RADAMEC BROADCAST SYSTEMS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1EN

Company number 00585200
Status Active
Incorporation Date 6 June 1957
Company Type Private Limited Company
Address BRIDGE HOUSE, HERON SQUARE, RICHMOND, TW9 1EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1,042,655 . The most likely internet sites of RADAMEC BROADCAST SYSTEMS LIMITED are www.radamecbroadcastsystems.co.uk, and www.radamec-broadcast-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Radamec Broadcast Systems Limited is a Private Limited Company. The company registration number is 00585200. Radamec Broadcast Systems Limited has been working since 06 June 1957. The present status of the company is Active. The registered address of Radamec Broadcast Systems Limited is Bridge House Heron Square Richmond Tw9 1en. . BOLTON, Jonathan Mark is a Secretary of the company. BOLTON, Jonathan Mark is a Director of the company. GREEN, Martin Jon is a Director of the company. HAYES, Paul Andrew is a Director of the company. Secretary MILTON, Jayne Sarah has been resigned. Secretary MOORE, Lionel Philip has been resigned. Secretary PEATE, Roland Duncan has been resigned. Director ACKROYD, David Martin has been resigned. Director COTTON, Richard John has been resigned. Director DENICOLA, Michael has been resigned. Director EDDERSHAW, James Michael has been resigned. Director HEAD, Alan Kevin has been resigned. Director HEWGILL, Alastair has been resigned. Director JANSSEN, Johannes has been resigned. Director MOODY, Geoffrey Michael has been resigned. Director MOORE, Lionel Philip has been resigned. Director PEATE, Roland Duncan has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director STRAKER, Anthony John has been resigned. Director THOMPSON, Harvey Alan has been resigned. Director WHITTAKER, Alan William has been resigned. Director WHITTAKER, Leonard Bertram has been resigned. Director WOLFE, Michael John has been resigned. Director WRIGHT, Philip David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOLTON, Jonathan Mark
Appointed Date: 02 March 2011

Director
BOLTON, Jonathan Mark
Appointed Date: 29 October 2008
59 years old

Director
GREEN, Martin Jon
Appointed Date: 04 February 2011
57 years old

Director
HAYES, Paul Andrew
Appointed Date: 13 June 2011
58 years old

Resigned Directors

Secretary
MILTON, Jayne Sarah
Resigned: 02 March 2011
Appointed Date: 30 January 2007

Secretary
MOORE, Lionel Philip
Resigned: 18 February 2003

Secretary
PEATE, Roland Duncan
Resigned: 30 January 2007
Appointed Date: 18 February 2003

Director
ACKROYD, David Martin
Resigned: 18 February 2003
Appointed Date: 14 August 2000
62 years old

Director
COTTON, Richard John
Resigned: 04 February 2011
Appointed Date: 03 November 2008
64 years old

Director
DENICOLA, Michael
Resigned: 25 June 2004
Appointed Date: 18 February 2003
70 years old

Director
EDDERSHAW, James Michael
Resigned: 15 October 1999
Appointed Date: 01 October 1996
59 years old

Director
HEAD, Alan Kevin
Resigned: 04 August 2000
Appointed Date: 01 October 1996
62 years old

Director
HEWGILL, Alastair
Resigned: 14 April 2009
Appointed Date: 18 February 2003
71 years old

Director
JANSSEN, Johannes
Resigned: 01 July 2012
Appointed Date: 07 November 2005
65 years old

Director
MOODY, Geoffrey Michael
Resigned: 27 October 2000
Appointed Date: 01 January 1998
63 years old

Director
MOORE, Lionel Philip
Resigned: 18 February 2003
71 years old

Director
PEATE, Roland Duncan
Resigned: 29 October 2008
Appointed Date: 23 August 2005
77 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 29 October 2008
Appointed Date: 18 February 2003
63 years old

Director
STRAKER, Anthony John
Resigned: 28 April 1995
84 years old

Director
THOMPSON, Harvey Alan
Resigned: 18 February 2003
79 years old

Director
WHITTAKER, Alan William
Resigned: 18 February 2003
91 years old

Director
WHITTAKER, Leonard Bertram
Resigned: 18 February 2003
101 years old

Director
WOLFE, Michael John
Resigned: 02 April 2004
72 years old

Director
WRIGHT, Philip David
Resigned: 18 February 2003
Appointed Date: 15 January 2001
62 years old

Persons With Significant Control

Vitec Videocom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADAMEC BROADCAST SYSTEMS LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
22 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,042,655

17 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Jan 2015
Director's details changed for Mr Martin Jon Green on 23 January 2015
...
... and 128 more events
19 May 1986
Full accounts made up to 31 December 1985

14 Jan 1982
Allotment of shares
04 Jan 1982
Share capital
23 Dec 1966
Articles of association
06 Jun 1957
Incorporation

RADAMEC BROADCAST SYSTEMS LIMITED Charges

8 August 2000
Debenture
Delivered: 12 August 2000
Status: Satisfied on 20 February 2003
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
24 October 1995
Fixed and floating charge
Delivered: 28 October 1995
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Debenture
Delivered: 31 January 1992
Status: Satisfied on 22 December 1995
Persons entitled: Standard Chartered Bank
Description: See doc for details. Fixed and floating charges over the…
18 May 1987
Composite debenture & guarantee
Delivered: 27 May 1987
Status: Satisfied on 21 February 1992
Persons entitled: London Interstate Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 1981
Mortgage debenture
Delivered: 18 December 1981
Status: Satisfied on 31 January 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…