Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RACAL RADIO LIMITED
Company Information for

RACAL RADIO LIMITED

350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
01908212
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Racal Radio Ltd
RACAL RADIO LIMITED was founded on 1985-04-24 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Racal Radio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RACAL RADIO LIMITED
 
Legal Registered Office
350 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in KT15
 
Telephone01344 483244
 
Filing Information
Company Number 01908212
Company ID Number 01908212
Date formed 1985-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-08-10
Return next due 2018-08-24
Type of accounts DORMANT
Last Datalog update: 2017-12-09 11:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACAL RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RACAL RADIO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-11-30
EWEN ANGUS MCCRORIE
Director 2017-04-10
MICHAEL WILLIAM PETER SEABROOK
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JAYNE STRATTON
Director 2015-09-01 2017-04-10
PETER JOHN ROWLEY
Director 2014-01-01 2015-08-31
LAWRENCE HAMMOND
Director 2007-12-31 2013-12-31
WILLIAM PAUL MOFFATT
Director 2004-09-01 2007-12-31
JEAN YVES BERNARD FRANCOIS HAAGEN
Director 2002-01-01 2004-09-01
ROBERT JOHN COLLINS
Director 1997-08-01 2004-01-31
ALEXANDER PATRICK GRAHAM
Director 1997-10-30 2001-12-31
RICHARD JAMES MOON
Director 1997-04-28 2001-09-21
DAVID ROBERT MAURICE ROMER
Director 1992-08-22 2001-05-31
JOHN VICTOR BELCHER
Company Secretary 2000-06-16 2000-11-30
FRANK MULHOLLAND
Director 1997-10-30 2000-07-21
DAVID WHITTAKER
Company Secretary 1992-08-22 2000-06-16
JAMES FRANCIS LESLIE PIDGEON
Director 1992-08-22 1998-12-31
SIMON SHELTON WILLDER
Director 1992-08-22 1998-10-31
DONALD JOHN CHAPMAN
Director 1992-08-22 1998-08-31
JOHN PETER BROOKE
Director 1992-08-22 1997-09-30
DAVID ROBERT GEOFFREY HORNE
Director 1995-06-01 1997-08-01
ADRIAN RODNEY PATRICK DAY
Director 1992-12-08 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Company Secretary 2008-10-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Company Secretary 2008-10-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 1) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 2) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES HOLDINGS UK PLC Company Secretary 2008-01-04 CURRENT 2000-03-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES UK LIMITED Company Secretary 2008-01-04 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Company Secretary 2007-12-31 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Company Secretary 2007-12-31 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Company Secretary 2007-12-31 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Company Secretary 2007-12-31 CURRENT 1995-07-26 Dissolved 2018-09-11
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES NAVAL LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-23 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 2007-01-23 Active
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Company Secretary 2007-12-31 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Company Secretary 2007-12-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Company Secretary 2007-12-31 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Company Secretary 2007-12-31 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Company Secretary 2007-12-31 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE) LIMITED Company Secretary 2007-12-31 CURRENT 1995-02-17 Active
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Company Secretary 2007-02-12 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK GTS QUADRANT LIMITED Company Secretary 2007-01-05 CURRENT 2006-05-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Company Secretary 2006-09-30 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Company Secretary 2006-05-31 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Company Secretary 2004-07-15 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (MERLIN) LIMITED Company Secretary 2002-09-18 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Company Secretary 2001-11-01 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Company Secretary 2001-06-05 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Company Secretary 2001-02-21 CURRENT 1994-06-10 Dissolved 2018-09-11
MICHAEL WILLIAM PETER SEABROOK RACAL-TACTICOM LIMITED Company Secretary 2000-11-30 CURRENT 1975-07-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Company Secretary 2000-11-30 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK THALES PROPERTIES LIMITED Company Secretary 2000-11-30 CURRENT 1973-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Company Secretary 2000-11-30 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK RACAL-NORSK LIMITED Company Secretary 2000-11-30 CURRENT 1984-04-16 Active
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Company Secretary 2000-11-30 CURRENT 1936-06-08 Active
MICHAEL WILLIAM PETER SEABROOK RACAL EXECUTIVE TRUSTEE LIMITED Company Secretary 2000-11-30 CURRENT 1986-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Company Secretary 2000-06-16 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Company Secretary 2000-06-16 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Company Secretary 2000-06-16 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Company Secretary 2000-06-16 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK GROUND TRANSPORTATION SYSTEMS UK LIMITED Company Secretary 2000-06-16 CURRENT 1995-11-24 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Company Secretary 2000-05-23 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Company Secretary 1997-08-08 CURRENT 1979-08-06 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES NAVAL LIMITED Director 2017-06-14 CURRENT 2000-03-23 Active
