RADIANT SERVICES LIMITED

Address:
25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England

RADIANT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02129146. The registration start date is May 7, 1987. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02129146
Company Name RADIANT SERVICES LIMITED
Registered Address 25 Canada Square Level 37
Canary Wharf
London
E14 5LQ
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1987-05-07
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 19/12/2016
Returns Last Update 21/11/2015
Confirmation Statement Due Date 05/12/2019
Confirmation Statement Last Update 21/11/2018
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33200 Installation of industrial machinery and equipment

Office Location

Address 25 CANADA SQUARE LEVEL 37
CANARY WHARF
Post Town LONDON
Post Code E14 5LQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
FENIX SOLID ENERGY REFINING, LTD 25 Canada Square Level 37, London, E14 5LQ, England
PURE TECHNOLOGIES UK LTD 25 Canada Square Level 37, London, E14 5LQ, England
SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
COMBAT HVAC LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
HEATERS WHOLESALE LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England
DALE HEATING SERVICES (U.K.) LIMITED 25 Canada Square Level 37, Canary Wharf, London, E14 5LQ, England

Companies with the same post code

Entity Name Office Address
ACQUIRE MEDIA 1 UK LIMITED 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom
CEDRICSURE PROPERTIES LIMITED 25 Level 33, Canada Square, London, E14 5LQ, United Kingdom
JAIYEBILLIONS LTD The Bromwell Group 33rd Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England
TIPALTI EUROPE LTD Csc (uk) Limited 25 Canada Square, Level 37, London, E14 5LQ, England
CENTRE FOR PUBLIC IMPACT UK Centre for Public Impact Level 30, 25 Canada Square, London, E14 5LQ, United Kingdom
ZORO UK LIMITED C/o Corporation Service Company (uk) Limited 25 Canada Square, Level 37, Canary Wharf, London, E14 5LQ, England
MEDSOLUTIONS LIMITED Suite F, Level 33, 25 Canada Square, London, E14 5LQ, England
INCOME CONTINGENT STUDENT LOANS 3 (2010-2011) HOLDINGS LIMITED Level 37, 25 Canada Square, London, E14 5LQ
CHESTER B1 LTD Level 37, 25, Canada Square, London, E14 5LQ
ALCHEMY UK HOLDCO 1 LIMITED C/o Corporation Service Company (uk) Limited, 25 Canada Square, Level 37, London, E14 5LQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SWIFT, Richard William Secretary (Active) Unit 20, Red Mil Trading Estate, Rigby Street, Wednesbury, England, WS10 0NP /
15 August 2007
British /
Finance Director
JASIURA, Richard Director (Active) 26 Birdsong Parkway, Orchard Park, New York, 14127, Usa April 1952 /
15 August 2007
Usa /
Usa
Executive Vp
SWIFT, Richard William Director (Active) Unit 20, Red Mil Trading Estate, Rigby Street, Wednesbury, England, WS10 0NP July 1962 /
15 August 2007
British /
United Kingdom
Group Managing Director
BARRETT, John Charles Secretary (Resigned) South Lodge, 114a Wrottesley Road West, Tettenhall Wolverhampton, WV6 8UR /
/
BARRETT, John Charles Director (Resigned) South Lodge, 114a Wrottesley Road West, Tettenhall Wolverhampton, WV6 8UR February 1944 /
British /
Engineer & Company Director
BARRETT, Maureen Margaret Director (Resigned) South Lodge, 114a Wrottesley Road Tettenhall, Wolverhampton, West Midlands, WV6 8UR April 1947 /
British /
Secretary & Company Director
DINES, Mark Director (Resigned) 6411 Lakemore Court, G Amheist, New York 1451, Usa August 1961 /
15 August 2007
United States /
Usa
Executive Vp
DINES, Paul Director (Resigned) 6372 Woodland Drive, Eiamherst, New York, Usa, 14051 June 1937 /
15 August 2007
United States /
Usa
Businessman
LAMBDEN, Jonathan Director (Resigned) Lincoln Cottage 66 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH September 1955 /
British /
United Kingdom
Energy Management

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5LQ
SIC Code 33200 - Installation of industrial machinery and equipment

Improve Information

Please provide details on RADIANT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches