RADCOM (TECHNOLOGIES) LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AW

Company number 01819930
Status Active
Incorporation Date 29 May 1984
Company Type Private Limited Company
Address TY COCH HOUSE, LLANTARNAM PARK WAY, CWMBRAN, GWENT, NP44 3AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 2 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 72,650 . The most likely internet sites of RADCOM (TECHNOLOGIES) LIMITED are www.radcomtechnologies.co.uk, and www.radcom-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radcom Technologies Limited is a Private Limited Company. The company registration number is 01819930. Radcom Technologies Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Radcom Technologies Limited is Ty Coch House Llantarnam Park Way Cwmbran Gwent Np44 3aw. . ORR, Gavin David is a Secretary of the company. BOLTON, Michael John is a Director of the company. FISH, Robert Peter is a Director of the company. ORR, Gavin David is a Director of the company. Secretary AITKEN, Scott has been resigned. Secretary BOLTON, Michael John has been resigned. Secretary GILHAM, Michael Edward has been resigned. Secretary HEWITT, Nigel John has been resigned. Secretary SIMPSON, Elissa Claire has been resigned. Secretary WILLIAMS, Adrian Mark has been resigned. Secretary WYATT, Eric Douglas has been resigned. Director AITKEN, Scott has been resigned. Director CHANA, Gurcharan Singh has been resigned. Director GILHAM, Michael Edward has been resigned. Director HEWITT, Nigel John has been resigned. Director INGHAM, Michael George has been resigned. Director INGHAM, Michael George has been resigned. Director MERRICK, Michael Christopher has been resigned. Director POLLARD, Richard Alan has been resigned. Director RICHARDSON, Andrew John has been resigned. Director SUMMERS, Neil Ronald has been resigned. Director WILLIAMS, Adrian Mark has been resigned. Director WILLIAMS, Andrew John has been resigned. Director WYATT, Eric Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ORR, Gavin David
Appointed Date: 12 February 2009

Director
BOLTON, Michael John
Appointed Date: 24 December 2008
69 years old

Director
FISH, Robert Peter
Appointed Date: 20 February 2007
62 years old

Director
ORR, Gavin David
Appointed Date: 19 November 2007
63 years old

Resigned Directors

Secretary
AITKEN, Scott
Resigned: 24 December 2008
Appointed Date: 01 October 2007

Secretary
BOLTON, Michael John
Resigned: 12 February 2009
Appointed Date: 24 December 2008

Secretary
GILHAM, Michael Edward
Resigned: 13 February 2003
Appointed Date: 01 December 1999

Secretary
HEWITT, Nigel John
Resigned: 28 February 1998

Secretary
SIMPSON, Elissa Claire
Resigned: 01 October 2007
Appointed Date: 08 November 2004

Secretary
WILLIAMS, Adrian Mark
Resigned: 08 November 2004
Appointed Date: 13 February 2003

Secretary
WYATT, Eric Douglas
Resigned: 20 November 1999
Appointed Date: 28 February 1998

Director
AITKEN, Scott
Resigned: 24 December 2008
Appointed Date: 01 April 2007
56 years old

Director
CHANA, Gurcharan Singh
Resigned: 13 February 2009
75 years old

Director
GILHAM, Michael Edward
Resigned: 13 February 2003
89 years old

Director
HEWITT, Nigel John
Resigned: 28 February 1998
68 years old

Director
INGHAM, Michael George
Resigned: 28 February 2001
Appointed Date: 01 May 1998
76 years old

Director
INGHAM, Michael George
Resigned: 31 May 1994
76 years old

Director
MERRICK, Michael Christopher
Resigned: 30 November 2005
Appointed Date: 01 August 2003
69 years old

Director
POLLARD, Richard Alan
Resigned: 11 September 2006
Appointed Date: 01 December 2004
56 years old

Director
RICHARDSON, Andrew John
Resigned: 12 October 2007
Appointed Date: 11 June 2004
61 years old

Director
SUMMERS, Neil Ronald
Resigned: 17 December 2004
Appointed Date: 13 February 2003
66 years old

Director
WILLIAMS, Adrian Mark
Resigned: 08 November 2004
Appointed Date: 13 February 2003
60 years old

Director
WILLIAMS, Andrew John
Resigned: 16 June 2004
Appointed Date: 13 February 2003
58 years old

Director
WYATT, Eric Douglas
Resigned: 20 November 1999
89 years old

Persons With Significant Control

Halma Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADCOM (TECHNOLOGIES) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 2 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 72,650

04 Jan 2016
Register(s) moved to registered office address Ty Coch House Llantarnam Park Way Cwmbran Gwent NP44 3AW
25 Sep 2015
Accounts for a dormant company made up to 28 March 2015
...
... and 132 more events
06 Oct 1987
New director appointed

21 Sep 1987
Accounting reference date shortened from 31/03 to 30/06

17 Jan 1987
Return made up to 15/12/86; full list of members

23 Jun 1986
Secretary resigned;new secretary appointed

29 May 1984
Incorporation

RADCOM (TECHNOLOGIES) LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 4 December 2003
Status: Satisfied on 3 February 2015
Persons entitled: Goulden Properties Limited
Description: The companys interest in the deposit account with the…
7 August 1991
Debenture
Delivered: 14 August 1991
Status: Satisfied on 21 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1986
Debenture
Delivered: 17 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Please see doc M11. Fixed and floating charges over the…