 2014-06-30 CURRENT 1990-03-15 Liquidation
JOHN GORNALL SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL MORTGAGE EXPRESS HOLDINGS Director 2014-06-30 CURRENT 1989-08-10 Dissolved 2018-07-31
JOHN GORNALL NRAM HOMES LIMITED Director 2014-06-30 CURRENT 1988-10-17 Active
JOHN GORNALL BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL BRADFORD & BINGLEY HOMELOANS LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL COMMUNITY HOUSING INITIATIVES LIMITED Director 2014-06-30 CURRENT 1989-10-17 Liquidation
JOHN GORNALL HERON'S REACH DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 1990-11-01 Liquidation
JOHN GORNALL SILHOUETTE MORTGAGES LIMITED Director 2014-06-30 CURRENT 1989-03-07 Active
JOHN GORNALL MORTGAGE EXPRESS (NO. 2) Director 2014-06-30 CURRENT 1966-11-10 Active
JOHN GORNALL HSMS Director 2014-06-30 CURRENT 1974-12-05 Active
JOHN GORNALL BRADFORD & BINGLEY INVESTMENTS Director 2014-06-30 CURRENT 1997-03-03 Active
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05Director's details changed for Mr Mark Wouldhave on 2022-01-04
2022-01-05Change of details for Nram Limited as a person with significant control on 2022-01-04
2022-01-05PSC05Change of details for Nram Limited as a person with significant control on 2022-01-04
2022-01-05CH01Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021904270004
2021-08-03AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARES
2021-04-13AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Christina Gail Lewis on 2021-04-01
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-13AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CRAIGIE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORNALL
2021-01-12TM02Termination of appointment of Claire Louise Craigie on 2021-01-01
2021-01-12AP03Appointment of Mrs Christina Gail Lewis as company secretary on 2021-01-01
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-24MR05
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-25RP04CS01Second filing of Confirmation Statement dated 10/01/2017
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021904270004
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-10RES15CHANGE OF COMPANY NAME 06/01/19
2014-09-10CERTNMCompany name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
2014-08-05AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2014-07-30
2014-08-05TM02Termination of appointment of John Gornall on 2014-07-30
2014-08-05AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2014-08-05AP01DIRECTOR APPOINTED MR JOHN GORNALL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0110/01/14 ANNUAL RETURN FULL LIST
2014-07-30AC92Restoration by order of the court
2013-12-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-08-20DS01Application to strike the company off the register
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-02-06AR0110/01/13 NO CHANGES
2012-12-20AP03SECRETARY APPOINTED MR JOHN GORNALL
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 4TH FLOOR BAMBURGH LEGAL SERVICES DEPARTMENT NORTHERN ROCK HOUSE, GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4PL
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, 4TH FLOOR BAMBURGH LEGAL SERVICES DEPARTMENT NORTHERN ROCK HOUSE,, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4PL
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0110/01/12 FULL LIST
2011-12-28SH1928/12/11 STATEMENT OF CAPITAL GBP 2
2011-12-28SH1928/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-28CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2011-12-28SH20STATEMENT BY DIRECTORS
2011-12-28RES13APPROVAL & AUTHORITY OF DIRECTORS FOR REDUCTION OF CAPITAL 19/12/2011
2011-12-28RES06REDUCE ISSUED CAPITAL 19/12/2011
2011-07-04AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-24AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HALL
2011-01-19AR0110/01/11 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED PAUL MARTIN HOPKINSON
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY COLIN GREENER
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON THOMPSON
2010-11-11AP03SECRETARY APPOINTED JULIE SHIPLEY
2010-08-11AP01DIRECTOR APPOINTED YVONNE HALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARCLAY
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-01-29AR0110/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARY THOMPSON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHRISTOPHER BARCLAY / 25/01/2010
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-19363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM GROUP LEGAL DEPARTMENT, NORTHERN ROCK HOUSE, GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, GROUP LEGAL DEPARTMENT, NORTHERN ROCK HOUSE,, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4PL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BAKER
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-11363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL
2008-01-28288bDIRECTOR RESIGNED
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NRAM (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NRAM (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (THE SECURITY TRUSTEE)
DEBENTURE 2008-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND AS SECURITY TRUSTEE
DEBENTURE 2007-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND,AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of NRAM (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRAM (NO.2) LIMITED
Trademarks
We have not found any records of NRAM (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRAM (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NRAM (NO.2) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NRAM (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NRAM (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NRAM (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.