EWEN ANGUS MCCRORIE THALES AIR DEFENCE LIMITED Director 2017-06-14 CURRENT 1993-01-26 Active
EWEN ANGUS MCCRORIE THALES INFORMATION SYSTEMS LIMITED Director 2017-05-03 CURRENT 1994-06-10 Dissolved 2018-09-11
EWEN ANGUS MCCRORIE THE THOMSON PENSION TRUST LIMITED Director 2017-04-10 CURRENT 1977-04-05 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES ONE LIMITED Director 2017-04-10 CURRENT 1988-03-15 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE QUINTEC ASSOCIATES LIMITED Director 2017-04-10 CURRENT 1989-04-25 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES INFORMATION SYSTEMS FINANCE LIMITED Director 2017-04-10 CURRENT 1994-03-09 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE STERLING FLYING TRAINING SERVICES LIMITED Director 2017-04-10 CURRENT 1998-11-12 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES IT & S HOLDINGS LIMITED Director 2017-04-10 CURRENT 1999-09-30 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Director 2017-04-10 CURRENT 2004-11-26 Dissolved 2017-12-19
EWEN ANGUS MCCRORIE THALES CONTACT SOLUTIONS LIMITED Director 2017-04-10 CURRENT 1956-01-30 Liquidation
EWEN ANGUS MCCRORIE RACAL-TACTICOM LIMITED Director 2017-04-10 CURRENT 1975-07-30 Liquidation
EWEN ANGUS MCCRORIE THALES COMMUNICATIONS LIMITED Director 2017-04-10 CURRENT 1976-08-11 Liquidation
EWEN ANGUS MCCRORIE DECCA LIMITED Director 2017-04-10 CURRENT 1929-02-14 Active
EWEN ANGUS MCCRORIE THALES RESEARCH & TECHNOLOGY (UK) LIMITED Director 2017-04-10 CURRENT 1963-09-18 Dissolved 2018-07-10
EWEN ANGUS MCCRORIE THALES UNDERWATER SYSTEMS LIMITED Director 2017-04-10 CURRENT 1995-07-26 Dissolved 2018-09-11
EWEN ANGUS MCCRORIE NCIPHER CORPORATION LIMITED Director 2017-04-10 CURRENT 1996-03-07 Dissolved 2018-07-31
EWEN ANGUS MCCRORIE LINK-MILES LIMITED Director 2017-04-10 CURRENT 1905-04-26 Active
EWEN ANGUS MCCRORIE AIRSAFE LIMITED Director 2017-04-10 CURRENT 2000-07-04 Active
EWEN ANGUS MCCRORIE THALES E-SECURITY LIMITED Director 2017-04-10 CURRENT 1990-07-05 Active
EWEN ANGUS MCCRORIE THALES OVERSEAS HOLDINGS LIMITED Director 2017-04-10 CURRENT 1990-09-07 Active
EWEN ANGUS MCCRORIE THALES AVIONICS LIMITED Director 2017-04-10 CURRENT 1953-08-29 Active
EWEN ANGUS MCCRORIE THALES TRAINING AND SIMULATION LIMITED Director 2017-04-10 CURRENT 1946-12-28 Active
EWEN ANGUS MCCRORIE THALES (WIGMORE STREET) LIMITED Director 2017-04-10 CURRENT 1985-03-29 Active
EWEN ANGUS MCCRORIE CONTROLS AND COMMUNICATIONS LIMITED Director 2017-04-10 CURRENT 1936-06-08 Active
EWEN ANGUS MCCRORIE THALES READING 1 LTD Director 2017-04-10 CURRENT 2000-09-27 Active
EWEN ANGUS MCCRORIE THALES TRAINING & CONSULTANCY LIMITED Director 2017-04-05 CURRENT 1981-11-12 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES AFV SYSTEMS LTD Director 2017-03-22 CURRENT 1966-12-21 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS LIMITED Director 2017-03-22 CURRENT 1912-12-26 Active
EWEN ANGUS MCCRORIE THALES OPTRONICS (STAINES) LIMITED Director 2017-03-22 CURRENT 1994-11-17 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED Director 2017-03-22 CURRENT 1973-08-08 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS (HOLDINGS) LIMITED Director 2017-03-22 CURRENT 1987-08-24 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS (TAUNTON) LTD Director 2017-03-22 CURRENT 1937-05-22 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE AVIMO MIDDLE EAST LIMITED Director 2017-03-22 CURRENT 1969-04-10 Active
EWEN ANGUS MCCRORIE THALES ATM LIMITED Director 2017-03-22 CURRENT 1996-07-26 Active
EWEN ANGUS MCCRORIE THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Director 2013-04-01 CURRENT 1979-08-06 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES (WEYBRIDGE) LIMITED Director 2013-04-01 CURRENT 1999-07-07 Active
EWEN ANGUS MCCRORIE THALES HOLDINGS UK PLC Director 2013-04-01 CURRENT 2000-03-07 Active
EWEN ANGUS MCCRORIE THALES CORPORATE SERVICES LIMITED Director 2013-04-01 CURRENT 1969-08-11 Active
EWEN ANGUS MCCRORIE THALES ELECTRONICS LIMITED Director 2013-04-01 CURRENT 1951-06-30 Active
EWEN ANGUS MCCRORIE THALES UK LIMITED Director 2013-04-01 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Director 2017-05-03 CURRENT 1994-06-10 Dissolved 2018-09-11
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Director 2017-04-21 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Director 2017-04-10 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Director 2017-04-10 CURRENT 1979-08-06 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Director 2017-04-10 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Director 2017-04-10 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Director 2017-04-10 CURRENT 1995-07-26 Dissolved 2018-09-11
