RADIO TACTICS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 04416139
Status In Administration/Administrative Receiver
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Notice of move from Administration to Dissolution on 3 April 2017 This document is being processed and will be available in 5 days. ; Administrator's progress report to 4 October 2016; Notice of extension of period of Administration. The most likely internet sites of RADIO TACTICS LIMITED are www.radiotactics.co.uk, and www.radio-tactics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radio Tactics Limited is a Private Limited Company. The company registration number is 04416139. Radio Tactics Limited has been working since 15 April 2002. The present status of the company is In Administration/Administrative Receiver. The registered address of Radio Tactics Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . GILL, Andrew James is a Secretary of the company. GILL, Andrew James is a Director of the company. PENINGTON, Michael Geoffrey is a Director of the company. ROGERS, Peter John is a Director of the company. Secretary GILL, Clare Emma has been resigned. Director BROWN, Vanessa has been resigned. Director GRANT, Duncan John has been resigned. Director HART, James, Dr has been resigned. Director MAITLAND, Neil James has been resigned. Director TAYLOR, Clive Eric has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GILL, Andrew James
Appointed Date: 11 December 2012

Director
GILL, Andrew James
Appointed Date: 15 April 2002
56 years old

Director
PENINGTON, Michael Geoffrey
Appointed Date: 10 June 2011
67 years old

Director
ROGERS, Peter John
Appointed Date: 04 April 2005
74 years old

Resigned Directors

Secretary
GILL, Clare Emma
Resigned: 11 December 2012
Appointed Date: 15 April 2002

Director
BROWN, Vanessa
Resigned: 06 September 2012
Appointed Date: 04 April 2005
54 years old

Director
GRANT, Duncan John
Resigned: 24 April 2014
Appointed Date: 03 October 2013
56 years old

Director
HART, James, Dr
Resigned: 06 September 2012
Appointed Date: 27 September 2006
78 years old

Director
MAITLAND, Neil James
Resigned: 01 September 2010
Appointed Date: 15 April 2002
56 years old

Director
TAYLOR, Clive Eric
Resigned: 06 September 2012
Appointed Date: 07 December 2009
59 years old

RADIO TACTICS LIMITED Events

11 Apr 2017
Notice of move from Administration to Dissolution on 3 April 2017
This document is being processed and will be available in 5 days.

17 Oct 2016
Administrator's progress report to 4 October 2016
10 Oct 2016
Notice of extension of period of Administration
06 May 2016
Administrator's progress report to 4 April 2016
12 Apr 2016
Satisfaction of charge 2 in full
...
... and 106 more events
13 Jan 2004
Ad 02/01/04--------- £ si 1@1=1 £ ic 2/3
13 Jan 2004
Accounting reference date extended from 30/04/03 to 30/09/03
10 Jun 2003
Return made up to 15/04/03; full list of members
21 Jun 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 Apr 2002
Incorporation

RADIO TACTICS LIMITED Charges

24 April 2015
Charge code 0441 6139 0006
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Contains fixed charge…
20 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 21 April 2015
Persons entitled: Longwall Venture Partners LLP
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Debenture
Delivered: 27 June 2008
Status: Satisfied on 21 April 2015
Persons entitled: Urbanstamp Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Fixed and floating charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 6 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…