Radian Group Limited

All companies of The UKReal estate activitiesRadian Group Limited

Renting and operating of Housing Association real estate

Contacts of Radian Group Limited: address, phone, fax, email, website, working hours

Address: Collins House Bishopstoke Road SO50 6AD Eastleigh

Phone: +44-1489 4924591 +44-1489 4924591

Fax: +44-1489 4924591 +44-1489 4924591

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Radian Group Limited"? - Send email to us!

Radian Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Radian Group Limited.

Registration data Radian Group Limited

Register date: 1997-12-17
Register number: 03482228
Capital: 342,000 GBP
Sales per year: Less 648,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Radian Group Limited

Addition activities kind of Radian Group Limited

5421. Meat and fish markets
329902. Sand lime products
12210106. Surface mining, lignite, nec
23260204. Service apparel (baker, barber, lab, etc.), washable: men's
34110103. Food containers, metal
50789901. Condensing units, refrigeration
59639906. Lingerie sales, house-to-house

Owner, director, manager of Radian Group Limited

Secretary - Malcolm Rule. Address: The Spain, Petersfield, Hampshire, GU32 3NG, England. DoB:

Director - Colin Hessey. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: May 1972, British

Director - Michael Paul Collis. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: June 1954, British

Director - Bridget Phelps. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: July 1957, British

Director - Carol Ann Bode. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: April 1957, British

Director - Simon Porter. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: October 1957, British

Director - Mandy Dawn Clarke. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: September 1965, British

Director - Lindsay James Todd. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: September 1954, British

Director - Oliver Lindsey Mark Graham. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: October 1952, British

Director - Peter Frederick Baynham. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: December 1953, British

Director - Margaret Scott. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: July 1955, British

Director - Alison Scarce. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: January 1961, British

Director - Jayne Beeson. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: March 1958, British

Director - Richard Hastilow. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: May 1945, British

Director - Mark Alexander Ralf. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: December 1956, British

Director - Rae Addison. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: March 1950, British

Director - Jane Slatter. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: January 1963, British

Director - Sean Gibbs. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: August 1965, British

Director - Joanne Reid. Address: Lipscombe Rise, Alton, Hampshire, GU34 2HP, United Kingdom. DoB: May 1964, British

Director - Deep Sagar. Address: Balcary Gardens, Berkhamsted, Hertfordshire, HP4 3UU. DoB: September 1959, British

Director - Peter Coleman. Address: St Michaels Lane, Reading, Berkshire, RG7 4DJ, United Kingdom. DoB: September 1954, British

Director - Margaret Scott. Address: Coxes Meadow, Petersfield, Hampshire, GU32 2DU, United Kingdom. DoB: July 1955, British

Director - Richard Andrew Barritt. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: February 1954, British

Secretary - Terry Walker. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: October 1954, British

Secretary - Laurence Fowler-stevens. Address: Singleton Gardens, Clanfield, Waterlooville, Hampshire, PO8 0XN, Uk. DoB:

Director - Mary Elizabeth Crawford. Address: 27 Gossmore Lane, Marlow, Buckinghamshire, SL7 1QQ. DoB: August 1953, British

Director - Michael John Caton. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: March 1949, British

Director - David Frederick Hankins. Address: 51 Sovereign Way, Boyott Wood, Eastleigh, Hants, SO50 4SA. DoB: December 1946, British

Director - Professor David Croisdale-appleby. Address: Abbots Holme Hervines Road, Amersham, Buckinghamshire, HP6 5HS. DoB: February 1946, British

Director - Peter Cruttenden. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: March 1944, British

Director - Richard Andrew Barritt. Address: Hazeley, Roman Road, Twyford, Winchester, Hampshire, SO21 1QW. DoB: February 1954, British

Director - John Collinge. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: January 1945, British

Director - Colin Sherriff. Address: 6 Bradley Gardens, London, W13 8HF. DoB: August 1951, British

Director - Christopher Napier. Address: Kimpton House, Durford Wood, Petersfield, Hampshire, GU31 5AS. DoB: December 1944, British

Director - Deep Sagar. Address: Rosinka, Balcary Gardens, Berkhamsted, Herts, HP4 3UU. DoB: September 1959, British

Director - Peter Coleman. Address: Meales Farm, St Michaels Lane Sulhamstead, Reading, Berkshire, RG7 4DJ. DoB: September 1954, British

Director - Michael Brian Woodmore. Address: 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE. DoB: November 1943, British

Director - Jacqueline Ronson. Address: Collins House, Bishopstoke Road, Eastleigh, Hampshire, SO50 6AD. DoB: February 1973, Australian

Director - Peter Hill. Address: 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ. DoB: February 1948, British

