RELIANCE HIGH-TECH LIMITED - BRACKNELL


Company Profile Company Filings

Overview

RELIANCE HIGH-TECH LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
RELIANCE HIGH-TECH LIMITED was incorporated 37 years ago on 04/06/1986 and has the registered number: 02025063. The accounts status is FULL and accounts are next due on 31/12/2024.

RELIANCE HIGH-TECH LIMITED - BRACKNELL

This company is listed in the following categories:
80200 - Security systems service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE COLUMBIA CENTRE
BRACKNELL
BERKSHIRE
RG12 1LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSEMARY ANNE SCULLY Aug 1957 British Director 2020-05-01 CURRENT
ALISTAIR JAMES ENSER Jan 1971 British Director 2018-09-01 CURRENT
DAVID ROBERT WALTON Jul 1973 British Director 2018-08-20 CURRENT
MR PAUL ANDREW WINSTANLEY Nov 1965 British Director 2016-08-23 CURRENT
JOHN FRANK TOOP Nov 1941 British Director RESIGNED
DR NEIL PETER DONALDSON FRENCH Mar 1950 British Secretary 2001-11-19 UNTIL 2002-01-21 RESIGNED
DANIEL THOMAS Mar 1972 British Director 2009-01-23 UNTIL 2018-11-30 RESIGNED
MR PETER WILLIAM JONES Jul 1960 British Director 2002-11-01 UNTIL 2008-03-07 RESIGNED
TERRY SALLAS Jun 1968 British Director 2006-05-01 UNTIL 2018-11-30 RESIGNED
GURPREET SAGGU Jun 1962 British Director 2011-01-19 UNTIL 2011-12-16 RESIGNED
TERENCE DAVID PALMER Apr 1966 British Director 2011-01-19 UNTIL 2012-12-31 RESIGNED
MR GARETH STOREY Jan 1968 Director 2005-05-01 UNTIL 2011-05-23 RESIGNED
MR PETER JOHN PAICE Dec 1943 British Director RESIGNED
MR JULIAN FREDERICK NICHOLLS Sep 1951 British Director 2005-10-01 UNTIL 2009-09-22 RESIGNED
GERARD HUBERT MANNES Oct 1968 Dutch Director 2006-05-01 UNTIL 2010-10-15 RESIGNED
MR JAMES JUSTIN MACNAMARA Oct 1956 British Director RESIGNED
MICHAEL JOHN ALISTAIR MACDONELL Dec 1960 British Director 1994-11-11 UNTIL 1997-03-17 RESIGNED
IAIN GRAHAM ROSS MACDONALD Oct 1966 Director 2000-03-15 UNTIL 2001-11-16 RESIGNED
ROBERT JAMES PARKER Oct 1951 British Director 1995-12-01 UNTIL 1996-05-03 RESIGNED
JEREMY PAUL SIMON Feb 1956 English Secretary 2002-02-21 UNTIL 2015-06-28 RESIGNED
JOSE CAETANO ELIAS PINTO Feb 1935 Secretary 1993-01-29 UNTIL 1999-12-17 RESIGNED
IAIN GRAHAM ROSS MACDONALD Oct 1966 Secretary 1999-12-17 UNTIL 2001-11-16 RESIGNED
MR ROGER NICHOLAS BROWNLOW WOOD Jul 1942 British Director 2009-10-01 UNTIL 2011-04-28 RESIGNED
ERIC FRANCIS ARNOLD Mar 1952 British Director 1996-06-02 UNTIL 1999-07-02 RESIGNED
MR THOMAS CLIVE HAYTON Dec 1957 British Director 2013-10-01 UNTIL 2018-10-31 RESIGNED
MR GEOFFREY PETER HASLEHURST Mar 1959 British Director 1999-07-02 UNTIL 2003-01-10 RESIGNED
BRIAN LAVERICK HALL Jan 1941 British Director 1998-09-28 UNTIL 2000-01-13 RESIGNED
MR IAN ROBERT FRASER May 1955 British Director RESIGNED
MR NIGEL JAMES FORBES Mar 1959 British Director 2005-01-13 UNTIL 2006-02-21 RESIGNED
MR BARRY WILLIAM FIELDER Aug 1945 British Director 1994-11-11 UNTIL 1995-06-16 RESIGNED
DR DUNCAN HINE Sep 1954 British Director 2008-06-01 UNTIL 2016-07-30 RESIGNED
STEPHEN CROSS British Director 2016-12-07 UNTIL 2018-07-16 RESIGNED
KENNETH GERALD BICKERS May 1958 British Director 1995-12-01 UNTIL 1997-04-30 RESIGNED
MS LOUISE MARY TREACY Jun 1968 British Director 2018-07-13 UNTIL 2021-12-16 RESIGNED
GREGORY JAMES ROBERT ANDRELL Apr 1961 English Director 1995-12-01 UNTIL 1997-12-05 RESIGNED
