RADIUS SYSTEMS LIMITED
ALFRETON UPONOR LIMITED

Hellopages » Derbyshire » Bolsover » DE55 2JJ
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

Secretary
WALSH, David
Appointed Date: 31 July 2013

Director
BUYANOVSKY, Valentin
Appointed Date: 27 February 2013
61 years old

Director
GORILOVSKIY, Miron
Appointed Date: 27 February 2013
65 years old

Director
STANWAY, Mark Thomas
Appointed Date: 30 September 2015
54 years old

Director
TAYLOR, Andrew Rankine
Appointed Date: 27 June 2012
71 years old

Director
WALSH, David
Appointed Date: 27 June 2012
59 years old

Resigned Directors

Secretary
BALES, Michael Howard
Resigned: 18 February 2002
Appointed Date: 30 March 1994

Secretary
DONALD, Keith Malcolm Hamilton
Resigned: 31 July 2013
Appointed Date: 31 March 2010

Secretary
MASLIN, Roland Stephen
Resigned: 08 April 1994

Secretary
WALSH, David
Resigned: 01 April 2010
Appointed Date: 18 February 2002

Director
BAILOR, Frank Vincent
Resigned: 26 June 2001
Appointed Date: 19 July 2000
84 years old

Director
BALES, Michael Howard
Resigned: 18 February 2002
Appointed Date: 01 January 1997
71 years old

Director
BOKOR, Shaun David, Dr
Resigned: 26 June 2001
Appointed Date: 01 January 1997
72 years old

Director
COOKSEY, James
Resigned: 12 August 2011
Appointed Date: 25 March 2009
55 years old

Director
DERBYSHIRE, Michael Joseph Christian
Resigned: 22 September 2011
Appointed Date: 06 January 2011
78 years old

Director
DEVINE, Greg
Resigned: 30 September 2015
Appointed Date: 18 June 2008
66 years old

Director
DONALD, Keith Malcolm Hamilton
Resigned: 31 July 2013
Appointed Date: 31 March 2010
71 years old

Director
FLETCHER, Alan Thomas
Resigned: 06 January 2011
Appointed Date: 25 March 2009
91 years old

Director
FRANCK, Thomas Gustaf
Resigned: 02 December 1993
Appointed Date: 02 December 1993
75 years old

Director
GIESE, Ulrik Christian
Resigned: 18 October 2004
Appointed Date: 18 February 2002
66 years old

Director
GODFREY, Stuart Nigel
Resigned: 27 June 2012
Appointed Date: 18 June 2008
65 years old

Director
HANSKI, Marja Tellervo
Resigned: 12 February 2004
Appointed Date: 19 July 2000
71 years old

Director
HANSON, Hans Olof Allan
Resigned: 23 April 1999
Appointed Date: 07 May 1996
92 years old

Director
HARGET, David Charles
Resigned: 18 June 2008
Appointed Date: 18 February 2002
74 years old

Director
JACOBSON, Nils Dorin
Resigned: 30 April 1996
Appointed Date: 23 June 1993
73 years old

Director
KALLIOINEN, Jukka
Resigned: 06 December 2006
Appointed Date: 18 October 2004
67 years old

Director
KALLIOINEN, Jukka
Resigned: 03 July 2000
Appointed Date: 23 April 1999
67 years old

Director
LARJOMAA, Jaako
Resigned: 23 June 1993
82 years old

Director
LUOMAKOSKI, Jyri Harri
Resigned: 18 June 2008
Appointed Date: 06 December 2006
59 years old

Director
LYONS, Keith Patrick
Resigned: 19 July 2000
Appointed Date: 20 September 1993
82 years old

Director
LYONS, Keith Patrick
Resigned: 21 April 1992
Appointed Date: 21 April 1992
82 years old

Director
MASLIN, Roland Stephen
Resigned: 02 December 1993
72 years old

Director
NORBACK, Kari Juhani
Resigned: 28 April 1998
Appointed Date: 02 December 1993
81 years old

Director
NORBACK, Kari
Resigned: 21 April 1992
81 years old

Director
OLSSON, Bjorn Axel Roland
Resigned: 23 April 1999
Appointed Date: 07 May 1996
82 years old

Director
RAUSTI, Jukka Tapio
Resigned: 18 April 1995
Appointed Date: 02 December 1993
78 years old

Director
RILEY, Edward John
Resigned: 30 April 2012
Appointed Date: 12 August 2011
68 years old

Director
SLOTTE, Carl Johan Henrik, Corporate Counsel
Resigned: 02 December 1993
Appointed Date: 23 June 1993
66 years old

Director
STENBJERRE, Hendrik
Resigned: 24 May 2000
Appointed Date: 28 April 1998
86 years old

Director
TAYLOR, John
Resigned: 20 September 1993
79 years old

Director
THIEME, Torbjorn Leif
Resigned: 18 February 2002
Appointed Date: 26 June 2001
59 years old

Director
TINNBERG, Bo
Resigned: 27 June 1994
90 years old

Director
WALSH, David
Resigned: 01 April 2010
Appointed Date: 18 June 2008
59 years old

Director
WILLIAMSON, Per-Ola
Resigned: 03 July 2000
Appointed Date: 23 April 1999
85 years old

Director
WILLIAMSON, Roger Wallace
Resigned: 02 December 1993
82 years old

RADIUS SYSTEMS LIMITED Events

10 Oct 2016
Amended full accounts made up to 31 December 2015
08 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 95,262,000

15 Jun 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
07 Jan 2016
Director's details changed for Miron Gorilovskiy on 6 January 2016
...
... and 217 more events
08 Nov 1986
Return made up to 25/10/86; full list of members

07 Jun 1986
Secretary resigned;new secretary appointed

26 Jan 1983
Company name changed\certificate issued on 26/01/83
08 Dec 1981
Company name changed\certificate issued on 08/12/81
14 Sep 1981
Incorporation

RADIUS SYSTEMS LIMITED Charges

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…