RRADAR LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 07738271
Status Active
Incorporation Date 12 August 2011
Company Type Private Limited Company
Address 13 WATERSIDE PARK, LIVINGSTONE ROAD HESSLE, HULL, HU13 0EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 077382710003 in full; Registration of charge 077382710004, created on 14 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of RRADAR LIMITED are www.rradar.co.uk, and www.rradar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rradar Limited is a Private Limited Company. The company registration number is 07738271. Rradar Limited has been working since 12 August 2011. The present status of the company is Active. The registered address of Rradar Limited is 13 Waterside Park Livingstone Road Hessle Hull Hu13 0eg. . BUTCHER, James Richard is a Director of the company. CAMERON, Andrew David is a Director of the company. GALLEN, Gary John is a Director of the company. Director EDMUND, Steven has been resigned. Director LAIRD, Oliver Walter has been resigned. Director LUNT, Simon William has been resigned. Director PARRATT, Christopher Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BUTCHER, James Richard
Appointed Date: 11 August 2015
59 years old

Director
CAMERON, Andrew David
Appointed Date: 23 April 2015
52 years old

Director
GALLEN, Gary John
Appointed Date: 12 August 2011
57 years old

Resigned Directors

Director
EDMUND, Steven
Resigned: 05 April 2012
Appointed Date: 02 March 2012
57 years old

Director
LAIRD, Oliver Walter
Resigned: 01 December 2014
Appointed Date: 23 April 2012
55 years old

Director
LUNT, Simon William
Resigned: 23 June 2015
Appointed Date: 20 July 2012
73 years old

Director
PARRATT, Christopher Joseph
Resigned: 23 April 2014
Appointed Date: 23 April 2012
63 years old

Persons With Significant Control

Rradar (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Voleric Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

RRADAR LIMITED Events

27 Feb 2017
Satisfaction of charge 077382710003 in full
17 Feb 2017
Registration of charge 077382710004, created on 14 February 2017
22 Dec 2016
Satisfaction of charge 1 in full
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 34 more events
16 Mar 2012
Registered office address changed from Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom on 16 March 2012
16 Mar 2012
Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,000

05 Mar 2012
Appointment of Steven Edmund as a director
04 Mar 2012
Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012
12 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RRADAR LIMITED Charges

14 February 2017
Charge code 0773 8271 0004
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Axa UK PLC (As Lender)
Description: Contains fixed charge…
23 April 2015
Charge code 0773 8271 0003
Delivered: 1 May 2015
Status: Satisfied on 27 February 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
23 April 2015
Charge code 0773 8271 0002
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Ronald Leonard Gould
Description: All properties, all present and future interests in or over…
6 March 2013
Debenture
Delivered: 9 March 2013
Status: Satisfied on 22 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…