RADIUS DEBTCO LIMITED
BRISTOL NAIR & CO DEBTCO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 2NT

Company number 08983335
Status Active
Incorporation Date 7 April 2014
Company Type Private Limited Company
Address WHITEFRIARS, LEWINS MEAD, BRISTOL, UNITED KINGDOM, 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 twenty-three events have happened. The last three records are Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016; Full accounts made up to 31 March 2016; Registration of charge 089833350005, created on 31 May 2016. The most likely internet sites of RADIUS DEBTCO LIMITED are www.radiusdebtco.co.uk, and www.radius-debtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Radius Debtco Limited is a Private Limited Company. The company registration number is 08983335. Radius Debtco Limited has been working since 07 April 2014. The present status of the company is Active. The registered address of Radius Debtco Limited is Whitefriars Lewins Mead Bristol United Kingdom Bs1 2nt. . CONLEY, Lynnet Marie is a Director of the company. Director FULLMAN, Jody Oliver has been resigned. Director STONE, Christopher Michael Renwick 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
64 years old

Resigned Directors

Director
FULLMAN, Jody Oliver
Resigned: 06 January 2015
Appointed Date: 07 April 2014
48 years old

Director
STONE, Christopher Michael Renwick
Resigned: 31 December 2016
Appointed Date: 29 September 2014
62 years old

Director
SULLIVAN, John Terence
Resigned: 06 January 2015
Appointed Date: 07 April 2014
60 years old

RADIUS DEBTCO LIMITED Events

30 Jan 2017
Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016
05 Jan 2017
Full accounts made up to 31 March 2016
06 Jun 2016
Registration of charge 089833350005, created on 31 May 2016
28 Apr 2016
Registration of charge 089833350004, created on 21 April 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • USD 204,970,016

...
... and 13 more events
07 May 2014
Change of name notice
06 May 2014
Registration of charge 089833350002
30 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2014
Registration of charge 089833350001
07 Apr 2014
Incorporation

RADIUS DEBTCO LIMITED Charges

31 May 2016
Charge code 0898 3335 0005
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 0898 3335 0004
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…
2 June 2014
Charge code 0898 3335 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
24 April 2014
Charge code 0898 3335 0001
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
23 April 2014
Charge code 0898 3335 0002
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…