RADTAB LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QJ

Company number 02381462
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address HILLCROFT HOUSE, WHISBY ROAD, LINCOLN, LN6 3QJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Hilary Andrew as a director on 12 November 2015. The most likely internet sites of RADTAB LIMITED are www.radtab.co.uk, and www.radtab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Radtab Limited is a Private Limited Company. The company registration number is 02381462. Radtab Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Radtab Limited is Hillcroft House Whisby Road Lincoln Ln6 3qj. . ANDREW, Philippa Jane is a Secretary of the company. ANDREW, Hilary is a Director of the company. ANDREW, Philippa Jane is a Director of the company. Director ANDREW, James Alexander has been resigned. Director FOLEY, John has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ANDREW, Hilary
Appointed Date: 12 November 2015
75 years old

Director

Resigned Directors

Director
ANDREW, James Alexander
Resigned: 12 November 2015
89 years old

Director
FOLEY, John
Resigned: 02 March 1993
60 years old

Persons With Significant Control

Mrs Hilary Andrew
Notified on: 10 December 2016
75 years old
Nature of control: Has significant influence or control

RADTAB LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Appointment of Mrs Hilary Andrew as a director on 12 November 2015
15 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4

07 Dec 2015
Termination of appointment of James Alexander Andrew as a director on 12 November 2015
...
... and 62 more events
21 Aug 1989
Director resigned;new director appointed

21 Aug 1989
Registered office changed on 21/08/89 from: 2 baches st london N1 6UB

17 Aug 1989
Memorandum and Articles of Association

17 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1989
Incorporation

RADTAB LIMITED Charges

24 May 1993
Legal charge
Delivered: 26 May 1993
Status: Outstanding
Persons entitled: Cateriser Limited
Description: The tower hotel 38 westgate lincoln.
31 May 1990
Legal mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 westgate lincoln t/n ll 50875 and/or the proceeds of…