Company number 07787269
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address BELLCOMBE WORKS, EAST BRENT, NEAR HIGHBRIDGE, SOMERSET, TA9 4DB
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 20,000
. The most likely internet sites of ALAN DICK RADAR & CELLULAR LIMITED are www.alandickradarcellular.co.uk, and www.alan-dick-radar-cellular.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Alan Dick Radar Cellular Limited is a Private Limited Company.
The company registration number is 07787269. Alan Dick Radar Cellular Limited has been working since 26 September 2011.
The present status of the company is Active. The registered address of Alan Dick Radar Cellular Limited is Bellcombe Works East Brent Near Highbridge Somerset Ta9 4db. . HALEY JUNIOR, William John is a Director of the company. HALEY SENIOR, William John is a Director of the company. Director FISHER, Robert, Dr has been resigned. Director PEARCE, Jason Stephen has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Resigned Directors
Director
FISHER, Robert, Dr
Resigned: 31 December 2011
Appointed Date: 16 December 2011
65 years old
Persons With Significant Control
Mr William John Haley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALAN DICK RADAR & CELLULAR LIMITED Events
08 Nov 2016
Confirmation statement made on 26 September 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
27 Apr 2015
Full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 12 more events
19 Jan 2012
Particulars of a mortgage or charge / charge no: 1
21 Dec 2011
Appointment of Dr Robert Fisher as a director
21 Dec 2011
Termination of appointment of Jason Pearce as a director
28 Nov 2011
Company name changed acraman (488) LIMITED\certificate issued on 28/11/11
-
RES15 ‐
Change company name resolution on 2011-11-28
-
NM01 ‐
Change of name by resolution
26 Sep 2011
Incorporation