Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARAM RESOURCES LIMITED
Company Information for

ARAM RESOURCES LIMITED

6210 BISHOPS COURT, BIRMINGHAM BUSINESS PARK, SOLIHULL, BIRMINGHAM, B37 7YB,
Company Registration Number
03358080
Private Limited Company
Active

Company Overview

About Aram Resources Ltd
ARAM RESOURCES LIMITED was founded on 1997-04-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Aram Resources Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARAM RESOURCES LIMITED
 
Legal Registered Office
6210 BISHOPS COURT
BIRMINGHAM BUSINESS PARK, SOLIHULL
BIRMINGHAM
B37 7YB
Other companies in RH10
 
Filing Information
Company Number 03358080
Company ID Number 03358080
Date formed 1997-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 05:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARAM RESOURCES 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 ARAM RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DEREK STANTON
Company Secretary 2005-04-01
CARL JAMES FERGUSSON
Director 2011-04-19
MARK DAVID OVERTON
Director 2012-12-12
LEE RUSHBROOKE
Director 2011-04-19
STEWART LEISHMAN STRUTHERS
Director 2003-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WEDDLE
Director 2004-01-01 2012-12-12
FREDERIC ROUSSEL
Director 2009-04-07 2011-04-19
DENIS DUPONT
Director 2000-12-11 2009-10-28
PETER MARTIN HINES
Director 2002-10-21 2009-04-07
ANTONY CHARLES GRAY
Company Secretary 2001-06-11 2005-03-31
ANTONY CHARLES GRAY
Director 2000-12-11 2004-01-01
DAVID ALLAN JONES
Director 2000-12-11 2003-12-12
BERNARD GAILLARD
Director 2000-12-11 2002-10-21
ROBERT DAVIDSON BINNS
Director 1997-05-22 2001-10-18
RAYMOND MATTHEW SMART
Company Secretary 2000-07-01 2001-06-11
THOMAS HALL BATY
Director 1999-06-30 2000-12-11
ROBERT WILLIAM CARLTON PORTER
Director 1997-09-16 2000-12-11
EDWARD CHARLES DILLEY
Director 1999-04-30 2000-12-11
ANDREW DRUCE WELLS
Director 1997-08-07 2000-12-11
GILES MARTIN BAILEY NIXON
Director 1997-05-22 2000-09-01
JOHN KERRISON WORKMAN
Company Secretary 1997-05-22 2000-07-01
CLIVE ROWLAND SCOTT
Director 1999-06-30 1999-12-31
DARRYL MICHAEL WHITEHEAD
Director 1998-02-19 1999-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-22 1997-05-22
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-22 1997-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-04-22 1997-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DEREK STANTON ENSIGN HIGHWAYS HOLDINGS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-08 Active
GRAHAM DEREK STANTON ENSIGN HIGHWAYS LIMITED Company Secretary 2007-11-28 CURRENT 2004-05-20 Active
GRAHAM DEREK STANTON SAFEDRAIN LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON LION EMULSIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON SPRAYGRIP LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON HIGHWAYS WASTE LIMITED Company Secretary 2005-04-01 CURRENT 1997-06-30 Dissolved 2018-01-09
GRAHAM DEREK STANTON TREGUNNON QUARRY LIMITED Company Secretary 2005-04-01 CURRENT 1995-10-10 Active
GRAHAM DEREK STANTON RETREAD (ROADS) LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON WEST OF ENGLAND QUARRY COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1997-02-10 Active
GRAHAM DEREK STANTON WIGHT HIGHWAYS LIMITED Company Secretary 2005-04-01 CURRENT 1999-04-14 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLAS LIMITED Company Secretary 2005-04-01 CURRENT 1991-09-11 Active
GRAHAM DEREK STANTON FIBREDEC LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON BITUMAC LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLAS HIGHWAY SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1998-04-23 Active - Proposal to Strike off
GRAHAM DEREK STANTON AFS-COLAS LIGHTING LIMITED Company Secretary 2005-04-01 CURRENT 2000-06-14 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLCON LIMITED Company Secretary 2005-04-01 CURRENT 1924-12-29 Active
GRAHAM DEREK STANTON A ONE INTEGRATED HIGHWAY SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1999-01-15 Active
