JOHN MICHAEL RAMAGE

Total number of appointments 19, 16 active appointments

LAKESIDE NEWBUILD LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 September 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PMI MUSIC LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
25 August 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

HOYL FC LTD

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 April 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

HOYL LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
11 March 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

TELSTAR MUSIC LIMITED

Correspondence address
Upton House St Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
26 June 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

PHOENIX MUSIC LTD

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
28 July 2016
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

PAMA RECORDS LIMITED

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 July 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

REBIRTH MUSIC LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 June 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

JETSTAR RECORDINGS LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 June 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

JETSTAR RECORDS LTD

Correspondence address
PO BOX 46 UPTON HOUSE, ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
21 June 2016
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

RENAISSANCE RECORDINGS LTD

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
13 July 2015
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

YODUDE LIMITED

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 April 2013
Nationality
English
Occupation
Co Director

Average house price in the postcode NR27 9DG £411,000

PRISM LEISURE LIMITED

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
9 March 2013
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

PRISM MULTIMEDIA LTD

Correspondence address
Upton House St Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
21 February 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

WRB CAPITAL LTD

Correspondence address
Upton House St. Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
11 July 2012
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000

JETSTAR MUSIC LTD

Correspondence address
Upton House St Margarets Road, Cromer, England, NR27 9DG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
11 July 2012
Nationality
English
Occupation
Company Director

Average house price in the postcode NR27 9DG £411,000


RIGHTSIDE FINANCIAL SERVICES LIMITED

Correspondence address
HORIZON HOUSE GUARDIAN ROAD, EXETER BUSINESS PARK, EXETER, ENGLAND, EX1 3PD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
21 May 2018
Resigned on
29 March 2019
Nationality
ENGLISH
Occupation
DIRECTOR

CUE SONGS HOLDINGS LTD

Correspondence address
PO BOX 46 UPTON HOUSE ST MARGARETS ROAD, CROMER, UNITED KINGDOM, NR27 9WX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 September 2017
Resigned on
14 August 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

CUE SONGS LTD

Correspondence address
UPTON HOUSE ST MARGARETS ROAD, CROMER, NORFOLK, ENGLAND, NR27 9WX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 July 2012
Resigned on
6 April 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR