RADIO STRUCTURES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RJ

Company number 01695386
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address TRS COMPLEX GATELODGE CLOSE, ROUND SPINNEY IND ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RJ
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Ms Carla Francesca Rosa Cioffi on 20 September 2016; Director's details changed for Mr Graham Jones on 20 September 2016. The most likely internet sites of RADIO STRUCTURES LIMITED are www.radiostructures.co.uk, and www.radio-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Radio Structures Limited is a Private Limited Company. The company registration number is 01695386. Radio Structures Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of Radio Structures Limited is Trs Complex Gatelodge Close Round Spinney Ind Estate Northampton Northamptonshire Nn3 8rj. . JONES, Edgar Frank is a Secretary of the company. CIOFFI, Carla Francesca Rosa is a Director of the company. JONES, Graham is a Director of the company. Secretary JONES, Angela has been resigned. Director JONES, Angela has been resigned. Director JONES, Garry has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
JONES, Edgar Frank
Appointed Date: 20 January 2005

Director
CIOFFI, Carla Francesca Rosa
Appointed Date: 29 February 2016
39 years old

Director
JONES, Graham
Appointed Date: 11 May 2015
46 years old

Resigned Directors

Secretary
JONES, Angela
Resigned: 20 January 2005

Director
JONES, Angela
Resigned: 20 January 2005
66 years old

Director
JONES, Garry
Resigned: 30 September 2015
70 years old

RADIO STRUCTURES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Director's details changed for Ms Carla Francesca Rosa Cioffi on 20 September 2016
20 Sep 2016
Director's details changed for Mr Graham Jones on 20 September 2016
08 Jul 2016
Second filing of the annual return made up to 25 April 2016
25 Apr 2016
Annual return
Statement of capital on 2016-04-25
  • GBP 947

Statement of capital on 2016-07-08
  • GBP 947
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016

...
... and 94 more events
07 Jul 1987
Full accounts made up to 31 January 1986

12 Nov 1986
Return made up to 28/12/85; full list of members

04 Jun 1986
Full accounts made up to 31 January 1985

13 May 1986
Registered office changed on 13/05/86 from: eagle house 28 billing road northampton NN1 5AJ

13 May 1986
Registered office changed on 13/05/86 from: eagle house, 28 billing road, northampton, NN1 5AJ

RADIO STRUCTURES LIMITED Charges

1 September 2015
Charge code 0169 5386 0006
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Garry Paul Jones
Description: Contains fixed charge…
4 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land on south east side of gatelodge close round…
2 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 gatelodge close round spinney…
16 July 1999
Mortgage debenture
Delivered: 22 July 1999
Status: Satisfied on 6 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1998
Legal charge
Delivered: 4 July 1998
Status: Satisfied on 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 11 gatelodge close round spinney…
26 June 1998
Legal charge
Delivered: 4 July 1998
Status: Satisfied on 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 gatelodge close round spinney northampton. By way of…