CARL JAMES FERGUSSON SBC HIGHWAYS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
CARL JAMES FERGUSSON SBC (UGANDA) LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
CARL JAMES FERGUSSON COLAS LIMITED Director 2011-04-01 CURRENT 1991-09-11 Active
MARK DAVID OVERTON ALLIED INFRASTRUCTURE MANAGEMENT LIMITED Director 2017-05-31 CURRENT 1994-10-26 Active
MARK DAVID OVERTON ISLAND HIGHWAYS LIMITED Director 2015-08-27 CURRENT 2011-09-22 Active - Proposal to Strike off
MARK DAVID OVERTON ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2004-06-08 Active
MARK DAVID OVERTON HIGHWAYS WASTE LIMITED Director 2013-03-31 CURRENT 1997-06-30 Dissolved 2018-01-09
MARK DAVID OVERTON I.C.B. EMULSIONS LIMITED Director 2013-03-31 CURRENT 1991-09-27 Active
MARK DAVID OVERTON TREGUNNON QUARRY LIMITED Director 2012-12-12 CURRENT 1995-10-10 Active
MARK DAVID OVERTON RETREAD (ROADS) LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2012-12-12 CURRENT 1997-02-10 Active
MARK DAVID OVERTON WIGHT HIGHWAYS LIMITED Director 2012-12-12 CURRENT 1999-04-14 Active - Proposal to Strike off
MARK DAVID OVERTON FIBREDEC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON BITUMAC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON COLAS HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1998-04-23 Active - Proposal to Strike off
MARK DAVID OVERTON AFS-COLAS LIGHTING LIMITED Director 2012-12-12 CURRENT 2000-06-14 Active - Proposal to Strike off
MARK DAVID OVERTON COLCON LIMITED Director 2012-12-12 CURRENT 1924-12-29 Active
MARK DAVID OVERTON A ONE INTEGRATED HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1999-01-15 Active
MARK DAVID OVERTON COLAS LIMITED Director 2012-02-01 CURRENT 1991-09-11 Active
LEE RUSHBROOKE COLAS SIAC LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
LEE RUSHBROOKE COLAS (GABON) UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
LEE RUSHBROOKE ALLIED INFRASTRUCTURE MANAGEMENT LIMITED Director 2017-05-31 CURRENT 1994-10-26 Active
LEE RUSHBROOKE SBC HIGHWAYS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
LEE RUSHBROOKE SBC (UGANDA) LIMITED Director 2016-07-12 CURRENT 2016-03-23 Active
LEE RUSHBROOKE ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2015-02-13 CURRENT 2004-06-08 Active
LEE RUSHBROOKE SAFEDRAIN LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE LION EMULSIONS LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE SPRAYGRIP LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE TREGUNNON QUARRY LIMITED Director 2011-12-02 CURRENT 1995-10-10 Active
LEE RUSHBROOKE RETREAD (ROADS) LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2011-12-02 CURRENT 1997-02-10 Active
LEE RUSHBROOKE WIGHT HIGHWAYS LIMITED Director 2011-12-02 CURRENT 1999-04-14 Active - Proposal to Strike off
LEE RUSHBROOKE FIBREDEC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE BITUMAC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE COLAS HIGHWAY SERVICES LIMITED Director 2011-12-02 CURRENT 1998-04-23 Active - Proposal to Strike off
LEE RUSHBROOKE COLCON LIMITED Director 2011-12-02 CURRENT 1924-12-29 Active
LEE RUSHBROOKE ISLAND HIGHWAYS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
LEE RUSHBROOKE HIGHWAYS WASTE LIMITED Director 2011-04-05 CURRENT 1997-06-30 Dissolved 2018-01-09
LEE RUSHBROOKE COLAS LIMITED Director 2005-01-01 CURRENT 1991-09-11 Active
STEWART LEISHMAN STRUTHERS COLAS LIMITED Director 2002-10-21 CURRENT 1991-09-11 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
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON
2022-03-01CH01Director's details changed for Geoffroy-Romain Christian Renaud on 2022-02-19
2022-02-07DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-02-07AP01DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Colas Ltd Wallage Lane, Rowfant Crawley West Sussex RH10 4NF
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-27AP03Appointment of Mr Stefan Irinel Ciufu-Hayward as company secretary on 2020-11-01
2021-02-27TM02Termination of appointment of Graham Derek Stanton on 2010-10-31
