RADIUS (UK) LIMITED
BRISTOL NAIR & CO. LIMITED BUSINESS SUPPORT SERVICES LIMITED

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

Company number 03752124
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 11TH FLOOR WHITEFRIARS, LEWINS MEAD, BRISTOL, 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 seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 037521240005, created on 31 May 2016; Registration of charge 037521240004, created on 21 April 2016. The most likely internet sites of RADIUS (UK) LIMITED are www.radiusuk.co.uk, and www.radius-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Radius Uk Limited is a Private Limited Company. The company registration number is 03752124. Radius Uk Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Radius Uk Limited is 11th Floor Whitefriars Lewins Mead Bristol 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. Director NAIR, 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
64 years old

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

Resigned Directors

Secretary
NAIR, Vyoma Shankaran
Resigned: 16 July 2013
Appointed Date: 14 April 1999

Director
NAIR, Shankaran
Resigned: 24 July 2013
Appointed Date: 14 April 1999
74 years old

Director
SULLIVAN, John Terence
Resigned: 24 November 2015
Appointed Date: 24 July 2013
60 years old

RADIUS (UK) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
06 Jun 2016
Registration of charge 037521240005, created on 31 May 2016
28 Apr 2016
Registration of charge 037521240004, created on 21 April 2016
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

10 Jan 2016
Full accounts made up to 31 March 2015
...
... and 65 more events
01 Jun 2001
Particulars of mortgage/charge
12 Sep 2000
Accounting reference date shortened from 30/04/01 to 31/10/00
12 May 2000
Return made up to 14/04/00; full list of members
12 Oct 1999
Company name changed business support services limite d\certificate issued on 13/10/99
14 Apr 1999
Incorporation

RADIUS (UK) LIMITED Charges

31 May 2016
Charge code 0375 2124 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: The intellectual property registered under trade mark…
21 April 2016
Charge code 0375 2124 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: The intellectual property registered under trademark number…
24 April 2014
Charge code 0375 2124 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
24 April 2014
Charge code 0375 2124 0002
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Trade marks:-. Proprietor / adp number: nair & co limited…
23 May 2001
Rent deposit deed
Delivered: 1 June 2001
Status: Satisfied on 5 June 2008
Persons entitled: Chelsfield Property Investments Limited
Description: All the company's right title benefit and interest in and…