RADIODETECTION LIMITED

, Bristol, BS14 0AF
StatusACTIVE
Company No.01334448
CategoryPrivate Limited Company
Incorporated18 Oct 1977
Age46 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

RADIODETECTION LIMITED is an active private limited company with number 01334448. It was incorporated 46 years, 6 months, 27 days ago, on 18 October 1977. The company address is , Bristol, BS14 0AF.



People

BRUCE, Andrew Robert

Director

Managing Director

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

MCLAREN, Wayne Mark

Director

Vice President, Chief Accounting Officer

ACTIVE

Assigned on 07 Apr 2023

Current time on role 1 year, 1 month, 7 days

NURKIN, John Webster

Director

Director

ACTIVE

Assigned on 03 Apr 2015

Current time on role 9 years, 1 month, 11 days

BRICKER, Ross Benjamin

Secretary

Attorney

RESIGNED

Assigned on 11 Apr 2005

Resigned on 01 Jan 2006

Time on role 8 months, 20 days

COLES, Howard Edward Dennis

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1991

Time on role 32 years, 5 months, 4 days

GORVETT, Stephen John

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1991

Resigned on 22 Jan 2002

Time on role 10 years, 1 month, 12 days

KEARNEY, Christopher James

Secretary

Director

RESIGNED

Assigned on 09 Jul 2004

Resigned on 11 Apr 2005

Time on role 9 months, 2 days

LILLY, Kevin Lucius

Secretary

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 03 Apr 2015

Time on role 9 years, 3 months, 2 days

RENDELL, Paul John

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2002

Resigned on 09 Jul 2004

Time on role 2 years, 5 months, 18 days

BRICKER, Ross Benjamin

Director

Attorney

RESIGNED

Assigned on 11 Apr 2005

Resigned on 01 Jan 2006

Time on role 8 months, 20 days

BURGE, Gordon James

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 Feb 1998

Time on role 26 years, 2 months, 26 days

COLES, Howard Edward Dennis

Director

Accountant

RESIGNED

Assigned on

Resigned on 20 May 1993

Time on role 30 years, 11 months, 24 days

CROSS, Arthur Robert

Director

Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 15 Aug 2002

Time on role 6 months, 24 days

DAKIN, Michael Derek Royston

Director

Managing Director

RESIGNED

Assigned on 09 Sep 2019

Resigned on 02 Sep 2022

Time on role 2 years, 11 months, 23 days

DRIES, William

Director

Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 22 Jan 2002

Time on role 2 years, 22 days

DRURY, Robert E

Director

Executive Vice President

RESIGNED

Assigned on 19 Jun 1998

Resigned on 01 Dec 1998

Time on role 5 months, 12 days

EISENBERG, Glenn Andrew

Director

Company Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 1999

Time on role 1 year, 30 days

FROST, Nicholas James

Director

Technical Director

RESIGNED

Assigned on

Resigned on 30 Apr 2002

Time on role 22 years, 14 days

GARNETT, Adrian John Fortescue

Director

Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 19 days

GORVETT, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 1991

Resigned on 22 Jan 2002

Time on role 10 years, 3 months, 5 days

HARRIS, James Everette

Director

Vice President, Chief Financial Officer & Treasure

RESIGNED

Assigned on 01 Sep 2020

Resigned on 23 Sep 2022

Time on role 2 years, 22 days

HOARE, Andrew Gareth

Director

President-Usa Subsidiary

RESIGNED

Assigned on

Resigned on 22 Jan 2002

Time on role 22 years, 3 months, 22 days

HOLMES, Roger

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 31 Dec 2014

Time on role 10 years, 4 months, 29 days

KEARNEY, Christopher James

Director

Director

RESIGNED

Assigned on 19 Nov 2001

Resigned on 11 Apr 2005

Time on role 3 years, 4 months, 22 days

LENCH, Kevin Paul

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2014

Resigned on 28 Jun 2019

Time on role 4 years, 5 months, 28 days

LEWIS, Andrew Biggerstaff

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 17 Apr 2003

Time on role 1 year, 4 months, 19 days

LILLY, Kevin Lucius

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 03 Apr 2015

Time on role 9 years, 3 months, 2 days

MACKAY, John

Director

Company Director

RESIGNED

Assigned on 19 Jun 1998

Resigned on 01 Dec 1998

Time on role 5 months, 12 days

O'LEARY, Patrick Joseph

Director

Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 May 2012

Time on role 10 years, 4 months, 9 days

REILLY, Michael Andrew

Director

Corporate Controller Chief Acc

RESIGNED

Assigned on 18 Feb 2005

Resigned on 07 Apr 2023

Time on role 18 years, 1 month, 17 days

RENDELL, Paul John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 2002

Resigned on 09 Jul 2004

Time on role 2 years, 5 months, 18 days

SMELTSER, Jeremy Wade

Director

Cfo, Spx Flow Technology

RESIGNED

Assigned on 31 May 2012

Resigned on 26 Sep 2015

Time on role 3 years, 3 months, 26 days

SPROULE, Scott William

Director

Vice President, Treasurer & Cfo

RESIGNED

Assigned on 26 Sep 2015

Resigned on 01 Sep 2020

Time on role 4 years, 11 months, 6 days

WILLIAMS, Lynn

Director

Accountant

RESIGNED

Assigned on 02 Sep 2022

Resigned on 25 Aug 2023

Time on role 11 months, 23 days

WILSON, Christopher Maynard, Dr

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 20 May 1993

Time on role 30 years, 11 months, 24 days

WINOWIECKI, Ronald Lee

Director

Director

RESIGNED

Assigned on 08 Feb 2002

Resigned on 24 Sep 2004

Time on role 2 years, 7 months, 16 days


Some Companies

AVOLITES LIMITED

184, PARK AVENUE,,NW10 7XL

Number:02578003
Status:ACTIVE
Category:Private Limited Company

BLUE ANCHOR DEVELOPMENTS LIMITED

PORTLAND HOUSE,MUSWELL HILL,N10 1LJ

Number:05125818
Status:LIQUIDATION
Category:Private Limited Company

CAR LOAN ORIGINATIONS LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:03012315
Status:ACTIVE
Category:Private Limited Company

CHINA ENTERPRISE UK LIMITED

C/O TRAFFORD SECRETARIAL LTD,LICHFIELD,WS13 6QZ

Number:05686504
Status:ACTIVE
Category:Private Limited Company

PDP ENGINEERING LTD

OFFICE 4, RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:10791195
Status:ACTIVE
Category:Private Limited Company

SPELFIE LIMITED

8TH FLOOR,GLASGOW,G2 5UB

Number:SC575621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source