RELIANCE DEMOLITION LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 0EX

Company number 02983662
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address 202 NORTHOLT ROAD, SOUTH HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Director's details changed for Samuel John Bean on 20 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RELIANCE DEMOLITION LIMITED are www.reliancedemolition.co.uk, and www.reliance-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Reliance Demolition Limited is a Private Limited Company. The company registration number is 02983662. Reliance Demolition Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Reliance Demolition Limited is 202 Northolt Road South Harrow Middlesex Ha2 0ex. . BEAN, Samantha Florence is a Secretary of the company. BEAN, Samuel John is a Director of the company. Secretary LORD, Roy Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORD, Cherrie Lynn has been resigned. Director LORD, Roy Henry has been resigned. The company operates in "Demolition".


Current Directors

Secretary
BEAN, Samantha Florence
Appointed Date: 15 October 2003

Director
BEAN, Samuel John
Appointed Date: 14 January 2003
50 years old

Resigned Directors

Secretary
LORD, Roy Henry
Resigned: 15 October 2003
Appointed Date: 26 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Director
LORD, Cherrie Lynn
Resigned: 14 January 2003
Appointed Date: 26 October 1994
71 years old

Director
LORD, Roy Henry
Resigned: 14 January 2003
Appointed Date: 26 October 1994
75 years old

Persons With Significant Control

Mr Sam Bean
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel John Bean
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Samantha Bean
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIANCE DEMOLITION LIMITED Events

07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
07 Nov 2016
Director's details changed for Samuel John Bean on 20 October 2016
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Nov 2015
Director's details changed for Samuel John Bean on 1 October 2015
...
... and 49 more events
20 Jun 1996
Accounts for a small company made up to 31 October 1995
06 Dec 1995
Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed

16 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Oct 1994
Incorporation

RELIANCE DEMOLITION LIMITED Charges

19 November 2003
Debenture
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…