RADIUS (BRISTOL) LIMITED
AVON NAIR & CO (BRISTOL) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 2NT
Company number 04008901
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address WHITEFRIARS, LEWINS MEAD, BRISTOL, AVON, BS1 2NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Registration of charge 040089010010, created on 31 May 2016. The most likely internet sites of RADIUS (BRISTOL) LIMITED are www.radiusbristol.co.uk, and www.radius-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Radius Bristol Limited is a Private Limited Company. The company registration number is 04008901. Radius Bristol Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Radius Bristol Limited is Whitefriars Lewins Mead Bristol Avon Bs1 2nt. . CONLEY, Lynnet Marie is a Director of the company. FULLMAN, Jody Oliver is a Director of the company. Secretary NAIR, Vyoma Shankaran has been resigned. Secretary RODERICK, Stephen John Charles has been resigned. Director FERNANDES, Matilda has been resigned. Director FERNANDES, Rohit Rollen has been resigned. Director IYER, Jaishankar Vaitheeswaran has been resigned. Director NAIR, Shankaran has been resigned. Director NAIR, Vyoma Shankaran has been resigned. Director SULLIVAN, John Terence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONLEY, Lynnet Marie
Appointed Date: 06 January 2015
65 years old

Director
FULLMAN, Jody Oliver
Appointed Date: 06 August 2013
48 years old

Resigned Directors

Secretary
NAIR, Vyoma Shankaran
Resigned: 01 November 2009
Appointed Date: 06 June 2000

Secretary
RODERICK, Stephen John Charles
Resigned: 01 November 2009
Appointed Date: 18 April 2007

Director
FERNANDES, Matilda
Resigned: 09 August 2013
Appointed Date: 21 December 2009
46 years old

Director
FERNANDES, Rohit Rollen
Resigned: 09 August 2013
Appointed Date: 21 December 2009
51 years old

Director
IYER, Jaishankar Vaitheeswaran
Resigned: 09 August 2013
Appointed Date: 01 November 2009
63 years old

Director
NAIR, Shankaran
Resigned: 02 November 2009
Appointed Date: 04 June 2001
74 years old

Director
NAIR, Vyoma Shankaran
Resigned: 05 June 2001
Appointed Date: 06 June 2000
75 years old

Director
SULLIVAN, John Terence
Resigned: 24 November 2015
Appointed Date: 06 August 2013
61 years old

RADIUS (BRISTOL) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

06 Jun 2016
Registration of charge 040089010010, created on 31 May 2016
28 Apr 2016
Registration of charge 040089010009, created on 21 April 2016
10 Jan 2016
Full accounts made up to 31 March 2015
...
... and 79 more events
15 Aug 2001
Secretary's particulars changed;director's particulars changed
14 Aug 2001
Delivery ext'd 3 mth 31/10/00
11 May 2001
Particulars of mortgage/charge
12 Sep 2000
Accounting reference date shortened from 30/06/01 to 31/10/00
06 Jun 2000
Incorporation

RADIUS (BRISTOL) LIMITED Charges

31 May 2016
Charge code 0400 8901 0010
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
Description: N/A…
21 April 2016
Charge code 0400 8901 0009
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
24 April 2014
Charge code 0400 8901 0008
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
7 August 2007
Rent deposit deed
Delivered: 16 August 2007
Status: Satisfied on 10 November 2012
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited
Description: All interest in the account and the deposit balance. See…
7 August 2007
Rent deposit deed
Delivered: 9 August 2007
Status: Satisfied on 10 November 2012
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited
Description: All its interest in the account and the deposit balance.
7 August 2007
Rent deposit deed
Delivered: 9 August 2007
Status: Satisfied on 10 November 2012
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited
Description: All its interest in the account and the deposit balance.
23 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 29 August 2007
Persons entitled: Edenrise Limited
Description: Its interest in the account and all money from time to time…
23 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 29 August 2007
Persons entitled: Edenrise Limited
Description: Its interest in the account and all money from time to time…
23 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Satisfied on 29 August 2007
Persons entitled: Edenrise Limited
Description: Its interest in the account and all money from time to time…
3 May 2001
Rent deposit deed
Delivered: 11 May 2001
Status: Satisfied on 20 August 2004
Persons entitled: Chelsfield Property Investments LTD
Description: £5,492.50.