RELIANCE GARAGE(NORWICH),LIMITED(THE)
NORFOLK

Hellopages » Norfolk » Norwich » NR2 4TF

Company number 00253833
Status Active
Incorporation Date 30 January 1931
Company Type Private Limited Company
Address 22 HEIGHAM STREET, NORWICH, NORFOLK, NR2 4TF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Director's details changed for Mr Anthony Ernest Holden on 10 August 2016; Satisfaction of charge 18 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of RELIANCE GARAGE(NORWICH),LIMITED(THE) are www.reliance.co.uk, and www.reliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. Reliance Garage Norwich Limited The is a Private Limited Company. The company registration number is 00253833. Reliance Garage Norwich Limited The has been working since 30 January 1931. The present status of the company is Active. The registered address of Reliance Garage Norwich Limited The is 22 Heigham Street Norwich Norfolk Nr2 4tf. . HOLDEN, Anthony Ernest is a Secretary of the company. HOLDEN, Anthony Ernest is a Director of the company. HOLDEN, Timothy Peter is a Director of the company. WILCOCK, Gavin Croft is a Director of the company. Director CAREY, Christopher has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
HOLDEN, Timothy Peter
Appointed Date: 07 November 2003
46 years old

Director
WILCOCK, Gavin Croft
Appointed Date: 12 December 2005
76 years old

Resigned Directors

Director
CAREY, Christopher
Resigned: 30 June 2006
80 years old

Persons With Significant Control

Mr Timothy Peter Holden
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

RELIANCE GARAGE(NORWICH),LIMITED(THE) Events

10 Apr 2017
Director's details changed for Mr Anthony Ernest Holden on 10 August 2016
10 Apr 2017
Satisfaction of charge 18 in full
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Registration of charge 002538330020, created on 5 August 2016
...
... and 104 more events
16 Dec 1981
Accounts made up to 31 March 1981
04 Dec 1979
Alter mem and arts
26 Nov 1976
Accounts made up to 31 March 1976
26 Sep 1974
Accounts made up to 31 March 1974
30 Jan 1931
Incorporation

RELIANCE GARAGE(NORWICH),LIMITED(THE) Charges

5 August 2016
Charge code 0025 3833 0020
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2006
Guarantee & debenture
Delivered: 23 February 2006
Status: Satisfied on 10 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 8 July 2011
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Debenture
Delivered: 22 April 1999
Status: Satisfied on 19 September 2012
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Satisfied on 3 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1982
Supplemental debenture
Delivered: 1 April 1982
Status: Satisfied on 25 March 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
9 January 1980
Specific equitable charge
Delivered: 11 January 1980
Status: Satisfied on 25 March 1992
Persons entitled: Lombard North Central Limited
Description: 124/124A & 126 to 132 ber street norwich norfolk & land to…
9 January 1980
Equitable charge
Delivered: 11 January 1980
Status: Satisfied
Persons entitled: Combard North Central Limited
Description: 124/124A & 126-132 (incl) ber street norwich and land to…
23 September 1976
Deed of assignment
Delivered: 30 September 1976
Status: Satisfied on 25 March 1992
Persons entitled: Industrial Bank of Scotland
Description: A charge over all monies due and to become due by renault…
25 September 1968
Legal charge
Delivered: 2 October 1968
Status: Satisfied on 25 March 1992
Persons entitled: Texaco LTD
Description: (1)F/hold property the drum with cottage & garden (2) site…
29 April 1967
Mortgage
Delivered: 4 May 1967
Status: Satisfied on 25 March 1992
Persons entitled: District Bank LTD
Description: F/H land & buildings (holden motors) westwich st norwich.
4 April 1967
Legal charge
Delivered: 17 April 1967
Status: Satisfied on 25 March 1992
Persons entitled: M a Hughes
Description: F/H premises in westwick street, norwichand occupied by…
18 March 1967
Legal mortgage
Delivered: 28 March 1967
Status: Satisfied on 25 March 1992
Persons entitled: District Bank Limited
Description: Land at norfolk.
23 April 1966
Legal mortgage
Delivered: 28 April 1966
Status: Satisfied
Persons entitled: District Bank Limited
Description: L/H land atheigham street, norwich.
23 April 1966
Legal mortgage
Delivered: 28 April 1966
Status: Satisfied on 25 March 1992
Persons entitled: District Bank Limited
Description: Land & premises at westwich street, saint swithin, norwich…
6 July 1963
Legal mortgage
Delivered: 16 July 1963
Status: Satisfied on 2 April 1992
Persons entitled: District Bank Limited
Description: Land and property at heigham street, norwich (see doc. 64…
6 July 1963
Legal mortgage
Delivered: 16 July 1963
Status: Satisfied on 2 April 1992
Persons entitled: District Bank Limited
Description: Land adjoining property formerly the orchard saw and…
29 August 1960
Legal charge
Delivered: 9 September 1960
Status: Satisfied on 25 March 1992
Persons entitled: Regent-One Company LTD
Description: Premises known as "the drum" and also all other buildings…