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LEISHMAN STRUTHERS
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUSHBROOKE
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-11CH01Director's details changed for Mr Mark David Overton on 2017-12-01
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-28PSC02Notification of Colas Limited as a person with significant control on 2016-04-06
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-25AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0119/06/15 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEISHMAN STRUTHERS / 01/01/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES FERGUSSON / 04/07/2014
2013-07-17AR0119/06/13 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-06AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEDDLE
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01Director's details changed for Mr Lee Rushbrooke on 2012-04-01
2012-07-17AR0119/06/12 ANNUAL RETURN FULL LIST
2011-12-13SH19Statement of capital on 2011-12-13 GBP 1
2011-12-12SH20Statement by directors
2011-12-12CAP-SSSolvency statement dated 02/12/11
2011-12-12RES06REDUCE ISSUED CAPITAL 07/12/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0119/06/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROUSSEL
2011-04-21AP01DIRECTOR APPOINTED CARL JAMES FERGUSSON
2011-04-21AP01DIRECTOR APPOINTED MR LEE RUSHBROOKE
2010-07-20AR0119/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WEDDLE / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEISHMAN STRUTHERS / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROUSSEL / 19/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEREK STANTON / 19/06/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DENIS DUPONT
2009-07-17363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR PETER HINES
2009-04-13288aDIRECTOR APPOINTED FREDERIC ROUSSEL
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2004-07-20363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-29363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-25288bSECRETARY RESIGNED
2002-04-25363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-2588(2)RAD 27/12/01--------- £ SI 300000000@.01
2002-02-18RES04£ NC 1150000/4150000 13/1
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARAM RESOURCES 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 ARAM RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-07 Satisfied WILLIAM BRAID
FIXED AND FLOATING CHARGE 2000-06-01 Satisfied DG BANK DEUTSCHE GENOSSENSCHAFTSBANK LONDON BRANCH
FIXED CHARGE OVER BOOK DEBTS 2000-05-08 Satisfied NMB-HELLER LIMITED
LEGAL CHARGE 1999-07-01 Satisfied FORTIS BANK SA-NV
DEBENTURE 1999-07-01 Satisfied FORTIS BANK SA-NV
MEMORANDUM DATED 1ST JULY 1999 BETWEEN ARAM RESOURCES (1) AND DG BANK DEUTSCHE GENOSSENSCHAFTS BANK LONDON BRANCH 1999-07-01 Satisfied DG BANK DEUTSCHE GENOSSENSCHAFTSBANK LONDON BRANCH
LEGAL CHARGE 1999-04-19 Satisfied NEWCOURT FINANCIAL LIMITED
SUPPLEMENTAL CHARGE 1998-10-15 Satisfied DG BANK, DEUTSHE GENOSSENSCHAFTESBANK AG
FIXED AND FLOATING CHARGE 1997-08-29 Satisfied DG BANK DEUTSCHE GENOSSENSCHAFTSBANK
DEED OF ASSIGNMENT OF LIFE ASSURANCE POLICY 1997-08-29 Satisfied DG BANK DEUTSCHE GENOSSENSCHAFTSBANK
DEED OF ASSIGNMENT OF LIFE ASSURANCE POLICY 1997-08-04 Satisfied DG DEUTSCHE GENOSSENSCHAFTSBANK LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARAM RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of ARAM RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARAM RESOURCES LIMITED
Trademarks
We have not found any records of ARAM RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARAM RESOURCES 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 (08990 - Other mining and quarrying n.e.c.) as ARAM RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARAM RESOURCES 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 ARAM RESOURCES 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 ARAM RESOURCES 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.