RADCLIFFE SOLUTIONS LIMITED

Address:
Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England

RADCLIFFE SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03863154. The registration start date is October 21, 1999. The current status is Active.

Company Overview

Company Number 03863154
Company Name RADCLIFFE SOLUTIONS LIMITED
Registered Address Deltic House
Kingfisher Way, Silverlink Business Park
Wallsend
NE28 9NX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-10-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-11-26
Returns Last Update 2015-10-29
Confirmation Statement Due Date 2021-11-12
Confirmation Statement Last Update 2020-10-29
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities
63110 Data processing, hosting and related activities
70229 Management consultancy activities other than financial management

Office Location

Address DELTIC HOUSE
KINGFISHER WAY, SILVERLINK BUSINESS PARK
Post Town WALLSEND
Post Code NE28 9NX
Country ENGLAND

Companies with the same location

Entity Name Office Address
CLARITY GROUP TOPCO LIMITED Deltic House, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom
PRODIGY PATIENT LIMITED Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
SEWART LIMITED Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
DEV ACADEMY LIMITED Deltic House, Kingsfisher Way, Wallsend, Tyne and Wear, NE28 9NX, England
GPTEAMNET LTD Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
DURHAMLANE LIMITED Deltic House, Kingfisher Way, Wallsend, Tyne and Wear, NE28 9NX, England
CLARITY INFORMATICS GROUP LIMITED Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
CLARITY INFORMATICS LIMITED Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England
BAMBOO CLEANING LIMITED Deltic House, Silverlink Business Park, Wallsend, NE28 9NX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRICE, David James Director (Active) Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX August 1979 /
28 January 2015
British /
Turkey
Director
SEWART, Timothy James Director (Active) Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX November 1978 /
28 January 2015
British /
United Kingdom
Solicitor
SOWERBY, Michael Anthony Director (Active) Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX June 1950 /
28 January 2015
British /
United Kingdom
Director
AHMED, Arif Secretary (Resigned) 103 Collinwood Gardens, Clayhall, Ilford, Essex, IG5 0AL /
1 October 2001
/
FAWBERT, Wililam Edward Secretary (Resigned) St Marks House, Shepherdess Walk, London, N1 7LH /
11 November 2014
/
JONES, Gemma Louise Secretary (Resigned) St Marks House, Shepherdess Walk, London, England, N1 7LH /
15 December 2011
/
LLOYD, Natascha Katarina Secretary (Resigned) 33-41, Dallington Street, London, EC1V 0BB /
14 April 2011
/
RIZWAN, Batool Secretary (Resigned) 26 Salisbury Avenue, Swanley, Kent, BR8 8DG /
21 October 1999
/
AHMED, Arif Director (Resigned) 103 Collinwood Gardens, Clayhall, Ilford, Essex, IG5 0AL August 1976 /
11 February 2000
British /
United Kingdom
Systems Analyst
ALI, Ansar Director (Resigned) 98 Maidstone Street, Bradford Moor, Bradford, West Yorkshire, BD3 8AN June 1971 /
7 December 1999
British /
England
Sales Director
BROCKLEBANK, Quentin Mark Director (Resigned) 33-41, Dallington Street, London, Uk, EC1V 0BB November 1970 /
14 April 2011
British /
England
Accountant
FAWBERT, William Edward Director (Resigned) St Marks House, Shepherdess Walk, London, England, N1 7LH November 1971 /
15 February 2013
British /
England
-
NEWMAN, Anthony Spencer Director (Resigned) 3 London Terrace, Hackney Road, London, E2 7SQ October 1974 /
21 October 1999
British /
Developer I.T
SHIRAZEE, Kubair Ahmed Director (Resigned) 13 Azalea Drive, Swanley, Kent, BR8 8HX July 1974 /
21 October 1999
British /
England
Systems Analyst
TURNER, Julian James Christian Director (Resigned) 33-41, Dallington Street, London, EC1V 0BB July 1961 /
14 April 2011
British /
England
None

Competitor

Search similar business entities

Post Town WALLSEND
Post Code NE28 9NX
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on RADCLIFFE SOLUTIONS 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