RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED
LONDON ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0AT

Company number 04924135
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Yvonne Goddard as a secretary on 24 October 2016; Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to 132 Buckingham Palace Road London SW1W 9SA on 2 November 2016. The most likely internet sites of RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED are www.relianceadvancedcomputersystemsandnetworks.co.uk, and www.reliance-advanced-computer-systems-and-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliance Advanced Computer Systems and Networks Limited is a Private Limited Company. The company registration number is 04924135. Reliance Advanced Computer Systems and Networks Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Reliance Advanced Computer Systems and Networks Limited is 2 Cadogan Gate London England Sw1x 0at. The company`s financial liabilities are £265.41k. It is £264.82k against last year. . GODDARD, Yvonne is a Secretary of the company. DANCER, Andrew John is a Director of the company. FLAVIN, Eamon is a Director of the company. KINGHAM, Brian Anthony Charles is a Director of the company. MADELIN, John Peter is a Director of the company. MARTIN, Peter is a Director of the company. Secretary CHIN, Lorraine has been resigned. Secretary MARTIN, Peter has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director HEWITT, Ian Arthur has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


reliance advanced computer systems and networks Key Finiance

LIABILITIES £265.41k
+44209%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GODDARD, Yvonne
Appointed Date: 24 October 2016

Director
DANCER, Andrew John
Appointed Date: 05 May 2016
53 years old

Director
FLAVIN, Eamon
Appointed Date: 16 October 2003
65 years old

Director
KINGHAM, Brian Anthony Charles
Appointed Date: 05 May 2016
81 years old

Director
MADELIN, John Peter
Appointed Date: 05 May 2016
61 years old

Director
MARTIN, Peter
Appointed Date: 16 October 2003
61 years old

Resigned Directors

Secretary
CHIN, Lorraine
Resigned: 05 May 2016
Appointed Date: 14 May 2012

Secretary
MARTIN, Peter
Resigned: 14 May 2012
Appointed Date: 16 October 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 14 October 2003
Appointed Date: 07 October 2003

Director
HEWITT, Ian Arthur
Resigned: 05 May 2016
Appointed Date: 19 March 2015
69 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 14 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Reliance Cyber Science Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Appointment of Mrs Yvonne Goddard as a secretary on 24 October 2016
02 Nov 2016
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to 132 Buckingham Palace Road London SW1W 9SA on 2 November 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
11 Jul 2016
Change of share class name or designation
...
... and 71 more events
11 Nov 2003
New director appointed
22 Oct 2003
Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
22 Oct 2003
Director resigned
22 Oct 2003
Secretary resigned
07 Oct 2003
Incorporation