JOHN HERBERT ALMONDS Sep 1940 British Director 1999-05-01 UNTIL 2002-07-31 RESIGNED
KENNETH ALLISON Oct 1944 British Director 2001-12-14 UNTIL 2004-09-07 RESIGNED
DAVID JONATHAN BROWN Apr 1961 British Director 1998-02-12 UNTIL 1999-07-02 RESIGNED
MR PAUL ANTHONY HOLDSTOCK Feb 1966 British Director 2011-07-01 UNTIL 2013-10-01 RESIGNED
MR BERNARD CHARLES HEWITT Jan 1952 British Director 2011-08-01 UNTIL 2013-01-11 RESIGNED
ANDREW STUART KERR Aug 1965 British Director 2013-04-02 UNTIL 2018-07-12 RESIGNED
MR STEPHEN ROBERT BERESFORD WEBB Dec 1965 British Director 1999-07-02 UNTIL 2005-04-30 RESIGNED
MR ANDREW BERESFORD WEBB May 1944 British Director 1999-07-02 UNTIL 2002-10-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brian Anthony Charles Kingham 2016-04-06 9/1944 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHUBB FIRE & SECURITY LIMITED BLACKBURN UNITED KINGDOM Active FULL 70100 - Activities of head offices
AL REALISATIONS LIMITED LONDON ... FULL 47510 - Retail sale of textiles in specialised stores
CHUBB SYSTEMS LIMITED BLACKBURN UNITED KINGDOM Active FULL 80200 - Security systems service activities
LAURA ASHLEY HOLDINGS PLC LEEDS ... GROUP 70100 - Activities of head offices
RELIANCE EXECUTIVE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
MENTOR BUSINESS SYSTEMS LIMITED BLACKBURN UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
BAGLEYS INVESTMENTS LIMITED FULHAM Dissolved... FULL 74990 - Non-trading company
MMS SPACE UK LIMITED HERTFORDSHIRE Dissolved... FULL 32990 - Other manufacturing n.e.c.
AIRBUS DEFENCE AND SPACE LIMITED HERTFORDSHIRE Active FULL 32990 - Other manufacturing n.e.c.
INSIGHT CERTIFICATION LIMITED MAIDENHEAD Active SMALL 80200 - Security systems service activities
SKILLSFOR LTD WATFORD ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education
A A THE DRIVING SCHOOL AGENCY LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
VSM 2014 LIMITED LONDON Dissolved... FULL 46420 - Wholesale of clothing and footwear
HALLMARK FIRE LTD. MIDDLESEX Dissolved... DORMANT 99999 - Dormant Company
ESP CONNECTIONS LIMITED LEATHERHEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AUTOMOBILE ASSOCIATION HOLDINGS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
THE NATIONAL GAS MUSEUM TRUST WINDSOR Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
PAYPOINT PLC WELWYN GARDEN CITY Active GROUP 62090 - Other information technology service activities
NIKE MERCURIAL FINANCE LIMITED SUNDERLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWER LEASING LIMITED BRACKNELL ENGLAND Active GROUP 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PILON LIMITED BRACKNELL ENGLAND Active FULL 43290 - Other construction installation
ARIPI LIMITED BRACKNELL ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
PILON CONSTRUCT LTD BRACKNELL UNITED KINGDOM Active DORMANT 43290 - Other construction installation
PILON REFURBISHMENT LTD BRACKNELL ENGLAND Active DORMANT 43290 - Other construction installation
LUMINA LEARNING LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PILON CONSTRUCTION GROUP LIMITED BRACKNELL ENGLAND Active GROUP 43290 - Other construction installation
MC3 LAB LTD BRACKNELL ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
COLUMBIA SPV LIMITED BRACKNELL UNITED KINGDOM Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.