This company is commonly known as Radial Commerce Limited. The company was founded 24 years ago and was given the registration number 03859136. The firm's registered office is in OLDHAM. You can find them at 26 Broadgate Chadderton, Middleton, Oldham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RADIAL COMMERCE LIMITED |
---|---|---|
Company Number | : | 03859136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Broadgate Chadderton, Middleton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA | Director | 07 August 2023 | Active |
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA | Director | 14 June 2019 | Active |
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR | Secretary | 11 October 1999 | Active |
935, First Avenue, King Of Prussia, Pa 19406, Usa, | Secretary | 01 September 2010 | Active |
935, First Avenue, King Of Prussia, Philadelphia, Usa, | Secretary | 14 December 2007 | Active |
9 Parkville Road, Withington, Manchester, M20 4TX | Secretary | 11 October 1999 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 22 November 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 May 2014 | Active |
Apartment 42, 42 44 Sackville Street, Manchester, M1 3NF | Director | 04 March 2004 | Active |
8 Millbrook Close, Shaw, Oldham, OL2 8QA | Director | 11 October 1999 | Active |
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Usa, PA 19406 | Director | 01 September 2010 | Active |
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Pennsylvania, United States, 19406 | Director | 31 December 2017 | Active |
935, First Avenue, King Of Prussia, Philidelphia, Usa, | Director | 14 December 2007 | Active |
Maple House /454, Dunford Road, Hade Edge, Holmfirth, HD9 2RT | Director | 09 February 2000 | Active |
935, First Avenue, King Of Prussia, Philadelphia, Usa, | Director | 14 December 2007 | Active |
935, First Avenue, King Of Prussia, Philadelphia, Usa, | Director | 14 December 2007 | Active |
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA | Director | 14 June 2019 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 11 October 1999 | Active |
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Usa, PA 19406 | Director | 10 September 2012 | Active |
Radial, Unit 26 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, United Kingdom, OL9 9XA | Director | 24 February 2017 | Active |
935, First Ave, King Of Prussia, Usa, 19406 | Director | 26 November 2015 | Active |
17 Sandringham Road, Southport, PR8 2JZ | Director | 09 February 2000 | Active |
935, First Ave, King Of Prussia, Usa, 19406 | Director | 19 February 2015 | Active |
Marktplatz 1, Europarc, Dreilinden, Germany, 14532 | Director | 06 August 2013 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 11 October 1999 | Active |
39 Broadway, Cheadle, SK8 1LB | Director | 09 February 2000 | Active |
The Coach House, Warrington Road, Great Budworth, CW9 6HB | Director | 11 October 1999 | Active |
935, First Avenue, King Of Prussia, Philadelphia, Usa, | Director | 14 December 2007 | Active |
Church House Jacksons Lane, Wentbridge, Pontefract, WF8 3HZ | Director | 09 February 2000 | Active |
935, First Ave, King Of Prussia, Usa, 19406 | Director | 14 April 2016 | Active |
28 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP | Director | 28 March 2003 | Active |
10 Lyndale Park, Orton Wistow, Peterborough, PE2 6FE | Director | 31 August 2003 | Active |
35 Rossett Park, Lavister, Wrexham, LL12 0FB | Director | 28 March 2003 | Active |
935, First Avenue, King Of Prussia, Pa 19406, Usa, | Director | 17 June 2011 | Active |
32 India Street, Edinburgh, EH3 6HB | Director | 09 February 2000 | Active |
Bpost Sa/Nv | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Muntcentrum-Centre, Monnaie, Brussels, 1000, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Capital | Second filing capital allotment shares. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-05-13 | Incorporation | Memorandum articles. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Gazette | Gazette filings brought up to date. | Download |
2019-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.