RADIANZ LIMITED
LONDON PROHOLDCO. LIMITED TRUSHELFCO (NO.2610) LIMITED

Hellopages » City of London » City of London » EC1A 7AJ

Company number 03918478
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Alberto Buffa as a director on 9 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of RADIANZ LIMITED are www.radianz.co.uk, and www.radianz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radianz Limited is a Private Limited Company. The company registration number is 03918478. Radianz Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Radianz Limited is 81 Newgate Street London Ec1a 7aj. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. BLACKWELL, Louise Alison Clare is a Director of the company. RYAN, Christina Bridget is a Director of the company. Secretary CLOLERY, Denise Marie has been resigned. Secretary EMERY, Philip John has been resigned. Secretary GRIFFIN PAIN, Caroline Emma has been resigned. Secretary MARTIN, Rosemary Elisabeth Scudamore has been resigned. Secretary ROSS, David has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLENBY, Philip Norman has been resigned. Director ALLKINS, John Stephen has been resigned. Director ASHTON, Helen Louise has been resigned. Director BARRAULT, Francois has been resigned. Director BASTIDE, Daniel has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director BUFFA, Alberto has been resigned. Director BULLARD, Gary Bruce has been resigned. Director CHARLIER, Jean Yves has been resigned. Director COLE, Michael John has been resigned. Director DALE, Richard Conrad has been resigned. Director EDELSTEIN, Howard has been resigned. Director FORD, Howard has been resigned. Director GARARD, Andrew Sheldon has been resigned. Director GILSTRAP, Douglas Lane has been resigned. Director GREEN, Philip Nevill has been resigned. Director GRIGSON, David John has been resigned. Director KELLY, Stephen Archibald has been resigned. Director KERREST, Jacques has been resigned. Director MARCHAND, Jean Claude has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director ROGERS, Neil Andrew has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SAYERS, Michael Alan has been resigned. Director TWENTYMAN, Jeffrey Cooper has been resigned. Director URE, David Granger has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 29 April 2005

Director
BLACKWELL, Louise Alison Clare
Appointed Date: 16 May 2016
43 years old

Director
RYAN, Christina Bridget
Appointed Date: 27 July 2007
64 years old

Resigned Directors

Secretary
CLOLERY, Denise Marie
Resigned: 29 May 2002
Appointed Date: 09 February 2001

Secretary
EMERY, Philip John
Resigned: 29 April 2005
Appointed Date: 23 February 2005

Secretary
GRIFFIN PAIN, Caroline Emma
Resigned: 23 February 2005
Appointed Date: 29 May 2002

Secretary
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 14 June 2000
Appointed Date: 06 April 2000

Secretary
ROSS, David
Resigned: 09 February 2001
Appointed Date: 14 June 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 06 April 2000
Appointed Date: 03 February 2000

Director
ALLENBY, Philip Norman
Resigned: 18 May 2015
Appointed Date: 24 February 2014
65 years old

Director
ALLKINS, John Stephen
Resigned: 10 September 2003
Appointed Date: 11 May 2000
76 years old

Director
ASHTON, Helen Louise
Resigned: 11 November 2010
Appointed Date: 22 December 2005
63 years old

Director
BARRAULT, Francois
Resigned: 23 January 2006
Appointed Date: 29 April 2005
65 years old

Director
BASTIDE, Daniel
Resigned: 06 April 2000
Appointed Date: 15 March 2000
52 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 14 October 2013
Appointed Date: 11 November 2010
43 years old

Director
BUFFA, Alberto
Resigned: 09 December 2016
Appointed Date: 18 May 2015
40 years old

Director
BULLARD, Gary Bruce
Resigned: 23 January 2006
Appointed Date: 29 April 2005
68 years old

Director
CHARLIER, Jean Yves
Resigned: 14 February 2002
Appointed Date: 11 May 2000
61 years old

Director
COLE, Michael John
Resigned: 28 February 2014
Appointed Date: 16 October 2013
54 years old

Director
DALE, Richard Conrad
Resigned: 06 December 2007
Appointed Date: 29 April 2005
66 years old

Director
EDELSTEIN, Howard
Resigned: 31 December 2005
Appointed Date: 10 September 2003
71 years old

Director
FORD, Howard
Resigned: 16 November 2004
Appointed Date: 14 February 2002
75 years old

Director
GARARD, Andrew Sheldon
Resigned: 28 May 2003
Appointed Date: 06 April 2000
58 years old

Director
GILSTRAP, Douglas Lane
Resigned: 10 September 2003
Appointed Date: 22 May 2000
62 years old

Director
GREEN, Philip Nevill
Resigned: 30 June 2003
Appointed Date: 06 September 2001
72 years old

Director
GRIGSON, David John
Resigned: 29 April 2005
Appointed Date: 30 June 2003
70 years old

Director
KELLY, Stephen Archibald
Resigned: 23 January 2006
Appointed Date: 29 April 2005
59 years old

Director
KERREST, Jacques
Resigned: 07 September 2004
Appointed Date: 10 September 2003
78 years old

Director
MARCHAND, Jean Claude
Resigned: 06 September 2001
Appointed Date: 11 May 2000
79 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 11 May 2000
Appointed Date: 06 April 2000
65 years old

Director
ROGERS, Neil Andrew
Resigned: 23 January 2006
Appointed Date: 29 April 2005
67 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 15 March 2000
Appointed Date: 03 February 2000
64 years old

Director
SAYERS, Michael Alan
Resigned: 29 April 2005
Appointed Date: 28 May 2003
72 years old

Director
TWENTYMAN, Jeffrey Cooper
Resigned: 06 April 2000
Appointed Date: 15 March 2000
59 years old

Director
URE, David Granger
Resigned: 19 October 2004
Appointed Date: 22 May 2000
78 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 15 March 2000
Appointed Date: 03 February 2000
62 years old

Persons With Significant Control

British Telecommunications Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADIANZ LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 Dec 2016
Termination of appointment of Alberto Buffa as a director on 9 December 2016
01 Nov 2016
Full accounts made up to 31 March 2016
17 May 2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 16 May 2016
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,175

...
... and 135 more events
21 Mar 2000
Director resigned
21 Mar 2000
Director resigned
21 Mar 2000
New director appointed
21 Mar 2000
New director appointed
03 Feb 2000
Incorporation