RADNOR RANGE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2SF

Company number 05639696
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address UNIT 2 FOLEY WORKS, FOLEY TRADING ESTATE, HEREFORD, HR1 2SF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RADNOR RANGE LIMITED are www.radnorrange.co.uk, and www.radnor-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Radnor Range Limited is a Private Limited Company. The company registration number is 05639696. Radnor Range Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Radnor Range Limited is Unit 2 Foley Works Foley Trading Estate Hereford Hr1 2sf. . BROMAGE, Charles Nigel is a Director of the company. KIRKPATRICK, Graeme Michael is a Director of the company. SHEPLEY-CUTHBERT, David Charles is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SPRINGFIELD SECRETARIES LIMITED has been resigned. Director ELLETSON, Harold Daniel Hope, Dr has been resigned. Director HOLMES, John Taylor has been resigned. Director SALINAS, Islee Oliva has been resigned. The company operates in "Private security activities".


Current Directors

Director
BROMAGE, Charles Nigel
Appointed Date: 29 November 2005
64 years old

Director
KIRKPATRICK, Graeme Michael
Appointed Date: 01 May 2009
57 years old

Director
SHEPLEY-CUTHBERT, David Charles
Appointed Date: 16 July 2009
79 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 November 2005
Appointed Date: 29 November 2005

Secretary
SPRINGFIELD SECRETARIES LIMITED
Resigned: 29 November 2011
Appointed Date: 29 November 2005

Director
ELLETSON, Harold Daniel Hope, Dr
Resigned: 01 December 2012
Appointed Date: 01 March 2010
64 years old

Director
HOLMES, John Taylor
Resigned: 01 March 2011
Appointed Date: 01 June 2009
76 years old

Director
SALINAS, Islee Oliva
Resigned: 23 November 2010
Appointed Date: 08 September 2009
66 years old

Persons With Significant Control

Mr Charles Nigel Bromage
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Graeme Michael Kirkpatrick
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Mr David Charles Shepley-Cuthbert
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

RADNOR RANGE LIMITED Events

15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

05 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1

...
... and 34 more events
14 Sep 2006
Accounting reference date extended from 31/03/06 to 31/03/07
15 Dec 2005
Accounting reference date shortened from 30/11/06 to 31/03/06
30 Nov 2005
New secretary appointed
30 Nov 2005
Secretary resigned
29 Nov 2005
Incorporation

RADNOR RANGE LIMITED Charges

21 July 2014
Charge code 0563 9696 0001
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…