Check the

RADIO DATA NETWORKS LIMITED

Company
RADIO DATA NETWORKS LIMITED (02984975)

RADIO DATA NETWORKS

Phone: +44 (0)1279 600 440
A⁺ rating

KEY FINANCES

Year
2017
Assets
£312.72k ▼ £-57.82k (-15.60 %)
Cash
£70.5k ▼ £-19.12k (-21.34 %)
Liabilities
£1.54k ▲ £0.09k (6.21 %)
Net Worth
£311.18k ▼ £-57.91k (-15.69 %)

REGISTRATION INFO

Company name
RADIO DATA NETWORKS LIMITED
Company number
02984975
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
euro-technology-services.co.uk
Phones
+44 (0)1279 600 440
+44 (0)1279 600 766
01279 600 440
01279 600 766
Registered Address
THE INNOVATION FARM SAWBRIDGEWORTH ROAD,
LITTLE HALLINGBURY,
BISHOP'S STORTFORD,
HERTFORDSHIRE,
CM22 7QU

ECONOMIC ACTIVITIES

26512
Manufacture of electronic industrial process control equipment
61200
Wireless telecommunications activities
72190
Other research and experimental development on natural sciences and engineering

LAST EVENTS

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

RADIO DATA NETWORKS LIMITED DIRECTORS

Belinda Cepe

  Acting
Appointed
28 July 1998
Role
Secretary
Nationality
British
Address
The Innovation Farm, Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7QU
Name
CEPE, Belinda

Brian Morrie Back

  Acting
Appointed
28 July 1998
Occupation
Chartered Engineer
Role
Director
Age
63
Nationality
British
Address
The Innovation Farm, Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7QU
Country Of Residence
England
Name
BACK, Brian Morrie

Belinda Cepe

  Acting PSC
Appointed
01 November 2011
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Innovation Farm, Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7QU
Country Of Residence
England
Name
CEPE, Belinda
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Julia Margaret Jessop

  Resigned
Appointed
31 October 1994
Resigned
28 July 1998
Role
Secretary
Address
24 Cargate Avenue, Aldershot, Hampshire, GU11 3EW
Name
JESSOP, Julia Margaret

FIRST SECRETARIES LIMITED

  Resigned
Appointed
31 October 1994
Resigned
31 October 1994
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Brian Morrie Back

  Resigned PSC
Appointed
31 October 1994
Resigned
28 July 1998
Occupation
Chartered Engineer
Role
Director
Age
63
Nationality
British
Address
Clovers, Perry Green, Much Hadham, Hertfordshire, SG10 6EH
Name
BACK, Brian Morrie
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Michael Norman Jessop

  Resigned
Appointed
31 October 1994
Resigned
07 October 1998
Occupation
Director Sales/Marketing
Role
Director
Age
70
Nationality
British
Address
24 Cargate Avenue, Aldershot, Hampshire, GU11 3EW
Name
JESSOP, Michael Norman

Mukesh Patel

  Resigned
Appointed
31 October 1994
Resigned
21 July 1998
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
3911 William Dehaes Drive, Apartment No 2183, Irving, Texas, Usa, TX 75038
Name
PATEL, Mukesh

FIRST DIRECTORS LIMITED

  Resigned
Appointed
31 October 1994
Resigned
31 October 1994
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.