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Director 2017-04-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Director 2017-04-10 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Director 2017-04-10 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Director 2017-04-10 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Director 2017-04-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Director 2017-04-05 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Director 2017-04-04 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Director 2017-03-22 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS LIMITED Director 2017-03-22 CURRENT 1912-12-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (STAINES) LIMITED Director 2017-03-22 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED Director 2017-03-22 CURRENT 1973-08-08 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Director 2017-03-22 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Director 2017-03-22 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Director 2017-03-22 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Director 2017-03-22 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK RACAL-TACTICOM LIMITED Director 2016-07-14 CURRENT 1975-07-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Director 2014-04-01 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Director 2010-04-01 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Director 2010-04-01 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Director 2010-04-01 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Director 2009-10-25 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Director 2009-07-28 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Director 2009-01-06 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Director 2009-01-06 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Director 2003-12-31 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Director 2002-10-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Director 2002-10-31 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Director 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Director 2000-06-16 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Director 2000-06-16 CURRENT 1936-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-20DS01Application to strike the company off the register
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-14CH01Director's details changed for Mr Michael William Peter Seabrook on 2017-08-02
2017-06-21SH20STATEMENT BY DIRECTORS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-21RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 20/06/2017
2017-06-20RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-06-20SH20Statement by Directors
2017-06-20LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20SH19Statement of capital on 2017-06-21 GBP 1
2017-06-20CAP-SSSolvency Statement dated 20/06/17
2017-06-20RES13Resolutions passed:
  • Cancellation of share premium account 20/06/2017
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 20/06/2017
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 350 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GF UNITED KINGDOM
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JAYNE STRATTON
2017-04-13AP01DIRECTOR APPOINTED EWEN ANGUS MCCRORIE
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 22351841
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-06AP01DIRECTOR APPOINTED SUZANNE JAYNE STRATTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLEY
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 22351841
2015-09-22AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 22351841
2014-09-04AR0122/08/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED PETER JOHN ROWLEY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAMMOND
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2013-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09RES01ADOPT ARTICLES 26/09/2012
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-22AR0122/08/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-22AR0122/08/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0122/08/10 FULL LIST
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMMOND / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-10-10RES01ADOPT ARTICLES 26/09/2008
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-08-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-08-31363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26288bDIRECTOR RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-20ELRESS386 DISP APP AUDS 23/12/03
2004-01-20ELRESS366A DISP HOLDING AGM 23/12/03
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-22353LOCATION OF REGISTER OF MEMBERS
2002-11-07363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-10-30288cSECRETARY'S PARTICULARS CHANGED
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28288bDIRECTOR RESIGNED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RG
2001-10-15288bDIRECTOR RESIGNED
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-17363aRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-06-26288bDIRECTOR RESIGNED
2001-04-04AUDAUDITOR'S RESIGNATION
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19288aNEW SECRETARY APPOINTED
2000-12-19225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-12-19288bSECRETARY RESIGNED
2000-09-11363aRETURN MADE UP TO 22/08/00; NO CHANGE OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RACAL RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RACAL RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RACAL RADIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RACAL RADIO LIMITED

Intangible Assets
Patents
We have not found any records of RACAL RADIO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RACAL RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACAL RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RACAL RADIO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RACAL RADIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RACAL RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RACAL RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.