RELIANT RENTALS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 2PP

Company number 05514711
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address PO BOX 108 GREEN FARM, ABBOTS RIPTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 2PP
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RELIANT RENTALS LIMITED are www.reliantrentals.co.uk, and www.reliant-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Whittlesea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliant Rentals Limited is a Private Limited Company. The company registration number is 05514711. Reliant Rentals Limited has been working since 20 July 2005. The present status of the company is Active. The registered address of Reliant Rentals Limited is Po Box 108 Green Farm Abbots Ripton Huntingdon Cambridgeshire Pe28 2pp. . NICHOLLS, Gary is a Director of the company. Secretary CROSS, David John has been resigned. Secretary INGHAM, Julie Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director TROW, Robert Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Director
NICHOLLS, Gary
Appointed Date: 03 March 2008
73 years old

Resigned Directors

Secretary
CROSS, David John
Resigned: 03 March 2008
Appointed Date: 20 July 2005

Secretary
INGHAM, Julie Ann
Resigned: 04 February 2009
Appointed Date: 03 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Director
TROW, Robert Stuart
Resigned: 03 March 2008
Appointed Date: 20 July 2005
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Persons With Significant Control

Mr Gary Raymond Nichols Fcca
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control

RELIANT RENTALS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Confirmation statement made on 20 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
10 Aug 2005
Director resigned
10 Aug 2005
New secretary appointed
10 Aug 2005
Registered office changed on 10/08/05 from: marquess court 69 southampton row london WC1B 4ET
10 Aug 2005
New director appointed
20 Jul 2005
Incorporation

RELIANT RENTALS LIMITED Charges

3 October 2006
Debenture
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…