RADICOM LIMITED
MIDDLESEX HUGO RADICOM LIMITED

Hellopages » Greater London » Richmond upon Thames » TW2 7AY

Company number 04287642
Status Liquidation
Incorporation Date 14 September 2001
Company Type Private Limited Company
Address 122A NELSON ROAD, TWICKENHAM, MIDDLESEX, TW2 7AY
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 December 2005; Return made up to 14/09/06; full list of members. The most likely internet sites of RADICOM LIMITED are www.radicom.co.uk, and www.radicom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Radicom Limited is a Private Limited Company. The company registration number is 04287642. Radicom Limited has been working since 14 September 2001. The present status of the company is Liquidation. The registered address of Radicom Limited is 122a Nelson Road Twickenham Middlesex Tw2 7ay. . ANDERSON, John is a Secretary of the company. FODEN, David William is a Director of the company. SANGRA, Rajinder Singh is a Director of the company. Secretary BOWLES, Iain Alexander has been resigned. Secretary CHRISTMAS, Michael Anthony has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANDERSON, John
Appointed Date: 28 April 2006

Director
FODEN, David William
Appointed Date: 14 September 2001
72 years old

Director
SANGRA, Rajinder Singh
Appointed Date: 23 September 2005
56 years old

Resigned Directors

Secretary
BOWLES, Iain Alexander
Resigned: 01 May 2006
Appointed Date: 31 July 2003

Secretary
CHRISTMAS, Michael Anthony
Resigned: 31 July 2003
Appointed Date: 14 September 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 September 2001
Appointed Date: 14 September 2001

RADICOM LIMITED Events

12 Feb 2007
Order of court to wind up
15 Nov 2006
Total exemption small company accounts made up to 31 December 2005
09 Nov 2006
Return made up to 14/09/06; full list of members
21 Aug 2006
Secretary resigned
10 May 2006
New secretary appointed
...
... and 16 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed
18 Sep 2001
Secretary resigned
18 Sep 2001
Director resigned
14 Sep 2001
Incorporation

RADICOM LIMITED Charges

31 January 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Rent deposit deed
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: The sum which is £7,712 plus vat.
27 May 2003
All assets debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings
Description: Fixed and floating charges over the undertaking and all…