FUTURE RELIANCE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9HN

Company number 03541453
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address FIRST FLOOR WOODGATE STUDIOS, 2-8 GAME ROAD, BARNET, HERTFORDSHIRE, EN4 9HN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr Anthony Edward Nicklin on 17 December 2015. The most likely internet sites of FUTURE RELIANCE LIMITED are www.futurereliance.co.uk, and www.future-reliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Future Reliance Limited is a Private Limited Company. The company registration number is 03541453. Future Reliance Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Future Reliance Limited is First Floor Woodgate Studios 2 8 Game Road Barnet Hertfordshire En4 9hn. . WELCH, Nigel Martin is a Secretary of the company. NICKLIN, Anthony Edward is a Director of the company. PAPACHRISOSTOMOU, Christopher is a Director of the company. Secretary NICKLIN, Anthony Edward has been resigned. Secretary NICKLIN, Daniel Roger has been resigned. Secretary NICKLIN, Daniel Roger has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Secretary SMITH PEARMAN COMPANY SECRETARIES LIMITED has been resigned. Director BODIAM, Edward Charles has been resigned. Director PAPACHRISOSTOMOU, Joseph Vasily has been resigned. Director SMITH PEARMAN LEGAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WELCH, Nigel Martin
Appointed Date: 24 April 2013

Director
NICKLIN, Anthony Edward
Appointed Date: 07 April 1998
49 years old

Director
PAPACHRISOSTOMOU, Christopher
Appointed Date: 24 April 2013
68 years old

Resigned Directors

Secretary
NICKLIN, Anthony Edward
Resigned: 24 April 2013
Appointed Date: 30 June 2009

Secretary
NICKLIN, Daniel Roger
Resigned: 17 November 2010
Appointed Date: 02 January 2007

Secretary
NICKLIN, Daniel Roger
Resigned: 08 December 2006
Appointed Date: 07 April 1998

Secretary
RJP SECRETARIES LIMITED
Resigned: 02 January 2007
Appointed Date: 08 December 2006

Secretary
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 06 April 1998

Director
BODIAM, Edward Charles
Resigned: 01 August 2012
Appointed Date: 01 June 2008
54 years old

Director
PAPACHRISOSTOMOU, Joseph Vasily
Resigned: 23 April 2014
Appointed Date: 24 April 2013
52 years old

Director
SMITH PEARMAN LEGAL SERVICES LIMITED
Resigned: 07 April 1998
Appointed Date: 06 April 1998

Persons With Significant Control

Future Reliance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURE RELIANCE LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
14 Jun 2016
Full accounts made up to 30 September 2015
17 Dec 2015
Director's details changed for Mr Anthony Edward Nicklin on 17 December 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

14 Oct 2015
Full accounts made up to 30 September 2014
...
... and 72 more events
15 Apr 1998
New secretary appointed
14 Apr 1998
Registered office changed on 14/04/98 from: hurst house high street, ripley, woking, surrey GU23 6AY
14 Apr 1998
Director resigned
14 Apr 1998
New director appointed
06 Apr 1998
Incorporation

FUTURE RELIANCE LIMITED Charges

3 March 2009
Rent deposit deed
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: S & M Villiers Securities Limited
Description: Sum of £8875.
27 May 2005
Rent deposit deed
Delivered: 31 May 2005
Status: Outstanding
Persons entitled: Whispering Sands Limited
Description: The interest in the deposit account and all money from time…
13 January 2004
Debenture
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…