Company NameRadian Limited
Company StatusDissolved
Company Number02234762
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameArthur Theodore Ten Broeke
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleVice President
Correspondence Address9300 Castlewood
Austin
Texas
Foreign
Director NameWilliam Neal Kocurek
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleSenior Vice President
Correspondence Address2801 Deercreek Circle
Austin
Texas 78703
United States
Director NameRoger Murray Wells
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleSenior Vice President
Correspondence Address4301 Long Champ Drive
Austin
Texas 78746
Foreign
Secretary NameArthur Theodore Ten Broeke
NationalityAmerican
StatusCurrent
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleVice President
Correspondence Address9300 Castlewood
Austin
Texas
Foreign
Director NameScott Hugh Peoples
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressEast House Beech Hill
Mayford
Woking
Surrey
GU22 0SB
Secretary NameTKB Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NamePhilip Stanley Dzierlenga
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleVice President
Correspondence Address105 Bristol Drive
Chapel Hill
North Carolina 27516
Foreign
Director NameWalter Fox Holland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleVice President Consulting Engineer
Correspondence Address390a Amy Circle
Austin
Texas
Foreign
Director NameMr Phillip Edward Hudson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1993)
RoleSenior Vice President
Correspondence Address4708 Lookout Mtn Cv
Austin
Texas
United States
Director NameRichard Louis Lea
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1993)
RoleManaging Director
Correspondence AddressThatch Cottage
1 Smarts Heath Road, Woking
Surrey
GU22 0NP
Director NameDr Richard Michael Pagett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1994)
RoleEnvironmental Consultant Direc
Country of ResidenceEngland
Correspondence AddressHuntersbrook House
Hoggs Lane, Purton
Swindon
Wiltshire
SN5 4HQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 1998Dissolved (1 page)
2 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
5 December 1995Registered office changed on 05/12/95 from: 100 fetter lane london EC4A 1DD (1 page)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
18 August 1995Location of register of members (1 page)
26 July 1995Return made up to 19/07/95; no change of members (6 pages)
12 July 1995Location of register of directors' interests (1 page)