RADMARK LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 9DJ

Company number 01473307
Status Active
Incorporation Date 16 January 1980
Company Type Private Limited Company
Address 15 SALISBURY ROAD, TUNBRIDGE WELLS, KENT, TN4 9DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70221 - Financial management, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10,000 . The most likely internet sites of RADMARK LIMITED are www.radmark.co.uk, and www.radmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Radmark Limited is a Private Limited Company. The company registration number is 01473307. Radmark Limited has been working since 16 January 1980. The present status of the company is Active. The registered address of Radmark Limited is 15 Salisbury Road Tunbridge Wells Kent Tn4 9dj. . WOOLCOTT, Brian Leslie is a Secretary of the company. OAKLEY, Jill is a Director of the company. Secretary EDWARDS, Rosemary has been resigned. Secretary OAKLEY, Jill has been resigned. Secretary WALKER, Richard Keightley has been resigned. Director MCGEE, Michael John has been resigned. Director WALKER, Peter Ralph has been resigned. Director WALKER, Richard Keightley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLCOTT, Brian Leslie
Appointed Date: 30 April 2002

Director
OAKLEY, Jill
Appointed Date: 09 May 2001
76 years old

Resigned Directors

Secretary
EDWARDS, Rosemary
Resigned: 30 April 2002
Appointed Date: 10 May 2001

Secretary
OAKLEY, Jill
Resigned: 10 May 2001
Appointed Date: 22 February 1997

Secretary
WALKER, Richard Keightley
Resigned: 22 February 1997

Director
MCGEE, Michael John
Resigned: 24 February 1997
Appointed Date: 01 November 1995
62 years old

Director
WALKER, Peter Ralph
Resigned: 01 November 1995
109 years old

Director
WALKER, Richard Keightley
Resigned: 10 May 2001
81 years old

Persons With Significant Control

Mrs Jill Oakley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more

RADMARK LIMITED Events

06 Dec 2016
Confirmation statement made on 5 November 2016 with updates
03 Sep 2016
Micro company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000

...
... and 74 more events
03 Mar 1988
Return made up to 14/07/87; full list of members

03 Mar 1988
Full accounts made up to 31 December 1985

03 Mar 1988
Return made up to 21/06/86; full list of members

07 Jan 1987
Full accounts made up to 31 December 1984

18 Jun 1986
Return made up to 10/05/85; full list of members