RELIANT MACHINERY LIMITED
WATFORD HAMSARD 2412 LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 04319620
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 10,000 . The most likely internet sites of RELIANT MACHINERY LIMITED are www.reliantmachinery.co.uk, and www.reliant-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliant Machinery Limited is a Private Limited Company. The company registration number is 04319620. Reliant Machinery Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Reliant Machinery Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire Wd17 1hp. . KHAN, Mohammed Ashraf is a Secretary of the company. BACHARACH, Darin is a Director of the company. Secretary BACHARECH, David has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
KHAN, Mohammed Ashraf
Appointed Date: 01 March 2002

Director
BACHARACH, Darin
Appointed Date: 22 February 2002
57 years old

Resigned Directors

Secretary
BACHARECH, David
Resigned: 01 March 2002
Appointed Date: 22 February 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 08 November 2001

Director
HSE DIRECTORS LIMITED
Resigned: 22 February 2002
Appointed Date: 08 November 2001

Persons With Significant Control

Apparel Equipment Co.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RELIANT MACHINERY LIMITED Events

08 Dec 2016
Confirmation statement made on 8 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000

...
... and 44 more events
08 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Mar 2002
Particulars of mortgage/charge
22 Feb 2002
Company name changed hamsard 2412 LIMITED\certificate issued on 22/02/02
08 Nov 2001
Incorporation

RELIANT MACHINERY LIMITED Charges

1 March 2002
Mortgage debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Apparel Equipment Co.
Description: .. fixed and floating charges over the undertaking and all…