RADIATRON HOLDINGS LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.01707985
CategoryPrivate Limited Company
Incorporated21 Mar 1983
Age41 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

RADIATRON HOLDINGS LIMITED is an active private limited company with number 01707985. It was incorporated 41 years, 2 months, 1 day ago, on 21 March 1983. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 18 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 5 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

FOY, John Edward

Secretary

Accountant

RESIGNED

Assigned on 21 Jul 2000

Resigned on 08 Jan 2009

Time on role 8 years, 5 months, 18 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 21 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 08 Jan 2009

Resigned on 31 Mar 2017

Time on role 8 years, 2 months, 23 days

BLACK, Andrew David

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 14 days

BRYSON, John Macdonald

Director

Group Finance Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 28 Jun 1999

Time on role 1 year, 7 months, 24 days

COOPER, Malcolm Howard

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2008

Resigned on 02 Feb 2010

Time on role 1 year, 5 months, 6 days

CROOK, Derek Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 2000

Time on role 24 years, 3 months, 18 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LAUGHTON, Anthony Joseph

Director

Manager

RESIGNED

Assigned on 21 Jul 2000

Resigned on 17 Oct 2008

Time on role 8 years, 2 months, 27 days

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on 08 Dec 1994

Resigned on 31 May 2000

Time on role 5 years, 5 months, 23 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 02 Feb 2010

Resigned on 31 Mar 2017

Time on role 7 years, 1 month, 29 days

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 27 Aug 2008

Resigned on 05 Jun 2009

Time on role 9 months, 9 days


Some Companies

E-TAX LAW LIMITED

ETHOS KINGS ROAD,SWANSEA,SA1 8AS

Number:03927867
Status:ACTIVE
Category:Private Limited Company
Number:IP15380R
Status:ACTIVE
Category:Industrial and Provident Society

FIRE CIRCUS LIMITED

81 ORBIS WHARF,LONDON,SW11 3GX

Number:08526101
Status:ACTIVE
Category:Private Limited Company

REDI 209 LIMITED

C/O SIP BUILDING SYSTEMS LIMITED UNIT 1, THE BOND,LIVERPOOL,L33 7UL

Number:08420745
Status:ACTIVE
Category:Private Limited Company

SUBLIME EVENTS CATERING LTD

11 ALBERT STREET,NELSON,BB9 7EY

Number:11803422
Status:ACTIVE
Category:Private Limited Company

THE SCOTT MOTOR CYCLE COMPANY LTD

15 CWRT SYR DAFYDD,LLANTWIT MAJOR,CF61 2SR

Number:07411941
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