Radiodetection Ltd was registered on 18 October 1977 with its registered office in Bristol, it's status is listed as "Active". The company has 27 directors listed at Companies House. We don't know the number of employees at Radiodetection Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAKIN, Michael Derek Royston | 09 September 2019 | - | 1 |
HARRIS, James Everette | 01 September 2020 | - | 1 |
NURKIN, John W | 03 April 2015 | - | 1 |
REILLY, Michael Andrew | 18 February 2005 | - | 1 |
BRICKER, Ross Benjamin | 11 April 2005 | 01 January 2006 | 1 |
BURGE, Gordon James | N/A | 18 February 1998 | 1 |
COLES, Howard Edward Dennis | N/A | 20 May 1993 | 1 |
CROSS, Arthur Robert | 22 January 2002 | 15 August 2002 | 1 |
DRIES, William | 31 December 1999 | 22 January 2002 | 1 |
DRURY, Robert E | 19 June 1998 | 01 December 1998 | 1 |
EISENBERG, Glenn Andrew | 01 December 1998 | 31 December 1999 | 1 |
FROST, Nicholas James | N/A | 30 April 2002 | 1 |
GARNETT, Adrian John Fortescue | N/A | 25 May 1993 | 1 |
GORVETT, Stephen John | 17 October 1991 | 22 January 2002 | 1 |
HOARE, Andrew Gareth | N/A | 22 January 2002 | 1 |
HOLMES, Roger | 02 August 2004 | 31 December 2014 | 1 |
KEARNEY, Christopher James | 19 November 2001 | 11 April 2005 | 1 |
LENCH, Kevin Paul | 31 December 2014 | 28 June 2019 | 1 |
LEWIS, Andrew Biggerstaff | 28 November 2001 | 17 April 2003 | 1 |
LILLY, Kevin Lucius | 01 January 2006 | 03 April 2015 | 1 |
MACKAY, John | 19 June 1998 | 01 December 1998 | 1 |
O'LEARY, Patrick Joseph | 22 January 2002 | 31 May 2012 | 1 |
RENDELL, Paul John | 22 January 2002 | 09 July 2004 | 1 |
SMELTSER, Jeremy Wade | 31 May 2012 | 26 September 2015 | 1 |
SPROULE, Scott William | 26 September 2015 | 01 September 2020 | 1 |
WILSON, Christopher Maynard, Dr | N/A | 20 May 1993 | 1 |
WINOWIECKI, Ronald Lee | 08 February 2002 | 24 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 26 November 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
CS01 - N/A | 17 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 December 2018 | |
PSC05 - N/A | 03 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 16 June 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 12 October 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AR01 - Annual Return | 24 July 2015 | |
TM02 - Termination of appointment of secretary | 24 April 2015 | |
AP01 - Appointment of director | 23 April 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
RESOLUTIONS - N/A | 21 November 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 November 2014 | |
SH19 - Statement of capital | 21 November 2014 | |
CAP-SS - N/A | 21 November 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH03 - Change of particulars for secretary | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
TM01 - Termination of appointment of director | 07 June 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 18 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AA - Annual Accounts | 19 April 2010 | |
AA - Annual Accounts | 21 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
363a - Annual Return | 17 June 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 14 March 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 02 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2005 | |
363s - Annual Return | 02 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
363s - Annual Return | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2004 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2003 | |
RESOLUTIONS - N/A | 10 December 2002 | |
353 - Register of members | 30 November 2002 | |
AA - Annual Accounts | 28 October 2002 | |
AUD - Auditor's letter of resignation | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
363s - Annual Return | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2001 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 16 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1998 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 22 June 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 23 June 1996 | |
AA - Annual Accounts | 11 July 1995 | |
363s - Annual Return | 10 July 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 19 July 1994 | |
RESOLUTIONS - N/A | 28 November 1993 | |
MEM/ARTS - N/A | 28 November 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 August 1993 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 19 July 1993 | |
395 - Particulars of a mortgage or charge | 16 June 1993 | |
RESOLUTIONS - N/A | 15 June 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 June 1993 | |
RESOLUTIONS - N/A | 14 June 1993 | |
RESOLUTIONS - N/A | 14 June 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 June 1993 | |
288 - N/A | 03 June 1993 | |
288 - N/A | 03 June 1993 | |
288 - N/A | 01 June 1993 | |
395 - Particulars of a mortgage or charge | 26 May 1993 | |
395 - Particulars of a mortgage or charge | 26 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 1993 | |
395 - Particulars of a mortgage or charge | 29 August 1992 | |
363s - Annual Return | 22 July 1992 | |
AA - Annual Accounts | 22 July 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
RESOLUTIONS - N/A | 09 January 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 28 November 1991 | |
AA - Annual Accounts | 30 June 1991 | |
363b - Annual Return | 30 June 1991 | |
363 - Annual Return | 19 July 1990 | |
AA - Annual Accounts | 19 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1990 | |
288 - N/A | 29 May 1990 | |
RESOLUTIONS - N/A | 01 May 1990 | |
RESOLUTIONS - N/A | 01 May 1990 | |
RESOLUTIONS - N/A | 01 May 1990 | |
RESOLUTIONS - N/A | 01 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1990 | |
123 - Notice of increase in nominal capital | 01 May 1990 | |
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares | 10 April 1990 | |
363 - Annual Return | 28 July 1989 | |
AA - Annual Accounts | 28 July 1989 | |
288 - N/A | 23 May 1989 | |
RESOLUTIONS - N/A | 28 September 1988 | |
MEM/ARTS - N/A | 28 September 1988 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 08 August 1988 | |
288 - N/A | 22 June 1988 | |
288 - N/A | 21 June 1988 | |
288 - N/A | 17 June 1988 | |
363 - Annual Return | 27 August 1987 | |
AA - Annual Accounts | 27 August 1987 | |
RESOLUTIONS - N/A | 03 January 1987 | |
GAZ(U) - N/A | 03 January 1987 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 January 1987 | |
AA - Annual Accounts | 29 July 1986 | |
363 - Annual Return | 29 July 1986 | |
CERTNM - Change of name certificate | 28 March 1978 | |
NEWINC - New incorporation documents | 18 October 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment of keyman policy | 10 June 1993 | Fully Satisfied |
N/A |
Debenture | 20 May 1993 | Fully Satisfied |
N/A |
Legal charge | 20 May 1993 | Fully Satisfied |
N/A |
Legal mortgage | 27 August 1992 | Fully Satisfied |
N/A |
Credit agreement | 23 January 1992 | Fully Satisfied |
N/A |
Legal charge | 03 October 1985 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 1983 | Fully Satisfied |
N/A |
Legal charge | 28 March 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 1978 | Fully Satisfied |
N/A |