RADIUS PAYMENT SOLUTIONS LIMITED
CREWE EFCG LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6EG

Company number 08260702
Status Active
Incorporation Date 19 October 2012
Company Type Private Limited Company
Address EURO CARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Resolutions RES13 ‐ Inc £30599533 to 30893231 25/01/2017 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 36,114,910.305 . The most likely internet sites of RADIUS PAYMENT SOLUTIONS LIMITED are www.radiuspaymentsolutions.co.uk, and www.radius-payment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Radius Payment Solutions Limited is a Private Limited Company. The company registration number is 08260702. Radius Payment Solutions Limited has been working since 19 October 2012. The present status of the company is Active. The registered address of Radius Payment Solutions Limited is Euro Card Centre Herald Park Herald Drive Crewe Cw1 6eg. . RUSHTON, Adrian Stuart is a Secretary of the company. EVERETT, Lee John is a Director of the company. GENT, Steven is a Director of the company. HOLMES, Gillian Leslie Finalyson is a Director of the company. HOLMES, William Stanley is a Director of the company. OLDFIELD, Timothy Simon is a Director of the company. PRICE, Richard is a Director of the company. ROBERTS, David Frederick Price is a Director of the company. SCIORTINO, Roy Alfred is a Director of the company. STURTEWAGEN, Koen is a Director of the company. Director ARMSTRONG, Richard Charles has been resigned. Director ATKINSON, John Harrison has been resigned. Director GOLDSTEIN, Michael has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
RUSHTON, Adrian Stuart
Appointed Date: 01 April 2015

Director
EVERETT, Lee John
Appointed Date: 08 April 2014
51 years old

Director
GENT, Steven
Appointed Date: 19 April 2013
66 years old

Director
HOLMES, Gillian Leslie Finalyson
Appointed Date: 01 March 2016
63 years old

Director
HOLMES, William Stanley
Appointed Date: 22 January 2013
61 years old

Director
OLDFIELD, Timothy Simon
Appointed Date: 01 April 2015
61 years old

Director
PRICE, Richard
Appointed Date: 19 April 2013
53 years old

Director
ROBERTS, David Frederick Price
Appointed Date: 18 August 2014
49 years old

Director
SCIORTINO, Roy Alfred
Appointed Date: 19 October 2012
67 years old

Director
STURTEWAGEN, Koen
Appointed Date: 08 April 2014
60 years old

Resigned Directors

Director
ARMSTRONG, Richard Charles
Resigned: 30 September 2014
Appointed Date: 21 March 2013
51 years old

Director
ATKINSON, John Harrison
Resigned: 30 November 2013
Appointed Date: 31 January 2013
92 years old

Director
GOLDSTEIN, Michael
Resigned: 31 July 2014
Appointed Date: 21 March 2013
61 years old

Persons With Significant Control

Mr William Stanley Holmes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIUS PAYMENT SOLUTIONS LIMITED Events

27 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2017
Resolutions
  • RES13 ‐ Inc £30599533 to 30893231 25/01/2017

11 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 36,114,910.305

31 Jan 2017
Statement by Directors
31 Jan 2017
Statement of capital on 31 January 2017
  • GBP 26,332.445

...
... and 55 more events
06 Mar 2013
Sub-division of shares on 31 January 2013
06 Mar 2013
Resolutions
  • RES13 ‐ Sub division 31/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2013
Company name changed efcg LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22

24 Jan 2013
Change of name notice
19 Oct 2012
Incorporation

RADIUS PAYMENT SOLUTIONS LIMITED Charges

13 August 2014
Charge code 0826 0702 0005
Delivered: 16 August 2014
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 June 2014
Charge code 0826 0702 0004
Delivered: 12 June 2014
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0826 0702 0003
Delivered: 28 May 2014
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0826 0702 0002
Delivered: 28 May 2014
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0826 0702 0001
Delivered: 28 May 2014
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…