RADIATION PROTECTION ADVISORY SERVICE (UK) LIMITED
BASINGSTOKE RPAS (UK) LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG25 2QG

Company number 02213420
Status Active
Incorporation Date 25 January 1988
Company Type Private Limited Company
Address THE ACORNS AXFORD ROAD, ELLISFIELD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG25 2QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Michael William Walker as a director on 6 January 2017; Appointment of Mrs Linda Carole Springett as a director on 22 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RADIATION PROTECTION ADVISORY SERVICE (UK) LIMITED are www.radiationprotectionadvisoryserviceuk.co.uk, and www.radiation-protection-advisory-service-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Alton Rail Station is 6 miles; to Hook Rail Station is 8.3 miles; to Bramley (Hants) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiation Protection Advisory Service Uk Limited is a Private Limited Company. The company registration number is 02213420. Radiation Protection Advisory Service Uk Limited has been working since 25 January 1988. The present status of the company is Active. The registered address of Radiation Protection Advisory Service Uk Limited is The Acorns Axford Road Ellisfield Basingstoke Hampshire England Rg25 2qg. The company`s financial liabilities are £136.76k. It is £12.44k against last year. The cash in hand is £113.34k. It is £3.16k against last year. And the total assets are £146.37k, which is £2.62k against last year. SPRINGETT, Linda Carole is a Secretary of the company. SPRINGETT, Linda Carole is a Director of the company. Secretary CUTTING, Bernard Henry has been resigned. Secretary CUTTING, Bernard Henry has been resigned. Secretary CUTTING, Carol Anne has been resigned. Secretary JONES, Christine Mary has been resigned. Secretary KEARNEY, Christine Mary has been resigned. Secretary WALKER, Michael William has been resigned. Director CUTTING, Bernard Henry has been resigned. Director CUTTING, Bernard Henry has been resigned. Director JONES, Christine Mary has been resigned. Director WALKER, Estelle has been resigned. Director WALKER, Michael William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


radiation protection advisory service (uk) Key Finiance

LIABILITIES £136.76k
+10%
CASH £113.34k
+2%
TOTAL ASSETS £146.37k
+1%
All Financial Figures

Current Directors

Secretary
SPRINGETT, Linda Carole
Appointed Date: 01 January 2016

Director
SPRINGETT, Linda Carole
Appointed Date: 22 February 2017
71 years old

Resigned Directors

Secretary
CUTTING, Bernard Henry
Resigned: 01 January 2016
Appointed Date: 14 June 2005

Secretary
CUTTING, Bernard Henry
Resigned: 27 January 1997

Secretary
CUTTING, Carol Anne
Resigned: 20 October 1999
Appointed Date: 25 May 1998

Secretary
JONES, Christine Mary
Resigned: 25 May 1998
Appointed Date: 27 January 1997

Secretary
KEARNEY, Christine Mary
Resigned: 28 November 2004
Appointed Date: 20 October 1999

Secretary
WALKER, Michael William
Resigned: 15 June 2005
Appointed Date: 26 November 2004

Director
CUTTING, Bernard Henry
Resigned: 10 February 2005
Appointed Date: 20 October 1999
91 years old

Director
CUTTING, Bernard Henry
Resigned: 27 January 1997
91 years old

Director
JONES, Christine Mary
Resigned: 20 October 1999
85 years old

Director
WALKER, Estelle
Resigned: 15 June 2005
Appointed Date: 26 November 2004
63 years old

Director
WALKER, Michael William
Resigned: 06 January 2017
Appointed Date: 26 November 2004
75 years old

RADIATION PROTECTION ADVISORY SERVICE (UK) LIMITED Events

22 Feb 2017
Termination of appointment of Michael William Walker as a director on 6 January 2017
22 Feb 2017
Appointment of Mrs Linda Carole Springett as a director on 22 February 2017
14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

27 May 2016
Appointment of Mrs Linda Carole Springett as a secretary on 1 January 2016
...
... and 89 more events
07 Dec 1989
Registered office changed on 07/12/89 from: 7 pembroke house toland sq roehampton lane london SW15 5PB

07 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

23 Mar 1988
Secretary resigned;new secretary appointed

23 Mar 1988
Director resigned;new director appointed

25 Jan 1988
Incorporation