RADTAC LIMITED
CHATHAM RADICAL TRAINING & CONSULTANCY LIMITED GLENCRESS LIMITED

Hellopages » Kent » Medway » ME5 9FD

Company number 03600183
Status Active
Incorporation Date 17 July 1998
Company Type Private Limited Company
Address MEDWAY INNOVATION CENTRE, MAIDSTONE ROAD, CHATHAM, KENT, ME5 9FD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Unit 2 Regent Business Centre Revenge Road Lordswood Chatham Kent ME5 8UD to Medway Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 9 January 2017; Termination of appointment of Richard Anthony Lindsay as a director on 1 September 2016; Termination of appointment of Michael Peter Short as a director on 1 September 2016. The most likely internet sites of RADTAC LIMITED are www.radtac.co.uk, and www.radtac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Radtac Limited is a Private Limited Company. The company registration number is 03600183. Radtac Limited has been working since 17 July 1998. The present status of the company is Active. The registered address of Radtac Limited is Medway Innovation Centre Maidstone Road Chatham Kent Me5 9fd. . BJORKEROTH, Daniel Gustav is a Director of the company. MEASEY, Eileen is a Director of the company. MEASEY, Peter Vincent is a Director of the company. SUTTON, Michelle is a Director of the company. WILMSHURST, Darren Huw is a Director of the company. Secretary BARTOLO, Ivan has been resigned. Secretary HICKS, David Jason has been resigned. Secretary HICKS, David Jason has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTOLO, Ivan has been resigned. Director BARTOLO, Peter has been resigned. Director HICKS, David Jason has been resigned. Director LINDSAY, Richard Anthony has been resigned. Director NOAKES, Paul Charles has been resigned. Director SHORT, Michael Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BJORKEROTH, Daniel Gustav
Appointed Date: 01 April 2016
46 years old

Director
MEASEY, Eileen
Appointed Date: 01 January 2015
63 years old

Director
MEASEY, Peter Vincent
Appointed Date: 08 February 2001
63 years old

Director
SUTTON, Michelle
Appointed Date: 01 April 2016
59 years old

Director
WILMSHURST, Darren Huw
Appointed Date: 01 July 2013
60 years old

Resigned Directors

Secretary
BARTOLO, Ivan
Resigned: 08 February 2001
Appointed Date: 24 July 1998

Secretary
HICKS, David Jason
Resigned: 18 May 2012
Appointed Date: 21 October 2004

Secretary
HICKS, David Jason
Resigned: 01 April 2002
Appointed Date: 01 February 2001

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 01 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 1998
Appointed Date: 17 July 1998

Director
BARTOLO, Ivan
Resigned: 08 February 2001
Appointed Date: 24 July 1998
60 years old

Director
BARTOLO, Peter
Resigned: 01 February 2001
Appointed Date: 24 July 1998
65 years old

Director
HICKS, David Jason
Resigned: 18 May 2012
Appointed Date: 01 February 2001
60 years old

Director
LINDSAY, Richard Anthony
Resigned: 01 September 2016
Appointed Date: 01 November 2013
71 years old

Director
NOAKES, Paul Charles
Resigned: 30 December 2003
Appointed Date: 01 April 2002
75 years old

Director
SHORT, Michael Peter
Resigned: 01 September 2016
Appointed Date: 21 May 2012
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 1998
Appointed Date: 17 July 1998

Persons With Significant Control

Peter Vincent Measey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Michael Peter Short
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADTAC LIMITED Events

09 Jan 2017
Registered office address changed from Unit 2 Regent Business Centre Revenge Road Lordswood Chatham Kent ME5 8UD to Medway Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 9 January 2017
08 Jan 2017
Termination of appointment of Richard Anthony Lindsay as a director on 1 September 2016
08 Jan 2017
Termination of appointment of Michael Peter Short as a director on 1 September 2016
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 94 more events
05 Aug 1998
New director appointed
05 Aug 1998
Secretary resigned
05 Aug 1998
Director resigned
28 Jul 1998
Registered office changed on 28/07/98 from: 788-790 finchley road london NW11 7UR
17 Jul 1998
Incorporation

RADTAC LIMITED Charges

2 March 2015
Charge code 0360 0183 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 September 2014
Charge code 0360 0183 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 February 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 18 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…