RADCOM (TECHNOLOGIES) LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
RADCOM (TECHNOLOGIES) LIMITED is a Private Limited Company from CWMBRAN and has the status: Active.
RADCOM (TECHNOLOGIES) LIMITED was incorporated 39 years ago on 29/05/1984 and has the registered number: 01819930. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RADCOM (TECHNOLOGIES) LIMITED was incorporated 39 years ago on 29/05/1984 and has the registered number: 01819930. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RADCOM (TECHNOLOGIES) LIMITED - CWMBRAN
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TY COCH HOUSE
CWMBRAN
GWENT
NP44 3AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DANIEL TENNANT | Jan 1968 | British | Director | 2023-07-07 | CURRENT |
MR TIMOTHY JAMES HAWKINS | Secretary | 2023-10-01 | CURRENT | ||
MR TIMOTHY JAMES HAWKINS | Jul 1978 | British | Director | 2023-10-01 | CURRENT |
MRS KELLY MARIE MACFARLANE | Jan 1978 | British | Director | 2023-04-04 | CURRENT |
ANDREW JOHN WILLIAMS | May 1967 | British | Director | 2003-02-13 UNTIL 2004-06-16 | RESIGNED |
NIGEL JOHN HEWITT | Oct 1957 | British | Secretary | RESIGNED | |
ERIC DOUGLAS WYATT | Sep 1936 | Secretary | 1998-02-28 UNTIL 1999-11-20 | RESIGNED | |
ERIC DOUGLAS WYATT | Sep 1936 | Director | RESIGNED | ||
ELISSA CLAIRE SIMPSON | May 1971 | Secretary | 2004-11-08 UNTIL 2007-10-01 | RESIGNED | |
MR GAVIN DAVID ORR | Sep 1962 | British | Secretary | 2009-02-12 UNTIL 2023-07-07 | RESIGNED |
MICHAEL EDWARD GILHAM | Jan 1936 | British | Secretary | 1999-12-01 UNTIL 2003-02-13 | RESIGNED |
MR ADRIAN MARK WILLIAMS | Jul 1965 | British | Secretary | 2003-02-13 UNTIL 2004-11-08 | RESIGNED |
MR MICHAEL JOHN BOLTON | May 1956 | British | Secretary | 2008-12-24 UNTIL 2009-02-12 | RESIGNED |
SCOTT AITKEN | Oct 1969 | British | Secretary | 2007-10-01 UNTIL 2008-12-24 | RESIGNED |
MICHAEL GEORGE INGHAM | Feb 1949 | British | Director | RESIGNED | |
MR ADRIAN MARK WILLIAMS | Jul 1965 | British | Director | 2003-02-13 UNTIL 2004-11-08 | RESIGNED |
MR MICHAEL JOHN BOLTON | May 1956 | British | Director | 2008-12-24 UNTIL 2023-04-04 | RESIGNED |
MR NEIL RONALD SUMMERS | Jul 1959 | British | Director | 2003-02-13 UNTIL 2004-12-17 | RESIGNED |
MR ANDREW JOHN RICHARDSON | Sep 1964 | British | Director | 2004-06-11 UNTIL 2007-10-12 | RESIGNED |
RICHARD ALAN POLLARD | Sep 1969 | British | Director | 2004-12-01 UNTIL 2006-09-11 | RESIGNED |
MR GAVIN DAVID ORR | Sep 1962 | British | Director | 2007-11-19 UNTIL 2023-07-07 | RESIGNED |
MR MICHAEL CHRISTOPHER MERRICK | Feb 1956 | British | Director | 2003-08-01 UNTIL 2005-11-30 | RESIGNED |
GURCHARAN SINGH CHANA | Oct 1950 | British | Director | RESIGNED | |
MICHAEL GEORGE INGHAM | Feb 1949 | British | Director | 1998-05-01 UNTIL 2001-02-28 | RESIGNED |
NIGEL JOHN HEWITT | Oct 1957 | British | Director | RESIGNED | |
MICHAEL EDWARD GILHAM | Jan 1936 | British | Director | RESIGNED | |
ROBERT FISH | Feb 1963 | British | Director | 2007-02-20 UNTIL 2021-10-31 | RESIGNED |
SCOTT AITKEN | Oct 1969 | British | Director | 2007-04-01 UNTIL 2008-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Halma Plc | 2016-04-06 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |