RADICON LIMITED
IPSWICH EUROPEAN ROAD SERVICES LIMITED

Hellopages » Suffolk » Ipswich » IP1 6LL

Company number 03258830
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address 48 BALLATER CLOSE, IPSWICH, SUFFOLK, IP1 6LL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of RADICON LIMITED are www.radicon.co.uk, and www.radicon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Radicon Limited is a Private Limited Company. The company registration number is 03258830. Radicon Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Radicon Limited is 48 Ballater Close Ipswich Suffolk Ip1 6ll. . TULLETT, Gordon William is a Secretary of the company. TULLETT, Michael Robert is a Secretary of the company. TULLETT, Gordon William is a Director of the company. Secretary WITT, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BODDINGTON, Andrew Alan has been resigned. Director TULLETT, Gordon William has been resigned. Director WITT, Susan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TULLETT, Gordon William
Appointed Date: 31 May 2004

Secretary
TULLETT, Michael Robert
Appointed Date: 03 October 1996

Director
TULLETT, Gordon William
Appointed Date: 30 April 2001
76 years old

Resigned Directors

Secretary
WITT, Susan
Resigned: 01 May 2004
Appointed Date: 14 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
BODDINGTON, Andrew Alan
Resigned: 26 May 1997
Appointed Date: 17 October 1996
61 years old

Director
TULLETT, Gordon William
Resigned: 29 April 1998
Appointed Date: 03 October 1996
76 years old

Director
WITT, Susan
Resigned: 17 June 2002
Appointed Date: 28 April 1998
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Persons With Significant Control

Director Gordon William Tullett
Notified on: 2 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director Gordon William Tullett
Notified on: 9 September 2016
9 years old
Nature of control: Has significant influence or control

RADICON LIMITED Events

18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

27 Oct 2015
Director's details changed for Gordon William Tullett on 7 January 2015
27 Oct 2015
Secretary's details changed for Gordon William Tullett on 7 January 2015
...
... and 62 more events
07 Oct 1996
New secretary appointed
07 Oct 1996
New director appointed
07 Oct 1996
Director resigned
07 Oct 1996
Secretary resigned
03 Oct 1996
Incorporation

RADICON LIMITED Charges

30 December 1996
Debenture
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1996
All assets debenture
Delivered: 12 December 1996
Status: Outstanding
Persons entitled: Selective Credit Solutions Limited
Description: .. fixed and floating charges over the undertaking and all…