RADICA INNOVATIONS (U.K.) LIMITED
MAIDENHEAD SPEED 7769 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 03799282
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address MATTEL HOUSE VANWALL BUSINESS, PARK VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Dean William Ikin on 21 November 2016; Director's details changed for Wendy Elizabeth Hill on 11 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RADICA INNOVATIONS (U.K.) LIMITED are www.radicainnovationsuk.co.uk, and www.radica-innovations-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Radica Innovations U K Limited is a Private Limited Company. The company registration number is 03799282. Radica Innovations U K Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Radica Innovations U K Limited is Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire Sl6 4ub. . TUNG, Sukhjiwan Kaur is a Secretary of the company. GEDDES, Dominic Julian is a Director of the company. HICK, Michael Brian is a Director of the company. HILL, Wendy Elizabeth is a Director of the company. IKIN, Dean William is a Director of the company. NORMILE, Robert John is a Director of the company. Secretary CHAN, Vienna Kwai Ping has been resigned. Secretary ESTERBROOK, Robert Edwin has been resigned. Secretary GIBB, Simon James Mark has been resigned. Secretary MCLENNAN, Graham Craig has been resigned. Secretary TODD, Deborah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLMARK, David has been resigned. Director DOUGHTY, John has been resigned. Director DOUGHTY, Neil has been resigned. Director FEELY, Patrick has been resigned. Director HOWELL, David Charles Wilfred has been resigned. Director LAM, Siu Wing has been resigned. Director PEAN, Jean Christophe has been resigned. Director REDDY, Sandeep Rajaram has been resigned. Director STOREY, Craig Dee has been resigned. Director TRAUGHBER, David Cleve has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director ZUBRISKI, Erica Marilyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TUNG, Sukhjiwan Kaur
Appointed Date: 30 March 2007

Director
GEDDES, Dominic Julian
Appointed Date: 27 November 2007
65 years old

Director
HICK, Michael Brian
Appointed Date: 01 October 2013
47 years old

Director
HILL, Wendy Elizabeth
Appointed Date: 10 June 2013
49 years old

Director
IKIN, Dean William
Appointed Date: 10 August 2011
60 years old

Director
NORMILE, Robert John
Appointed Date: 27 November 2007
66 years old

Resigned Directors

Secretary
CHAN, Vienna Kwai Ping
Resigned: 01 October 1999
Appointed Date: 19 July 1999

Secretary
ESTERBROOK, Robert Edwin
Resigned: 30 March 2007
Appointed Date: 23 July 2001

Secretary
GIBB, Simon James Mark
Resigned: 02 January 2001
Appointed Date: 01 October 1999

Secretary
MCLENNAN, Graham Craig
Resigned: 30 April 2001
Appointed Date: 02 January 2001

Secretary
TODD, Deborah
Resigned: 23 July 2001
Appointed Date: 01 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 July 1999
Appointed Date: 01 July 1999

Director
ALLMARK, David
Resigned: 15 August 2011
Appointed Date: 14 January 2008
62 years old

Director
DOUGHTY, John
Resigned: 31 May 2003
Appointed Date: 30 May 2001
55 years old

Director
DOUGHTY, Neil
Resigned: 29 May 2001
Appointed Date: 20 December 1999
63 years old

Director
FEELY, Patrick
Resigned: 03 January 2008
Appointed Date: 19 July 1999
79 years old

Director
HOWELL, David Charles Wilfred
Resigned: 03 January 2008
Appointed Date: 19 July 1999
63 years old

Director
LAM, Siu Wing
Resigned: 01 February 2002
Appointed Date: 19 July 1999
67 years old

Director
PEAN, Jean Christophe
Resigned: 14 January 2008
Appointed Date: 27 November 2007
61 years old

Director
REDDY, Sandeep Rajaram
Resigned: 01 April 2008
Appointed Date: 30 March 2007
54 years old

Director
STOREY, Craig Dee
Resigned: 03 January 2008
Appointed Date: 19 July 1999
57 years old

Director
TRAUGHBER, David Cleve
Resigned: 25 February 2011
Appointed Date: 01 April 2008
51 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 01 April 2013
Appointed Date: 02 March 2011
59 years old

Director
ZUBRISKI, Erica Marilyn
Resigned: 31 December 2011
Appointed Date: 18 May 2009
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 July 1999
Appointed Date: 01 July 1999

RADICA INNOVATIONS (U.K.) LIMITED Events

01 Dec 2016
Director's details changed for Dean William Ikin on 21 November 2016
13 Oct 2016
Director's details changed for Wendy Elizabeth Hill on 11 October 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

25 May 2016
Director's details changed for Michael Brian Hick on 20 May 2016
...
... and 91 more events
23 Aug 1999
Director resigned
23 Aug 1999
Secretary resigned
29 Jul 1999
Registered office changed on 29/07/99 from: 6-8 underwood street london N1 7JQ
28 Jul 1999
Company name changed speed 7769 LIMITED\certificate issued on 29/07/99
01 Jul 1999
Incorporation