RADIOLOGICAL AND DECOMMISSIONING SERVICES LIMITED
PLYMOUTH NAMKIN LIMITED

Hellopages » Devon » Plymouth » PL6 5XF

Company number 05745866
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address 77 DELAMERE ROAD, AUSTIN FARM, PLYMOUTH, DEVON, PL6 5XF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of RADIOLOGICAL AND DECOMMISSIONING SERVICES LIMITED are www.radiologicalanddecommissioningservices.co.uk, and www.radiological-and-decommissioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Radiological and Decommissioning Services Limited is a Private Limited Company. The company registration number is 05745866. Radiological and Decommissioning Services Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Radiological and Decommissioning Services Limited is 77 Delamere Road Austin Farm Plymouth Devon Pl6 5xf. . PRICE, Rebecca Sarah is a Secretary of the company. COATH, Sean Andrew is a Director of the company. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PRICE, Rebecca Sarah
Appointed Date: 20 July 2007

Director
COATH, Sean Andrew
Appointed Date: 12 May 2006
43 years old

Resigned Directors

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 16 July 2007
Appointed Date: 16 March 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mr Sean Andrew Coath
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIOLOGICAL AND DECOMMISSIONING SERVICES LIMITED Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 23 more events
06 Jul 2006
Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2
06 Jul 2006
New director appointed
21 Jun 2006
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
20 Mar 2006
Director resigned
16 Mar 2006
Incorporation