RAD MACHINERY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04138613
Status Liquidation
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016; Liquidators' statement of receipts and payments to 11 November 2015. The most likely internet sites of RAD MACHINERY LIMITED are www.radmachinery.co.uk, and www.rad-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rad Machinery Limited is a Private Limited Company. The company registration number is 04138613. Rad Machinery Limited has been working since 10 January 2001. The present status of the company is Liquidation. The registered address of Rad Machinery Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher St Birmingham B1 1qh. . DAWSON, Julie Ann is a Secretary of the company. DAWSON, Robert Antony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
DAWSON, Julie Ann
Appointed Date: 10 January 2001

Director
DAWSON, Robert Antony
Appointed Date: 10 January 2001
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

RAD MACHINERY LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 11 November 2016
31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 11 November 2015
15 Jan 2015
Liquidators' statement of receipts and payments to 11 November 2014
22 Nov 2013
Registered office address changed from 3 Queens Road Walsall West Midlands WS5 3NF on 22 November 2013
...
... and 41 more events
19 Jan 2001
New secretary appointed
19 Jan 2001
New director appointed
19 Jan 2001
Secretary resigned
19 Jan 2001
Director resigned
10 Jan 2001
Incorporation

RAD MACHINERY LIMITED Charges

20 September 2001
Debenture
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…