WOLVERHAMPTON RADIOLOGY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04235982. The registration start date is June 18, 2001. The current status is Active.
Company Number | 04235982 |
Company Name | WOLVERHAMPTON RADIOLOGY LIMITED |
Registered Address |
Third Floor, Broad Quay House Prince Street Bristol BS1 4DJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-06-18 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-07-17 |
Confirmation Statement Last Update | 2020-07-03 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
42990 | Construction of other civil engineering projects n.e.c. |
Address |
THIRD FLOOR, BROAD QUAY HOUSE PRINCE STREET |
Post Town | BRISTOL |
Post Code | BS1 4DJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BWP ISSUER PLC | Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ |
PARKING GLASGOW LIMITED | Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ, England |
Entity Name | Office Address |
---|---|
IDEAL MORTGAGE ADVISERS LLP | 619 Broad Quay, Bristol, BS1 4DJ, England |
APT RECRUITING LTD | Broad Quay House, Prince Street, Bristol, BS1 4DJ, England |
AARON BELLOWS CONSTRUCTION LTD | Cvr Global LLP Broad Quay House, Prince Street, Bristol, BS1 4DJ |
BARNBOROUGH LTD | C/o Cvr Global LLP, Broad Quay House, Prince Street, Bristol, BS1 4DJ |
HAMILTON MCCULLOUGH CONSULTING LTD | Regus Broad Quay House Floor 6, Office 251, Bristol, BS1 4DJ, England |
BRIGHT ACCOUNTING SERVICES LIMITED | Broad Quay House Broad Quay, Prince Street, Bristol, BS1 4DJ |
10 CASTLE STREET LTD | C/o Cvr Global LLP, 6th Floor Broad Quay House, Bristol, BS1 4DJ |
COSAN CONSULTING LIMITED | 5th Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
ESRG GROUP LIMITED | C/o Cvr Global LLP, 6th Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
ASCENTIA INFRASTRUCTURE TALENT LIMITED | C/o Cvr Global LLP 6th Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MEHMOOD, Tahir | Secretary (Active) | 85e, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4RY | / 20 June 2014 |
/ |
|
CATRINI, Gianfranco | Director (Active) | 85e, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4RY | March 1972 / 24 September 2007 |
Italian / Italy |
Business Executive |
LITTLE, Richard | Director (Active) | Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ | October 1979 / 6 May 2010 |
British / United Kingdom |
Business & Financial Analyst |
RITCHIE, Alan Campbell | Director (Active) | Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ | April 1967 / 5 February 2010 |
British / United Kingdom |
Company Director |
AHMED, Shakeel | Secretary (Resigned) | 85e, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4RY | / 29 April 2013 |
/ |
|
ANGELL, John | Secretary (Resigned) | Great House, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AD | / 15 March 2002 |
/ |
|
CATRINI, Gianfranco | Secretary (Resigned) | 85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY | / 20 June 2002 |
/ |
|
LOCATELLI, Luigi | Secretary (Resigned) | Flat 1 Lisvane House, 66 Mill Road Lisvane, Cardiff, South Glamorgan, CF14 0XN | / 30 October 2001 |
/ |
|
NAWAZ, Ahsan | Secretary (Resigned) | 85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY | / 9 February 2010 |
/ |
|
EVERSECRETARY LIMITED | Secretary (Resigned) | Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | / 8 October 2001 |
/ |
|
BACHMANN, Peter George | Director (Resigned) | 117a Mortimer Road, London, N1 4JY | March 1977 / 29 February 2008 |
German / United Kingdom |
Associate Director |
BACHMANN, Peter George | Director (Resigned) | 45 Ockendon Road, London, N1 3NL | March 1977 / 21 July 2005 |
German / |
Company Director |
COMORETTO, Giuseppe | Director (Resigned) | 33 Via Gnudi, Castiglione Delle Stiviere, (Mn), 46043, Italy | April 1952 / 30 October 2001 |
Italian / |
Manager |
DALGLEISH, Bruce Warren | Director (Resigned) | Post Box House, Abinger Road, Coldharbour, Dorking, Surrey, RH5 6HD | April 1967 / 5 February 2010 |
British / United Kingdom |
Company Director |
FILBUK NOMINEES LIMITED | Nominee Director (Resigned) | Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ | / 18 June 2001 |
/ |
|
FOLKARD, Michael James | Director (Resigned) | 79 Bradvue Crescent, Bradville, Milton Keynes, MK13 7AH | October 1944 / 6 April 2005 |
British / United Kingdom |
Construction Manager |
GETHIN, Ian Richard | Director (Resigned) | 4 Kingdon Road, London, NW6 1PH | November 1971 / 21 July 2005 |
British / England |
Investment Banker |
HAINES, Christopher | Director (Resigned) | 3 Ffordd Morgannwg, Whitchurch, Cardiff, CF14 7JS | June 1958 / 30 October 2001 |
British / United Kingdom |
Manager |
MCCULLOCH, Paul | Director (Resigned) | 33 Southwood Avenue, Highgate, London, N6 5SA | May 1965 / 21 July 2005 |
British / |
Fund Manager |
RAE, Neil | Director (Resigned) | 7 Scott Avenue, Putney, London, SW15 3PA | October 1971 / 15 May 2009 |
British / United Kingdom |
Director |
RHODES, Andrew Charles Mutch | Director (Resigned) | 13 Providence Tower, Bermondsey Wall West, London, SE16 4US | January 1970 / 29 February 2008 |
British / United Kingdom |
Company Director |
SEMPLE, Brian Mervyn | Director (Resigned) | Elster Cottage, The Street Finglesham, Deal, Kent, CT14 0NE | October 1946 / 29 February 2008 |
British / United Kingdom |
Regional Director |
WILLIAMS, Barry Simon | Director (Resigned) | 208 Worple Road, Wimbledon, London, SW20 8RH | September 1970 / 21 July 2005 |
British / United Kingdom |
Investment Banker |
Post Town | BRISTOL |
Post Code | BS1 4DJ |
SIC Code | 41100 - Development of building projects |
Please provide details on WOLVERHAMPTON RADIOLOGY 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.