Company number 01585669
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address RADIUS HOUSE BERRISTOW LANE, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2JJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration two hundred and twenty-seven events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 95,262,000
. The most likely internet sites of RADIUS SYSTEMS LIMITED are www.radiussystems.co.uk, and www.radius-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Mansfield Woodhouse Rail Station is 6.2 miles; to Langley Mill Rail Station is 6.4 miles; to Hucknall Rail Station is 7.3 miles; to Bulwell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radius Systems Limited is a Private Limited Company.
The company registration number is 01585669. Radius Systems Limited has been working since 14 September 1981.
The present status of the company is Active. The registered address of Radius Systems Limited is Radius House Berristow Lane South Normanton Alfreton Derbyshire De55 2jj. . WALSH, David is a Secretary of the company. BUYANOVSKY, Valentin is a Director of the company. GORILOVSKIY, Miron is a Director of the company. STANWAY, Mark Thomas is a Director of the company. TAYLOR, Andrew Rankine is a Director of the company. WALSH, David is a Director of the company. Secretary BALES, Michael Howard has been resigned. Secretary DONALD, Keith Malcolm Hamilton has been resigned. Secretary MASLIN, Roland Stephen has been resigned. Secretary WALSH, David has been resigned. Director BAILOR, Frank Vincent has been resigned. Director BALES, Michael Howard has been resigned. Director BOKOR, Shaun David, Dr has been resigned. Director COOKSEY, James has been resigned. Director DERBYSHIRE, Michael Joseph Christian has been resigned. Director DEVINE, Greg has been resigned. Director DONALD, Keith Malcolm Hamilton has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director FRANCK, Thomas Gustaf has been resigned. Director GIESE, Ulrik Christian has been resigned. Director GODFREY, Stuart Nigel has been resigned. Director HANSKI, Marja Tellervo has been resigned. Director HANSON, Hans Olof Allan has been resigned. Director HARGET, David Charles has been resigned. Director JACOBSON, Nils Dorin has been resigned. Director KALLIOINEN, Jukka has been resigned. Director KALLIOINEN, Jukka has been resigned. Director LARJOMAA, Jaako has been resigned. Director LUOMAKOSKI, Jyri Harri has been resigned. Director LYONS, Keith Patrick has been resigned. Director LYONS, Keith Patrick has been resigned. Director MASLIN, Roland Stephen has been resigned. Director NORBACK, Kari Juhani has been resigned. Director NORBACK, Kari has been resigned. Director OLSSON, Bjorn Axel Roland has been resigned. Director RAUSTI, Jukka Tapio has been resigned. Director RILEY, Edward John has been resigned. Director SLOTTE, Carl Johan Henrik, Corporate Counsel has been resigned. Director STENBJERRE, Hendrik has been resigned. Director TAYLOR, John has been resigned. Director THIEME, Torbjorn Leif has been resigned. Director TINNBERG, Bo has been resigned. Director WALSH, David has been resigned. Director WILLIAMSON, Per-Ola has been resigned. Director WILLIAMSON, Roger Wallace has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
WALSH, David
Resigned: 01 April 2010
Appointed Date: 18 February 2002
Director
COOKSEY, James
Resigned: 12 August 2011
Appointed Date: 25 March 2009
55 years old
Director
DEVINE, Greg
Resigned: 30 September 2015
Appointed Date: 18 June 2008
66 years old
Director
KALLIOINEN, Jukka
Resigned: 06 December 2006
Appointed Date: 18 October 2004
67 years old
Director
WALSH, David
Resigned: 01 April 2010
Appointed Date: 18 June 2008
59 years old
RADIUS SYSTEMS LIMITED Events
22 July 2013
Charge code 0158 5669 0013
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
19 July 2013
Charge code 0158 5669 0012
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0158 5669 0011
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 March 2013
Deed of charge over credit balances
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re radius systems limited. Business…
16 August 2010
Account security agreement
Delivered: 26 August 2010
Status: Satisfied
on 3 March 2012
Persons entitled: The Trustees of the Radius Systems Pension Scheme
Description: All the security created under the account security…
5 September 2008
Charge over accounts
Delivered: 16 September 2008
Status: Satisfied
on 3 March 2012
Persons entitled: Robin Freeman, David Joy, William Thomas and Carlton Bramwell as Trustees of the Radius Systems Pension Scheme
Description: Every disposition effected by the charge is made wih full…
5 September 2008
Composite debenture
Delivered: 13 September 2008
Status: Satisfied
on 5 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Deed of accession and charge
Delivered: 25 June 2008
Status: Satisfied
on 16 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 1996
Legal charge
Delivered: 7 October 1996
Status: Satisfied
on 3 May 2002
Persons entitled: Merita Bank Limited
Description: F/H property situate at hilcote plant, berristow lane…
20 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied
on 3 May 2002
Persons entitled: Merita Bank Limited
Description: F/H-property situate at hilcote plant berristow lane…
31 December 1994
Legal charge
Delivered: 14 January 1995
Status: Satisfied
on 3 May 2002
Persons entitled: Kansallis-Osake-Pankki
Description: F/H property situate at hilcote plant berristow lane…
18 September 1984
Debenture
Delivered: 21 September 1984
Status: Satisfied
on 11 December 1989
Persons entitled: Scandinavian Bank Limited
Description: F/H land and buildings at newton ayclybe, durham. L/h unit…
9 June 1983
Debenture
Delivered: 15 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…