RADFORD HEATH LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6DH

Company number 06002304
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address 8 QUEENSWAY CRESCENT, SHIPHAY, TORQUAY, DEVON, TQ2 6DH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 600 . The most likely internet sites of RADFORD HEATH LIMITED are www.radfordheath.co.uk, and www.radford-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Radford Heath Limited is a Private Limited Company. The company registration number is 06002304. Radford Heath Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Radford Heath Limited is 8 Queensway Crescent Shiphay Torquay Devon Tq2 6dh. . RADFORD, Ian is a Secretary of the company. ALBERICI, John Mark is a Director of the company. HEATH, Ian Morrison is a Director of the company. LINNINGTON, Mark John is a Director of the company. PETHARD, Simon Steven is a Director of the company. RADFORD, Ian is a Director of the company. SYKES, Colin Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
RADFORD, Ian
Appointed Date: 17 November 2006

Director
ALBERICI, John Mark
Appointed Date: 17 November 2006
60 years old

Director
HEATH, Ian Morrison
Appointed Date: 17 November 2006
64 years old

Director
LINNINGTON, Mark John
Appointed Date: 17 November 2006
58 years old

Director
PETHARD, Simon Steven
Appointed Date: 17 November 2006
52 years old

Director
RADFORD, Ian
Appointed Date: 17 November 2006
60 years old

Director
SYKES, Colin Mark
Appointed Date: 17 November 2006
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Persons With Significant Control

Mr Ian Morrison Heath
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADFORD HEATH LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 600

...
... and 36 more events
06 Jan 2007
New director appointed
06 Jan 2007
New director appointed
06 Jan 2007
Secretary resigned
06 Jan 2007
Director resigned
17 Nov 2006
Incorporation

RADFORD HEATH LIMITED Charges

30 March 2011
All assets debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 March 2009
Debenture
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…