RELIANCE TRUST LIMITED
LONDON RELIANCE CORPORATION LIMITED OVAL (2136) LIMITED

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

Company number 06036746
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address 2 CADOGAN GATE, LONDON, ENGLAND, SW1X 0AT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Stephen Cross on 15 March 2017; Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017; Registered office address changed from 2 Cadogan Gate Cadogan Gate London SW1X 0AT England to 2 Cadogan Gate London SW1X 0AT on 7 March 2017. The most likely internet sites of RELIANCE TRUST LIMITED are www.reliancetrust.co.uk, and www.reliance-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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 Trust Limited is a Private Limited Company. The company registration number is 06036746. Reliance Trust Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Reliance Trust Limited is 2 Cadogan Gate London England Sw1x 0at. . CROSS, Stephen is a Director of the company. KINGHAM, Brian Anthony Charles is a Director of the company. Secretary FRENCH, Neil Peter Donaldson, Dr has been resigned. Secretary SIMON, Jeremy Paul has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director FRENCH, Neil Peter Donaldson, Dr has been resigned. Director LAWRINSON, Anthony James has been resigned. Director SIMON, Jeremy Paul has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CROSS, Stephen
Appointed Date: 01 March 2014
68 years old

Director
KINGHAM, Brian Anthony Charles
Appointed Date: 08 March 2007
81 years old

Resigned Directors

Secretary
FRENCH, Neil Peter Donaldson, Dr
Resigned: 31 July 2007
Appointed Date: 08 March 2007

Secretary
SIMON, Jeremy Paul
Resigned: 30 June 2015
Appointed Date: 12 December 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 March 2007
Appointed Date: 22 December 2006

Director
FRENCH, Neil Peter Donaldson, Dr
Resigned: 07 January 2014
Appointed Date: 08 March 2007
75 years old

Director
LAWRINSON, Anthony James
Resigned: 31 May 2011
Appointed Date: 22 September 2009
56 years old

Director
SIMON, Jeremy Paul
Resigned: 30 June 2015
Appointed Date: 10 November 2011
69 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 March 2007
Appointed Date: 22 December 2006

Persons With Significant Control

Mr Brian Anthony Charles Kingham
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIANCE TRUST LIMITED Events

23 Mar 2017
Director's details changed for Mr Stephen Cross on 15 March 2017
23 Mar 2017
Director's details changed for Mr Brian Anthony Charles Kingham on 15 March 2017
07 Mar 2017
Registered office address changed from 2 Cadogan Gate Cadogan Gate London SW1X 0AT England to 2 Cadogan Gate London SW1X 0AT on 7 March 2017
14 Feb 2017
Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 2 Cadogan Gate Cadogan Gate London SW1X 0AT on 14 February 2017
26 Jan 2017
Current accounting period extended from 31 January 2017 to 30 June 2017
...
... and 77 more events
27 Apr 2007
Director resigned
27 Apr 2007
New secretary appointed;new director appointed
27 Apr 2007
New director appointed
27 Apr 2007
Secretary resigned;director resigned
22 Dec 2006
Incorporation

RELIANCE TRUST LIMITED Charges

26 January 2012
An english law security agreement
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Aldbourne Enterprises Limited
Description: F/H property k/a surety house 150 hampton road west feltham…
31 July 2007
Group debenture
Delivered: 15 August 2007
Status: Satisfied on 29 August 2012
Persons entitled: The Royal of Scotland PLC (As Security Trustee for the Secured Parties) (in Such Capacity, Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…