RADIOCODE CLOCKS LIMITED
NR HELSTON

Hellopages » Cornwall » Cornwall » TR13 0RY

Company number 01657628
Status Active
Incorporation Date 11 August 1982
Company Type Private Limited Company
Address TREVARNO FARM, PROSPIDNICK, NR HELSTON, CORNWALL, TR13 0RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 68 ; Termination of appointment of Nigel Charles Helsby as a director on 23 October 2015. The most likely internet sites of RADIOCODE CLOCKS LIMITED are www.radiocodeclocks.co.uk, and www.radiocode-clocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Hayle Rail Station is 6.7 miles; to Lelant Rail Station is 7.3 miles; to Redruth Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiocode Clocks Limited is a Private Limited Company. The company registration number is 01657628. Radiocode Clocks Limited has been working since 11 August 1982. The present status of the company is Active. The registered address of Radiocode Clocks Limited is Trevarno Farm Prospidnick Nr Helston Cornwall Tr13 0ry. . SAGIN, Michael Roy is a Director of the company. Secretary COX, Richard Charles Alan has been resigned. Secretary MOSELEY, Ian has been resigned. Secretary PHIMISTER, Julie Dawn has been resigned. Secretary SAGIN, Michael Roy has been resigned. Director COX, Richard Charles Alan has been resigned. Director EVANS, Treve Nicholas has been resigned. Director HELSBY, Nigel Charles has been resigned. Director WRIGHT, David Fredric has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SAGIN, Michael Roy
Appointed Date: 11 August 1982
74 years old

Resigned Directors

Secretary
COX, Richard Charles Alan
Resigned: 17 February 2012
Appointed Date: 21 August 2004

Secretary
MOSELEY, Ian
Resigned: 26 September 2003
Appointed Date: 18 August 2000

Secretary
PHIMISTER, Julie Dawn
Resigned: 20 August 2004
Appointed Date: 07 June 2004

Secretary
SAGIN, Michael Roy
Resigned: 17 August 2000
Appointed Date: 07 June 1990

Director
COX, Richard Charles Alan
Resigned: 17 February 2012
Appointed Date: 21 August 2004
71 years old

Director
EVANS, Treve Nicholas
Resigned: 28 January 2003
Appointed Date: 10 May 1995
60 years old

Director
HELSBY, Nigel Charles
Resigned: 23 October 2015
Appointed Date: 11 August 1982
84 years old

Director
WRIGHT, David Fredric
Resigned: 31 August 2000
Appointed Date: 10 May 1995
67 years old

RADIOCODE CLOCKS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 68

23 Oct 2015
Termination of appointment of Nigel Charles Helsby as a director on 23 October 2015
23 Oct 2015
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 68

...
... and 98 more events
23 Apr 1987
Full accounts made up to 31 May 1986
23 Apr 1987
Return made up to 17/04/87; full list of members

07 May 1986
Return made up to 18/04/86; full list of members

09 Apr 1986
Accounts made up to 31 May 1985
02 Oct 1985
Accounts made up to 31 May 1984

RADIOCODE CLOCKS LIMITED Charges

22 May 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 12 May 2011
Persons entitled: Michael Roy Sagin and Nigel Charles Helsby as Trustees of the Radiocode Clocks Limitedretirement Benefits Scheme
Description: Gansey farm trevarno helston cornwall t/no CL118493.
22 May 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: Gansy farm trevarno helston cornwall t/no CL118493. By way…
1 June 1995
Legal mortgage
Delivered: 15 June 1995
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings being part of the…
9 December 1991
Charge over credit balances
Delivered: 19 December 1991
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of £350,000 together with interest accrued now or…
10 August 1989
Mortgage debenture
Delivered: 16 August 1989
Status: Satisfied on 12 May 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at kernicle road industrial estate…