RADLEY + CO. LIMITED

Unit 1b Etheridge Avenue Unit 1b Etheridge Avenue, Milton Keynes, MK10 0BP, England
StatusACTIVE
Company No.02573819
CategoryPrivate Limited Company
Incorporated15 Jan 1991
Age33 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

RADLEY + CO. LIMITED is an active private limited company with number 02573819. It was incorporated 33 years, 4 months, 20 days ago, on 15 January 1991. The company address is Unit 1b Etheridge Avenue Unit 1b Etheridge Avenue, Milton Keynes, MK10 0BP, England.



People

COOPER, Neil Duncan

Director

Finance Director

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 24 days

VANCE, Nicholas James

Director

Commercial Director

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 29 days

BLANCHARD, Jonathan Neil

Secretary

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 02 Mar 2012

Time on role 5 years, 7 months, 13 days

MURPHY, Justin Robert Anthony

Secretary

Compoany Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 20 Jul 2006

Time on role 5 years, 11 months, 19 days

MYERS, Philip Joseph

Secretary

RESIGNED

Assigned on 15 Jan 1991

Resigned on 01 Aug 2000

Time on role 9 years, 6 months, 17 days

PRATT, Gregory

Secretary

RESIGNED

Assigned on 02 Mar 2012

Resigned on 03 Jun 2016

Time on role 4 years, 3 months, 1 day

ALLEN, Pelham Brian

Director

Director

RESIGNED

Assigned on 23 Jan 2012

Resigned on 30 Nov 2013

Time on role 1 year, 10 months, 7 days

BEST, Roger Clive

Director

Director

RESIGNED

Assigned on 23 Jan 2012

Resigned on 03 Jun 2016

Time on role 4 years, 4 months, 11 days

BEST, Roger Clive

Director

Ceo

RESIGNED

Assigned on 26 Jul 2006

Resigned on 08 May 2009

Time on role 2 years, 9 months, 13 days

BLANCHARD, Jonathan Neil

Director

Company Director

RESIGNED

Assigned on 09 May 2006

Resigned on 02 Mar 2012

Time on role 5 years, 9 months, 24 days

BOWER, Oliver Bradley

Director

Director At Exponent Private Equity

RESIGNED

Assigned on 22 Apr 2013

Resigned on 03 Jun 2016

Time on role 3 years, 1 month, 11 days

CORLETT, Anthony John Darcy

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 25 Feb 2006

Time on role 13 years, 1 month, 24 days

DONOGHUE, Paul

Director

Commercial Director

RESIGNED

Assigned on 22 Apr 2013

Resigned on 20 Sep 2013

Time on role 4 months, 28 days

GAEDE, Sven Willi Swithin

Director

Director

RESIGNED

Assigned on 04 May 2009

Resigned on 30 Jan 2012

Time on role 2 years, 8 months, 26 days

HALLIDAY, Naomi

Director

Buying And Merchandising Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 03 Jun 2016

Time on role 2 years, 6 months, 1 day

HARDER, Lowell Judith

Director

Designer

RESIGNED

Assigned on 22 Apr 2013

Resigned on 03 Jun 2016

Time on role 3 years, 1 month, 11 days

HARDER, Lowell Judith

Director

Company Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 14 Dec 2009

Time on role 10 years, 1 month, 12 days

LENON, Philip Hugh

Director

Investment Manager

RESIGNED

Assigned on 22 Apr 2013

Resigned on 03 Jun 2016

Time on role 3 years, 1 month, 11 days

MURPHY, Justin Robert Anthony

Director

Company Director

RESIGNED

Assigned on 20 May 1998

Resigned on 30 Nov 2006

Time on role 8 years, 6 months, 10 days

MYERS, Philip Joseph

Director

Co Director

RESIGNED

Assigned on 15 Jan 1991

Resigned on 01 Aug 2000

Time on role 9 years, 6 months, 17 days

RODRIGUES, Selwyn Mario Pius

Director

Financial Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 06 Jun 2006

Time on role 5 years, 3 months, 5 days

SIMONET, Xavier Marie Olivier

Director

Ceo

RESIGNED

Assigned on 02 Dec 2013

Resigned on 08 May 2015

Time on role 1 year, 5 months, 6 days

STEAD, Justin Paul David

Director

Ceo

RESIGNED

Assigned on 07 Jan 2016

Resigned on 30 Apr 2023

Time on role 7 years, 3 months, 23 days

TUDOR, Richard Lewis

Director

Partner At Exponent Private Equity

RESIGNED

Assigned on 22 Apr 2013

Resigned on 03 Jun 2016

Time on role 3 years, 1 month, 11 days

VANCE, Nicholas James

Director

Marketing Director

RESIGNED

Assigned on 22 Apr 2013

Resigned on 03 Jun 2016

Time on role 3 years, 1 month, 11 days

WARNER, Alan Mark

Director

Co Director

RESIGNED

Assigned on 15 Jan 1991

Resigned on 25 Feb 2006

Time on role 15 years, 1 month, 10 days

WARNER, Malcolm

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 21 Feb 2003

Time on role 3 years, 3 months, 19 days

WORDEN, Jayne Mary

Director

Accountant

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 May 2019

Time on role 5 years, 5 months, 29 days


Some Companies

ACBRAIL LIMITED

BLUEBELLS 2 THE CLOISTERS,CHIPPENHAM,SN15 2RX

Number:11850175
Status:ACTIVE
Category:Private Limited Company

DESTINEY'S BLINDS LTD

44 KINGSWOOD,BIRMINGHAM,B31 4RP

Number:07949512
Status:ACTIVE
Category:Private Limited Company

GLENLINKS ESTATES LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:09937753
Status:ACTIVE
Category:Private Limited Company

GW TICKETS LTD

UNIT 2,LONDON,E2 8AG

Number:10601011
Status:ACTIVE
Category:Private Limited Company

HKS CONSULTANTS LTD

1 ELLERCROFT TERRACE,BRADFORD,BD7 2EQ

Number:08242780
Status:ACTIVE
Category:Private Limited Company

THE PAYROLL OFFICE LIMITED

20 BELGRAVE COURT,SOUTH YORKSHIRE,DN10 6SA

Number:02970868
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