This company is commonly known as Radiosite Limited. The company was founded 19 years ago and was given the registration number 05232914. The firm's registered office is in SURREY. You can find them at Albion House High Street Unit 6, Woking One, Woking, Surrey, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | RADIOSITE LIMITED |
---|---|---|
Company Number | : | 05232914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion House High Street Unit 6, Woking One, Woking, Surrey, United Kingdom, GU21 6BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Secretary | 10 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 26 November 2004 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 07 September 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 16 September 2004 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 27 September 2019 | Active |
4, Flanchford Road, London, W12 9ND | Director | 26 November 2004 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 25 July 2017 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 26 October 2020 | Active |
Via Malaga 4, Mila 20143, Italy, | Director | 25 August 2009 | Active |
Broadstreet House, 55 Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 09 March 2012 | Active |
Broadstreet House, 55 Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 02 May 2012 | Active |
Staple Down, Staple Lane, Shere, GU5 9TE | Director | 26 November 2004 | Active |
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP | Director | 18 October 2016 | Active |
Broadstreet House, 55 Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 10 February 2011 | Active |
Brook Lodge, Brook Lane, Hambledon, PO7 4TF | Director | 26 November 2004 | Active |
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP | Director | 02 May 2012 | Active |
88 Swakeleys Drive, Uxbridge, UB10 8QG | Director | 26 November 2004 | Active |
27, Sydney Road, Raynes Park, London, SW20 8EG | Director | 19 May 2010 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 18 October 2016 | Active |
1st/2nd Floor, 87b Stockwell Park Road, London, SW9 0DB | Director | 21 October 2009 | Active |
Flat 5 Mennie House, Royal Herbert Pavilions, Gilbert Close, London, SE18 4PR | Director | 01 October 2008 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 18 October 2016 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 16 September 2004 | Active |
Cellnex Uk Midco Limited | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ |
Nature of control | : |
|
Cellnex Telecom, S.A. | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 12-20, Avenida Del Parc Logistic, Barcelona, Spain, 08040 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-27 | Capital | Legacy. | Download |
2023-11-27 | Insolvency | Legacy. | Download |
2023-11-27 | Resolution | Resolution. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.