RADIALL LTD
BRENTFORD TRANSRADIO LIMITED

Hellopages » Greater London » Hounslow » TW8 9ES

Company number 00377015
Status Active
Incorporation Date 3 November 1942
Company Type Private Limited Company
Address 3RD FLOOR PROFILE WEST, 950 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9ES
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 223,385 . The most likely internet sites of RADIALL LTD are www.radiall.co.uk, and www.radiall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eleven months. Radiall Ltd is a Private Limited Company. The company registration number is 00377015. Radiall Ltd has been working since 03 November 1942. The present status of the company is Active. The registered address of Radiall Ltd is 3rd Floor Profile West 950 Great West Road Brentford Middlesex Tw8 9es. . COTTA, Savio Julian is a Secretary of the company. DE ROYER DUPRE, Guy Marie Bernard is a Director of the company. PELLIZZARI, Dominique Marie Joseph is a Director of the company. Secretary BAYLISS, Stephen Paul has been resigned. Secretary CHATWIN, Alastair Roy Cameron has been resigned. Secretary GREGOIRE, Yvan Marie has been resigned. Secretary MUNDAY, Peter Glenn has been resigned. Director AUBOURG, Denis has been resigned. Director BAYLISS, Stephen Paul has been resigned. Director CHATWIN, Alastair Roy Cameron has been resigned. Director CHURG, Michel has been resigned. Director GATTAZ, Pierre Bruno Marceau has been resigned. Director JONES, Robert David has been resigned. Director LAMAIRESSE, Etienne has been resigned. Director LIMBERT, Mark has been resigned. Director MEUNIER, Patrice has been resigned. Director NAVEAU, Serge has been resigned. Director PELLIZZARI, Dominique Marie Joseph has been resigned. Director PHIPSON, Stephen has been resigned. Director STANWAY, Philip George has been resigned. Director WIGLEVEN, Peter Nico has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
COTTA, Savio Julian
Appointed Date: 11 June 2009

Director
DE ROYER DUPRE, Guy Marie Bernard
Appointed Date: 26 March 2009
72 years old

Director
PELLIZZARI, Dominique Marie Joseph
Appointed Date: 01 November 2012
71 years old

Resigned Directors

Secretary
BAYLISS, Stephen Paul
Resigned: 27 March 2009
Appointed Date: 22 March 2006

Secretary
CHATWIN, Alastair Roy Cameron
Resigned: 30 August 2002
Appointed Date: 26 February 1999

Secretary
GREGOIRE, Yvan Marie
Resigned: 21 February 2006
Appointed Date: 25 September 2002

Secretary
MUNDAY, Peter Glenn
Resigned: 26 February 1999

Director
AUBOURG, Denis
Resigned: 31 October 2012
Appointed Date: 26 March 2009
63 years old

Director
BAYLISS, Stephen Paul
Resigned: 30 March 2009
Appointed Date: 03 January 2006
58 years old

Director
CHATWIN, Alastair Roy Cameron
Resigned: 30 August 2002
Appointed Date: 26 February 1999
68 years old

Director
CHURG, Michel
Resigned: 25 March 2010
80 years old

Director
GATTAZ, Pierre Bruno Marceau
Resigned: 23 October 2013
Appointed Date: 16 December 1994
66 years old

Director
JONES, Robert David
Resigned: 16 February 2004
Appointed Date: 15 October 1997
65 years old

Director
LAMAIRESSE, Etienne
Resigned: 30 March 2002
Appointed Date: 27 November 2000
76 years old

Director
LIMBERT, Mark
Resigned: 30 November 2001
Appointed Date: 27 November 2000
60 years old

Director
MEUNIER, Patrice
Resigned: 24 November 2003
74 years old

Director
NAVEAU, Serge
Resigned: 07 December 1992
90 years old

Director
PELLIZZARI, Dominique Marie Joseph
Resigned: 24 November 2003
Appointed Date: 27 November 2000
71 years old

Director
PHIPSON, Stephen
Resigned: 30 September 1997
63 years old

Director
STANWAY, Philip George
Resigned: 31 December 2001
Appointed Date: 02 February 1998
69 years old

Director
WIGLEVEN, Peter Nico
Resigned: 26 March 2009
Appointed Date: 19 December 2003
79 years old

Persons With Significant Control

Radiall Paris, Group Headquarters
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADIALL LTD Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 223,385

30 Jul 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Registered office address changed from 6 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to 3Rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 27 April 2015
...
... and 133 more events
21 Jul 1987
Return made up to 31/12/86; full list of members

31 Mar 1987
Director resigned

25 Sep 1986
Full accounts made up to 31 December 1985

09 May 1986
Return made up to 31/12/85; full list of members

03 Nov 1942
Incorporation

RADIALL LTD Charges

24 October 2005
Rent deposit deed
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: C.N.C. Investments Limited
Description: Rent deposit account in the sum of £41,475.00.