RADIANT BLINDS ACCESSORIES LIMITED
WEYBRIDGE RADIANT BLINDS LIMITED

Hellopages » Surrey » Elmbridge » KT13 8DJ

Company number 00547942
Status Active
Incorporation Date 19 April 1955
Company Type Private Limited Company
Address 53 MULBERRY HOUSE, 53 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100,000 . The most likely internet sites of RADIANT BLINDS ACCESSORIES LIMITED are www.radiantblindsaccessories.co.uk, and www.radiant-blinds-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.6 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiant Blinds Accessories Limited is a Private Limited Company. The company registration number is 00547942. Radiant Blinds Accessories Limited has been working since 19 April 1955. The present status of the company is Active. The registered address of Radiant Blinds Accessories Limited is 53 Mulberry House 53 Church Street Weybridge Surrey Kt13 8dj. . ATKINSON, Ian Paul is a Director of the company. ATKINSON, Roger Buchanan is a Director of the company. DEAN, Nicola Anne is a Director of the company. DEAN, Toni Patricia is a Director of the company. Secretary DEAN, Richard Anthony has been resigned. Director DEAN, Richard Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ATKINSON, Ian Paul

78 years old

Director

Director
DEAN, Nicola Anne

60 years old

Director
DEAN, Toni Patricia
Appointed Date: 01 November 2014
98 years old

Resigned Directors

Secretary
DEAN, Richard Anthony
Resigned: 29 October 2009

Director
DEAN, Richard Anthony
Resigned: 29 October 2009
107 years old

Persons With Significant Control

Mrs Nicola Anne Dean
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RADIANT BLINDS ACCESSORIES LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Jul 2016
Total exemption full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000

03 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Feb 2015
Registered office address changed from 101 Ewell Road Surbiton Surrey KT6 6AH to 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 February 2015
...
... and 81 more events
03 Dec 1987
Full accounts made up to 31 December 1986

03 Dec 1987
Return made up to 17/08/87; full list of members

07 Oct 1987
New director appointed

18 Jun 1986
Full accounts made up to 31 December 1985

18 Jun 1986
Return made up to 28/05/86; full list of members

RADIANT BLINDS ACCESSORIES LIMITED Charges

27 May 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 101 ewell road surbiton surrey. By way…
4 November 1999
Mortgage
Delivered: 25 November 1999
Status: Satisfied on 15 June 2011
Persons entitled: Woolwich Direct
Description: The property known as flat 3 summersdale court summersdale…
8 July 1994
Mortgage debenture
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…