Director - David Kirk. Address: Bankside, Main Street Chilton, Didcot, Oxfordshire, OX11 0RZ. DoB: September 1958, British

Secretary - Madeleine Mealor. Address: 24 Queens Road, Windsor, Berkshire, SL4 3BH. DoB:

Director - Brian George Hoare. Address: 1 Court Farm Cottages, Common Road, Dorney, Windsor, Berkshire, SL4 6PZ. DoB: September 1938, British

Director - Mary Elizabeth Crawford. Address: 27 Gossmore Lane, Marlow, Buckinghamshire, SL7 1QQ. DoB: August 1953, British

Director - Robert Pearce. Address: 16 Lenborough Close, Buckingham, MK18 1SE. DoB: November 1951, British

Director - Jane Evans-gordon. Address: Armadale Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR. DoB: November 1956, Irish

Director - Constance Walker. Address: 241 St Leonards Road, Windsor, Berkshire, SL4 3DR. DoB: June 1956, British

Director - Robin Holden. Address: 3 Balmoral Gardens, Windsor, Berkshire, SL4 3SG. DoB: March 1947, British

Director - Peter Gray. Address: 27 Whitley, Off Maidenhead Road, Windsor, Berkshire, SL4 5PJ. DoB: June 1930, British

Secretary - Vivienne Davies. Address: 1 Manor Cottages Ham Lane, Church Road Old Windsor, Windsor, Berkshire, SL4 2PH. DoB:

Director - Arthur Dove. Address: 19 Sunning Avenue, Sunningdale, Berkshire, SL5 9PN. DoB: May 1933, British

Director - Christopher Tyers. Address: 16 Mercia Road, Maidenhead, Berkshire, SL6 3DR. DoB: November 1955, British

Director - Debra Lawson. Address: 52 Foxbourne Road, London, SW17 8EW. DoB: June 1958, British

Jobs in Radian Group Limited, vacancies. Career and training on Radian Group Limited, practic

Now Radian Group Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics

  • Information Manager and Programmer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science,Software Engineering,Information Systems,Business and Management Studies,Management,Other Business and Management Studies,IT

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • Teaching Fellow in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)

    Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • PhD Studentship: RF Power Amplifier Characterisation, Modelling and Linearisation for Future Wireless Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Radian Group Limited on Facebook, comments in social nerworks

Read more comments for Radian Group Limited. Leave a comment for Radian Group Limited. Profiles of Radian Group Limited on Facebook and Google+, LinkedIn, MySpace

Location Radian Group Limited on Google maps

Other similar companies of The United Kingdom as Radian Group Limited: Gkmd Trading Ltd | Gooseberry Garden Ltd | Sunway Developments Limited | Pkm Investments Ltd. | Lansdowne Property Management Limited

This particular Radian Group Limited firm has been in this business field for nineteen years, having launched in 1997. Started with Companies House Reg No. 03482228, Radian Group is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Collins House, Eastleigh SO50 6AD. The company's official name switch from Parkside Housing Group to Radian Group Limited occurred in 2006-12-14. The company SIC and NACE codes are 68201 and their NACE code stands for Renting and operating of Housing Association real estate. The business most recent filed account data documents were filed up to 2015/03/31 and the most current annual return information was filed on 2015/12/17. It has been 19 years for Radian Group Ltd on the local market, it is doing well and is an example for the competition.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 28489. It reports to East Hampshire and its last food inspection was carried out on Tuesday 29th April 2014 in Ramscote, Ramshill, Petersfield, GU31 4YZ, East Hampshire, GU31 4YZ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

1 transaction have been registered in 2012 with a sum total of £600.

From the data we have gathered, this particular business was founded in December 1997 and has been led by fourty seven directors, and out of them eight (Colin Hessey, Michael Paul Collis, Bridget Phelps and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. Additionally, the director's assignments are supported by a secretary - Malcolm Rule, from who was selected by the following business one year ago.

Radian Group Limited is a domestic stock company, located in Eastleigh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Collins House Bishopstoke Road SO50 6AD Eastleigh. Radian Group Limited was registered on 1997-12-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 342,000 GBP, sales per year - less 648,000 GBP. Radian Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Radian Group Limited is Real estate activities, including 7 other directions. Secretary of Radian Group Limited is Malcolm Rule, which was registered at The Spain, Petersfield, Hampshire, GU32 3NG, England. Products made in Radian Group Limited were not found. This corporation was registered on 1997-12-17 and was issued with the Register number 03482228 in Eastleigh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Radian Group Limited, open vacancies, location of Radian Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Radian Group Limited from yellow pages of The United Kingdom. Find address Radian Group Limited, phone, email, website credits, responds, Radian Group Limited job and vacancies, contacts finance sectors Radian Group Limited