RADIATRON COMPONENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AH

Company number 00964836
Status Active
Incorporation Date 27 October 1969
Company Type Private Limited Company
Address 2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017; Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017; Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017. The most likely internet sites of RADIATRON COMPONENTS LIMITED are www.radiatroncomponents.co.uk, and www.radiatron-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Radiatron Components Limited is a Private Limited Company. The company registration number is 00964836. Radiatron Components Limited has been working since 27 October 1969. The present status of the company is Active. The registered address of Radiatron Components Limited is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey Gu2 7ah. . HARKUS MADGE, Joanna Alwen is a Secretary of the company. GIBBINS, Simon Mark is a Director of the company. HARKUS MADGE, Joanna Alwen is a Director of the company. Secretary FOY, John Edward has been resigned. Secretary LOVERIDGE, James Douglas has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director ALLEN, Peter George has been resigned. Director BLACK, Andrew David has been resigned. Director BRYSON, John Macdonald has been resigned. Director COOPER, Malcolm Howard has been resigned. Director CROOK, Derek Frederick has been resigned. Director CROWLEY, Timothy John has been resigned. Director FOY, John Edward has been resigned. Director GROVES, Ian John has been resigned. Director HOLMES, Trevor Adrian has been resigned. Director JACKSON, Paul Philip has been resigned. Director LAUGHTON, Anthony Joseph has been resigned. Director LOVERIDGE, James Douglas has been resigned. Director ROE, John has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. Director STOLLIDAY, Gordon Leonard has been resigned. Director SYDES, Stephen Charles has been resigned. Director WYNNE, Adrian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017

Director
GIBBINS, Simon Mark
Appointed Date: 01 September 2010
59 years old

Director
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017
46 years old

Resigned Directors

Secretary
FOY, John Edward
Resigned: 08 January 2009
Appointed Date: 21 July 2000

Secretary
LOVERIDGE, James Douglas
Resigned: 31 May 2000

Secretary
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 08 January 2009

Director
ALLEN, Peter George
Resigned: 07 December 1994
88 years old

Director
BLACK, Andrew David
Resigned: 08 December 1994
92 years old

Director
BRYSON, John Macdonald
Resigned: 28 June 1999
Appointed Date: 24 September 1993
79 years old

Director
COOPER, Malcolm Howard
Resigned: 02 February 2010
Appointed Date: 27 August 2008
64 years old

Director
CROOK, Derek Frederick
Resigned: 04 February 2000
83 years old

Director
CROWLEY, Timothy John
Resigned: 03 December 1999
Appointed Date: 01 October 1996
73 years old

Director
FOY, John Edward
Resigned: 31 March 2006
Appointed Date: 02 October 2000
76 years old

Director
GROVES, Ian John
Resigned: 10 July 2002
Appointed Date: 02 October 2000
56 years old

Director
HOLMES, Trevor Adrian
Resigned: 06 April 2006
Appointed Date: 01 October 1996
79 years old

Director
JACKSON, Paul Philip
Resigned: 31 March 2006
Appointed Date: 10 July 2002
72 years old

Director
LAUGHTON, Anthony Joseph
Resigned: 17 October 2008
Appointed Date: 21 July 2000
82 years old

Director
LOVERIDGE, James Douglas
Resigned: 31 May 2000
Appointed Date: 24 September 1993
86 years old

Director
ROE, John
Resigned: 09 June 2006
Appointed Date: 02 October 2000
59 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 02 February 2010
75 years old

Director
STOLLIDAY, Gordon Leonard
Resigned: 28 August 1998
77 years old

Director
SYDES, Stephen Charles
Resigned: 05 June 2009
Appointed Date: 27 August 2008
63 years old

Director
WYNNE, Adrian
Resigned: 30 June 2000
Appointed Date: 01 October 1996
63 years old

RADIATRON COMPONENTS LIMITED Events

05 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
04 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a director on 31 March 2017
04 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 127 more events
10 Oct 1986
New director appointed

27 Jun 1979
Annual return made up to 22/05/79
06 Sep 1978
Annual return made up to 06/07/78
04 Oct 1977
Annual return made up to 31/08/77
27 Oct 1969
Certificate of incorporation

RADIATRON COMPONENTS LIMITED Charges

7 August 1992
Guarantee and debenture
Delivered: 17 August 1992
Status: Satisfied on 7 April 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
10 January 1984
Charge
Delivered: 19 January 1984
Status: Satisfied on 31 March 1989
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due, owing or incurred to the…
10 January 1984
Collateral debenture
Delivered: 14 January 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress, pre-payments investments…