RADIOTROPIC LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 04676232
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RADIOTROPIC LIMITED are www.radiotropic.co.uk, and www.radiotropic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiotropic Limited is a Private Limited Company. The company registration number is 04676232. Radiotropic Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Radiotropic Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . EKE, Raymond Reginald is a Secretary of the company. CRONK, Andrew Stuart is a Director of the company. EKE, Raymond Reginald is a Director of the company. SYKES, Richard Gordon Steward is a Director of the company. Secretary COOLEY, Anthony Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EKE, Raymond Reginald
Appointed Date: 09 June 2003

Director
CRONK, Andrew Stuart
Appointed Date: 03 June 2003
84 years old

Director
EKE, Raymond Reginald
Appointed Date: 09 June 2003
80 years old

Director
SYKES, Richard Gordon Steward
Appointed Date: 03 June 2003
86 years old

Resigned Directors

Secretary
COOLEY, Anthony Edward
Resigned: 09 June 2003
Appointed Date: 03 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 2003
Appointed Date: 24 February 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Andrew Stuart Cronk
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ray Eke
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gordon Steward Sykes
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIOTROPIC LIMITED Events

22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

07 Jul 2015
Satisfaction of charge 4 in full
...
... and 45 more events
05 Jun 2003
New secretary appointed
05 Jun 2003
Registered office changed on 05/06/03 from: 1 mitchell lane bristol BS1 6BU
05 Jun 2003
Secretary resigned
05 Jun 2003
Director resigned
24 Feb 2003
Incorporation

RADIOTROPIC LIMITED Charges

18 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Satisfied on 7 July 2015
Persons entitled: Raymond Reginald Eke
Description: 5 broad quay bristol t/no AV30617.
13 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 22 January 2011
Persons entitled: National Westminster Bank PLC
Description: 5 broad quay, bristol t/no AV30617. By way of fixed charge…
21 August 2003
Debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 28 March 2006
Persons entitled: National Westminster Bank PLC
Description: Units 1-8 kingswood industrial estate bristol. By way of…