This company is commonly known as Radtac Limited. The company was founded 25 years ago and was given the registration number 03600183. The firm's registered office is in CHATHAM. You can find them at Medway Innovation Centre, Maidstone Road, Chatham, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RADTAC LIMITED |
---|---|---|
Company Number | : | 03600183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 April 2016 | Active |
8000 Regency Pkwy, Ste 675, Cary, Nc 27518, United States, | Director | 06 February 2023 | Active |
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 July 2013 | Active |
6 Belvedere Court, L-Iskal Street, Marsascala, Malta, ZBR 11 | Secretary | 24 July 1998 | Active |
Town Farmhouse, The Pavement, North Curry, TA3 6LX | Secretary | 21 October 2004 | Active |
5 Gordons Close, Taunton, TA1 3DA | Secretary | 01 February 2001 | Active |
Palmerston House, 814 Brighton Road, Purley, CR8 2BR | Corporate Secretary | 01 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 July 1998 | Active |
65, Avenue Edouard Vaillant, Boulogne-Billancourt, France, | Director | 01 March 2021 | Active |
6 Belvedere Court, L-Iskal Street, Marsascala, Malta, ZBR 11 | Director | 24 July 1998 | Active |
40 Balgeddie Gardens, Glenrothes, KY6 3QR | Director | 24 July 1998 | Active |
40, Avenue Andre Morizet, 92100, Boulogne-Billancourt, France, | Director | 01 March 2021 | Active |
Medway Innovation Centre, Maidstone Road, Chatham, United Kingdom, ME5 9FD | Director | 01 January 2018 | Active |
Town Farmhouse, The Pavement, North Curry, United Kingdom, TA3 6LX | Director | 01 February 2001 | Active |
107, S. B Street, Suite 200, San Mateo, United States, | Director | 01 March 2021 | Active |
Mary Street House, Mary Street, Taunton, Uk, TA1 3NW | Director | 01 November 2013 | Active |
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 January 2015 | Active |
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 08 February 2001 | Active |
70 Alexandra Road, Epsom, KT17 4BZ | Director | 01 April 2002 | Active |
Regent Business Centre, Revenge Road, Lordswood, Chatham, Uk, ME5 8UD | Director | 21 May 2012 | Active |
107, S. B Street, Suite 300, San Mateo, United States, 94401 | Director | 01 January 2022 | Active |
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD | Director | 01 April 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 July 1998 | Active |
Radtac Holdings Limited | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD |
Nature of control | : |
|
Peter Vincent Measey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Medway Innovation Centre, Maidstone Road, Chatham, United Kingdom, ME5 9FD |
Nature of control | : |
|
Michael Peter Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regent Business Centre, Revenge Road, Chatham, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.