RADISYS UK LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 6LB

Company number 03186250
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address CHAMBERLAINS, ELM HOUSE SHACKLEFORD ROAD, ELSTEAD, GODALMING, SURREY, ENGLAND, GU8 6LB
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE United Kingdom to C/O Chamberlains Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB on 12 July 2016. The most likely internet sites of RADISYS UK LIMITED are www.radisysuk.co.uk, and www.radisys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Radisys Uk Limited is a Private Limited Company. The company registration number is 03186250. Radisys Uk Limited has been working since 10 April 1996. The present status of the company is Active. The registered address of Radisys Uk Limited is Chamberlains Elm House Shackleford Road Elstead Godalming Surrey England Gu8 6lb. . BRONSON, Brian is a Secretary of the company. BRONSON, Brian is a Director of the company. WILSON, Jonathan is a Director of the company. Secretary DAPPER, Han has been resigned. Secretary DOUMANI, Alex Aziz has been resigned. Secretary HARPER, Julia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAPPER, Han has been resigned. Director DILBECK, Ronald Allen has been resigned. Director DOUMANI, Alex Aziz has been resigned. Director DUNNE, Robert has been resigned. Director GROEN, Ronald has been resigned. Director GROUT, Scott has been resigned. Director HARPER, Julia has been resigned. Director LEE, David Huan has been resigned. Director LOUGHLIN, Steve has been resigned. Director MCHUGH, Paul John has been resigned. Director MUHICH, Allen Louis has been resigned. Director MYERS, Glenford J has been resigned. Director VERLEYE, Stephen Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
BRONSON, Brian
Appointed Date: 27 September 2007

Director
BRONSON, Brian
Appointed Date: 15 April 2005
54 years old

Director
WILSON, Jonathan
Appointed Date: 23 August 2013
43 years old

Resigned Directors

Secretary
DAPPER, Han
Resigned: 01 November 2002
Appointed Date: 09 March 2000

Secretary
DOUMANI, Alex Aziz
Resigned: 15 April 2000
Appointed Date: 10 April 1996

Secretary
HARPER, Julia
Resigned: 27 September 2007
Appointed Date: 01 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

Director
DAPPER, Han
Resigned: 24 February 2002
Appointed Date: 09 March 2000
61 years old

Director
DILBECK, Ronald Allen
Resigned: 15 April 2005
Appointed Date: 03 May 2002
72 years old

Director
DOUMANI, Alex Aziz
Resigned: 15 April 2000
Appointed Date: 10 April 1996
65 years old

Director
DUNNE, Robert
Resigned: 03 May 2002
Appointed Date: 25 June 2001
71 years old

Director
GROEN, Ronald
Resigned: 25 June 2001
Appointed Date: 09 March 2000
63 years old

Director
GROUT, Scott
Resigned: 25 May 2011
Appointed Date: 07 October 2002
63 years old

Director
HARPER, Julia
Resigned: 28 May 2008
Appointed Date: 03 May 2002
66 years old

Director
LEE, David Huan
Resigned: 23 August 2013
Appointed Date: 28 May 2008
64 years old

Director
LOUGHLIN, Steve
Resigned: 25 June 2001
Appointed Date: 09 March 2000
74 years old

Director
MCHUGH, Paul John
Resigned: 31 August 2013
Appointed Date: 09 December 2009
49 years old

Director
MUHICH, Allen Louis
Resigned: 13 February 2015
Appointed Date: 21 July 2011
58 years old

Director
MYERS, Glenford J
Resigned: 03 May 2002
Appointed Date: 25 June 2001
78 years old

Director
VERLEYE, Stephen Joseph
Resigned: 15 April 2000
Appointed Date: 10 April 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

RADISYS UK LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
12 Jul 2016
Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE United Kingdom to C/O Chamberlains Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB on 12 July 2016
21 Jan 2016
Auditor's resignation
26 Nov 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
17 May 1996
Accounting reference date shortened from 30/04/97 to 31/12/96
23 Apr 1996
Director resigned
23 Apr 1996
Secretary resigned
23 Apr 1996
New secretary appointed;new director appointed
10 Apr 1996
Incorporation