RELIANCE EQUIPMENT LTD
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 7PX

Company number 05869561
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address UNIT 6 HALLCROFT INDUSTRIAL, ESTATE,, AURILLAC WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7PX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 200 . The most likely internet sites of RELIANCE EQUIPMENT LTD are www.relianceequipment.co.uk, and www.reliance-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Retford Low Level Rail Station is 1.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliance Equipment Ltd is a Private Limited Company. The company registration number is 05869561. Reliance Equipment Ltd has been working since 07 July 2006. The present status of the company is Active. The registered address of Reliance Equipment Ltd is Unit 6 Hallcroft Industrial Estate Aurillac Way Retford Nottinghamshire Dn22 7px. . SALES, Gillian Lesley is a Secretary of the company. HITCHEN, Derek Terence is a Director of the company. HITCHEN, Mary Siobhan is a Director of the company. SALES, Gillian Lesley is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director RICHARDSON, Paul Edward has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SALES, Gillian Lesley
Appointed Date: 07 July 2006

Director
HITCHEN, Derek Terence
Appointed Date: 07 July 2006
92 years old

Director
HITCHEN, Mary Siobhan
Appointed Date: 07 July 2006
69 years old

Director
SALES, Gillian Lesley
Appointed Date: 07 July 2006
57 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006

Director
RICHARDSON, Paul Edward
Resigned: 15 August 2007
Appointed Date: 07 July 2006
61 years old

Director
CREDITREFORM LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006

Persons With Significant Control

Mrs Jennifer Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Hitchen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Siobhan Hitchen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIANCE EQUIPMENT LTD Events

15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
11 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200

...
... and 32 more events
10 Jul 2006
New director appointed
09 Jul 2006
New director appointed
07 Jul 2006
Director resigned
07 Jul 2006
Secretary resigned
07 Jul 2006
Incorporation

RELIANCE EQUIPMENT LTD Charges

21 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…