Check the

RADNOR RANGE LIMITED

Company
RADNOR RANGE LIMITED (05639696)

RADNOR RANGE

Phone: +44 (0)1544 267 441
A⁺ rating

KEY FINANCES

Year
2017
Assets
£577.04k ▲ £415.22k (256.58 %)
Cash
£0.03k ▼ £-1.57k (-98.37 %)
Liabilities
£321.86k ▲ £128.82k (66.73 %)
Net Worth
£255.18k ▼ £286.4k (-917.33 %)

REGISTRATION INFO

Company name
RADNOR RANGE LIMITED
Company number
05639696
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
radnor.org.uk
Phones
+44 (0)1544 267 441
+44 (0)1544 267 431
01544 267 441
01544 267 431
Registered Address
UNIT 2 FOLEY WORKS,
FOLEY TRADING ESTATE,
HEREFORD,
HR1 2SF

ECONOMIC ACTIVITIES

80100
Private security activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

21 July 2014
Status
Outstanding
Delivered
23 July 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

See Also


Last update 2018

RADNOR RANGE LIMITED DIRECTORS

Charles Nigel Bromage

  Acting PSC
Appointed
29 November 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Barland House, Presteigne, Powys, LD8 2SH
Country Of Residence
Wales
Name
BROMAGE, Charles Nigel
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Graeme Michael Kirkpatrick

  Acting PSC
Appointed
01 May 2009
Occupation
Co Director
Role
Director
Age
57
Nationality
British
Address
Hunters Moon, Withies Bank, Oreton, Nr Cleobury Mortimer, Shropshire, DY14 0TB
Country Of Residence
England
Name
KIRKPATRICK, Graeme Michael
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

David Charles Shepley Cuthbert

  Acting PSC
Appointed
16 July 2009
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Moors House, Station Road, Hook Norton, Banbury, Oxfordshire, OX15 5LS
Country Of Residence
England
Name
SHEPLEY-CUTHBERT, David Charles
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

HCS SECRETARIAL LIMITED

  Resigned
Appointed
29 November 2005
Resigned
29 November 2005
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

SPRINGFIELD SECRETARIES LIMITED

  Resigned
Appointed
29 November 2005
Resigned
29 November 2011
Role
Secretary
Address
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom, EN8 8JR
Name
SPRINGFIELD SECRETARIES LIMITED

Elletson Harold Daniel Hope Dr

  Resigned
Appointed
01 March 2010
Resigned
01 December 2012
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Parrox Hall, Park Lane, Preesall, Poulton-Le-Fylde, Lancashire, FY6 0NW
Country Of Residence
Uk
Name
ELLETSON, Harold Daniel Hope, Dr

John Taylor Holmes

  Resigned
Appointed
01 June 2009
Resigned
01 March 2011
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
The Pound, Eaton, Stoke Prior, Leominster, Herefordshire, HR6 0NA
Country Of Residence
United Kingdom
Name
HOLMES, John Taylor

Islee Oliva Salinas

  Resigned
Appointed
08 September 2009
Resigned
23 November 2010
Occupation
Director
Role
Director
Age
65
Nationality
United States
Address
29 Durweston Court, Durweston Street, London, W1H 1PG
Country Of Residence
Uk
Name
SALINAS, Islee Oliva

REVIEWS


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