RADNOR RANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 5 resignations

SINCLAIR HARRIES, Linda

Correspondence address
C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
12 November 2024
Nationality
British
Occupation
Non-Executive Director

PASSEY, Elizabeth

Correspondence address
C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
12 November 2024
Nationality
British
Occupation
Non-Executive Director

BROMAGE, Jaqumine

Correspondence address
C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
5 February 2021
Nationality
British
Occupation
Director

SHEPLEY-CUTHBERT, DAVID CHARLES

Correspondence address
MOORS HOUSE STATION ROAD, HOOK NORTON, BANBURY, OXFORDSHIRE, OX15 5LS
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
16 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 5LS £514,000

KIRKPATRICK, Graeme Michael

Correspondence address
Dy14
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 May 2009
Resigned on
10 March 2023
Nationality
British
Occupation
Co Director

BROMAGE, Charles Nigel

Correspondence address
C/O Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
29 November 2005
Nationality
British
Occupation
Director

ELLETSON, HAROLD DANIEL HOPE

Correspondence address
PARROX HALL PARK LANE, PREESALL, POULTON-LE-FYLDE, LANCASHIRE, FY6 0NW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 March 2010
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY6 0NW £456,000

SALINAS, ISLEE OLIVA

Correspondence address
29 DURWESTON COURT, DURWESTON STREET, LONDON, W1H 1PG
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
8 September 2009
Resigned on
23 November 2010
Nationality
UNITED STATES
Occupation
DIRECTOR

HOLMES, JOHN TAYLOR

Correspondence address
THE POUND, EATON, STOKE PRIOR, LEOMINSTER, HEREFORDSHIRE, HR6 0NA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 June 2009
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR6 0NA £435,000

HCS SECRETARIAL LIMITED

Correspondence address
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, UK, BS8 2XN
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2005
Resigned on
29 November 2005

Average house price in the postcode BS8 2XN £969,000

SPRINGFIELD SECRETARIES LIMITED

Correspondence address
SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, UNITED KINGDOM, EN8 8JR
Role RESIGNED
Secretary
Appointed on
29 November 2005
Resigned on
29 November 2011
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company