RADCLIFFE SOLUTIONS LIMITED
WALLSEND IKONAMI LTD KITTANYA SOLUTIONS LTD.

Hellopages » Tyne and Wear » North Tyneside » NE28 9NX

Company number 03863154
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address DELTIC HOUSE, KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND, ENGLAND, NE28 9NX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 24 February 2017; Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 24 February 2017; Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to 133 Whitechapel High Street London E1 7QA on 22 February 2017. The most likely internet sites of RADCLIFFE SOLUTIONS LIMITED are www.radcliffesolutions.co.uk, and www.radcliffe-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.5 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radcliffe Solutions Limited is a Private Limited Company. The company registration number is 03863154. Radcliffe Solutions Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Radcliffe Solutions Limited is Deltic House Kingfisher Way Silverlink Business Park Wallsend England Ne28 9nx. The company`s financial liabilities are £229.13k. It is £30.47k against last year. . PRICE, David James is a Director of the company. SEWART, Timothy James is a Director of the company. SOWERBY, Michael Anthony is a Director of the company. Secretary AHMED, Arif has been resigned. Secretary FAWBERT, Wililam Edward has been resigned. Secretary JONES, Gemma Louise has been resigned. Secretary LLOYD, Natascha Katarina has been resigned. Secretary RIZWAN, Batool has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AHMED, Arif has been resigned. Director ALI, Ansar has been resigned. Director BROCKLEBANK, Quentin Mark has been resigned. Director FAWBERT, William Edward has been resigned. Director NEWMAN, Anthony Spencer has been resigned. Director SHIRAZEE, Kubair Ahmed has been resigned. Director TURNER, Julian James Christian has been resigned. The company operates in "Other information technology service activities".


radcliffe solutions Key Finiance

LIABILITIES £229.13k
+15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PRICE, David James
Appointed Date: 28 January 2015
46 years old

Director
SEWART, Timothy James
Appointed Date: 28 January 2015
46 years old

Director
SOWERBY, Michael Anthony
Appointed Date: 28 January 2015
75 years old

Resigned Directors

Secretary
AHMED, Arif
Resigned: 14 April 2011
Appointed Date: 01 October 2001

Secretary
FAWBERT, Wililam Edward
Resigned: 28 January 2015
Appointed Date: 11 November 2014

Secretary
JONES, Gemma Louise
Resigned: 11 November 2014
Appointed Date: 15 December 2011

Secretary
LLOYD, Natascha Katarina
Resigned: 15 December 2011
Appointed Date: 14 April 2011

Secretary
RIZWAN, Batool
Resigned: 01 October 2001
Appointed Date: 21 October 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
AHMED, Arif
Resigned: 14 April 2011
Appointed Date: 11 February 2000
49 years old

Director
ALI, Ansar
Resigned: 01 September 2001
Appointed Date: 07 December 1999
54 years old

Director
BROCKLEBANK, Quentin Mark
Resigned: 15 February 2013
Appointed Date: 14 April 2011
54 years old

Director
FAWBERT, William Edward
Resigned: 28 January 2015
Appointed Date: 15 February 2013
53 years old

Director
NEWMAN, Anthony Spencer
Resigned: 07 February 2001
Appointed Date: 21 October 1999
50 years old

Director
SHIRAZEE, Kubair Ahmed
Resigned: 14 April 2011
Appointed Date: 21 October 1999
51 years old

Director
TURNER, Julian James Christian
Resigned: 28 January 2015
Appointed Date: 14 April 2011
64 years old

Persons With Significant Control

Clarity Informatics Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADCLIFFE SOLUTIONS LIMITED Events

24 Feb 2017
Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 24 February 2017
24 Feb 2017
Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 24 February 2017
22 Feb 2017
Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to 133 Whitechapel High Street London E1 7QA on 22 February 2017
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
09 Sep 2016
Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX on 9 September 2016
...
... and 84 more events
01 Dec 2000
Particulars of mortgage/charge
15 Mar 2000
New director appointed
13 Dec 1999
New director appointed
29 Oct 1999
Secretary resigned
21 Oct 1999
Incorporation

RADCLIFFE SOLUTIONS LIMITED Charges

15 April 2011
Debenture
Delivered: 30 April 2011
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2009
Rent deposit deed
Delivered: 25 June 2009
Status: Satisfied on 14 October 2014
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
27 November 2000
Debenture
Delivered: 1 December 2000
Status: Satisfied on 5 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…