RADAR ALARMS LIMITED
RADAR SECURITY ALARMS LIMITED

Hellopages » West Midlands » Coventry » CV4 7AH

Company number 01652903
Status Active
Incorporation Date 21 July 1982
Company Type Private Limited Company
Address 112 KENILWORTH ROAD, COVENTRY, CV4 7AH
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 150 ; Secretary's details changed for Brian Frederick Wilkins on 1 January 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of RADAR ALARMS LIMITED are www.radaralarms.co.uk, and www.radar-alarms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Radar Alarms Limited is a Private Limited Company. The company registration number is 01652903. Radar Alarms Limited has been working since 21 July 1982. The present status of the company is Active. The registered address of Radar Alarms Limited is 112 Kenilworth Road Coventry Cv4 7ah. . WILKINS, Brian Frederick is a Secretary of the company. DABBS, William Alan is a Director of the company. Secretary DABBS, Jeanette, Dr has been resigned. Secretary DABBS, Magdalena has been resigned. Secretary DENTON, Craig Royston has been resigned. Director WHITTAKER, John Charles has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
WILKINS, Brian Frederick
Appointed Date: 01 June 2005

Director
DABBS, William Alan

67 years old

Resigned Directors

Secretary
DABBS, Jeanette, Dr
Resigned: 01 December 2000
Appointed Date: 02 December 1998

Secretary
DABBS, Magdalena
Resigned: 02 December 1998

Secretary
DENTON, Craig Royston
Resigned: 01 June 2005
Appointed Date: 17 June 2001

Director
WHITTAKER, John Charles
Resigned: 28 February 1997
Appointed Date: 01 June 1995
71 years old

RADAR ALARMS LIMITED Events

05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 150

05 Jul 2016
Secretary's details changed for Brian Frederick Wilkins on 1 January 2016
26 May 2016
Total exemption full accounts made up to 31 August 2015
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150

13 Apr 2015
Total exemption full accounts made up to 31 August 2014
...
... and 73 more events
16 Oct 1987
Return made up to 31/12/86; full list of members

23 Jan 1987
Dissolution discontinued

05 Jan 1987
Full accounts made up to 31 August 1984

05 Jan 1987
Return made up to 31/12/85; full list of members

28 Oct 1986
First gazette

RADAR ALARMS LIMITED Charges

15 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…