RADIANT SYSTEMS LIMITED
LONDON HOSPITALITY EPOS SYSTEMS LIMITED

Hellopages » Greater London » Westminster » W2 1BQ
Company number 03015758
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 9TH FLOOR, 5 MERCHANT SQUARE, LONDON, ENGLAND, W2 1BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE; Full accounts made up to 31 December 2015. The most likely internet sites of RADIANT SYSTEMS LIMITED are www.radiantsystems.co.uk, and www.radiant-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiant Systems Limited is a Private Limited Company. The company registration number is 03015758. Radiant Systems Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Radiant Systems Limited is 9th Floor 5 Merchant Square London England W2 1bq. . GOODALL, Richard Spencer is a Director of the company. HENDERSON, Stuart Duncan is a Director of the company. Secretary BLOOMER, John Christian has been resigned. Secretary HAIDET, Mark Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLOOMER, John Christian has been resigned. Director GALE, Benjamin Major has been resigned. Director GOREN, Alon has been resigned. Director GRAYLING, Paul has been resigned. Director HAIDET, Mark Edward has been resigned. Director HEYMAN, John Herbert has been resigned. Director HUNTER, David has been resigned. Director ROGERS, Lesley Victoria has been resigned. Director SLACK, Graham Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GOODALL, Richard Spencer
Appointed Date: 19 May 2016
66 years old

Director
HENDERSON, Stuart Duncan
Appointed Date: 30 March 2012
59 years old

Resigned Directors

Secretary
BLOOMER, John Christian
Resigned: 04 April 2008
Appointed Date: 15 February 1995

Secretary
HAIDET, Mark Edward
Resigned: 18 October 2011
Appointed Date: 04 April 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 30 January 1995

Director
BLOOMER, John Christian
Resigned: 04 April 2008
Appointed Date: 21 November 1995
65 years old

Director
GALE, Benjamin Major
Resigned: 31 March 2013
Appointed Date: 30 March 2012
55 years old

Director
GOREN, Alon
Resigned: 25 August 2011
Appointed Date: 04 April 2008
60 years old

Director
GRAYLING, Paul
Resigned: 01 October 2015
Appointed Date: 17 November 2008
65 years old

Director
HAIDET, Mark Edward
Resigned: 18 October 2011
Appointed Date: 04 April 2008
58 years old

Director
HEYMAN, John Herbert
Resigned: 25 August 2011
Appointed Date: 04 April 2008
64 years old

Director
HUNTER, David
Resigned: 05 December 2008
Appointed Date: 29 May 2008
58 years old

Director
ROGERS, Lesley Victoria
Resigned: 04 April 2008
Appointed Date: 07 August 1997
60 years old

Director
SLACK, Graham Peter
Resigned: 07 August 1997
Appointed Date: 15 February 1995
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Radiant Systems Uk (Ii) Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

RADIANT SYSTEMS LIMITED Events

08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Feb 2017
Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to One St. Peters Square Manchester M2 3DE
11 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL
24 May 2016
Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016
...
... and 85 more events
03 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1995
Company name changed swirledge LIMITED\certificate issued on 15/03/95

14 Mar 1995
Company name changed\certificate issued on 14/03/95
24 Feb 1995
Registered office changed on 24/02/95 from: classic house 174-180 old street london EC1V 9BP

30 Jan 1995
Incorporation

RADIANT SYSTEMS LIMITED Charges

7 January 2002
Legal mortgage
Delivered: 26 January 2002
Status: Satisfied on 10 December 2008
Persons entitled: Bank of Wales and the Governor and Company of the Bank of Scotland
Description: The property k/a unit d clarence house rushmore hill pratts…
6 November 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at clarence court, rushmore…
6 November 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 9 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at unit 1 clarence court…
6 November 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Satisfied on 9 April 2008
Persons entitled: Bank of Wales PLC
Description: Unit a clarence court rushmore hill pratts bottom orpington…
25 March 1997
Legal mortgage
Delivered: 14 April 1997
Status: Satisfied on 13 November 2008
Persons entitled: Bank of Wales PLC
Description: Clarence court rushmore hill pratts bottom orpington kent…
26 October 1995
Mortgage debenture
Delivered: 1 November 1995
Status: Satisfied on 13 November 2008
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…