Check the

RILIANCE SOFTWARE LIMITED

Company
RILIANCE SOFTWARE LIMITED (06777866)

RILIANCE SOFTWARE

Phone: 01829 731 200
B⁺ rating

KEY FINANCES

Year
2016
Assets
£1872.27k ▲ £691.54k (58.57 %)
Cash
£261.77k ▼ £-806.24k (-75.49 %)
Liabilities
£287.57k ▲ £34.11k (13.46 %)
Net Worth
£1584.71k ▲ £657.43k (70.90 %)

REGISTRATION INFO

Company name
RILIANCE SOFTWARE LIMITED
Company number
06777866
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
riliance.co.uk
Phones
01829 731 200
Registered Address
6 PORTAL BUSINESS PARK,
EATON LANE,
TARPORLEY,
CHESHIRE,
CW6 9DL

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Jan 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
13 Dec 2016
Appointment of Mr Richard Michael Beech as a director on 1 December 2016

CHARGES

8 October 2012
Status
Satisfied on 18 June 2015
Delivered
12 October 2012
Persons entitled
The Law Society (The "Security Trustee")
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Ciaran Hamilton
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Graham Paul Small
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Brian Adrian Rogers
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Michael Victor Hymanson
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Tony Ford
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Peter John Cookson
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Ian Neal Lewis
Description
Fixed and floating charge over the undertaking and all…

16 July 2012
Status
Satisfied on 11 October 2012
Delivered
28 July 2012
Persons entitled
Mark Gidge
Description
Fixed and floating charge over the undertaking and all…

24 November 2011
Status
Satisfied on 11 October 2012
Delivered
29 November 2011
Persons entitled
Mark Gidge
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RILIANCE SOFTWARE LIMITED DIRECTORS

Richard Michael Beech

  Acting
Appointed
01 December 2016
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL
Country Of Residence
United Kingdom
Name
BEECH, Richard Michael

Mark Gidge

  Acting
Appointed
24 November 2011
Occupation
None
Role
Director
Age
59
Nationality
British
Address
6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom, CW6 9DL
Country Of Residence
United Kingdom
Name
GIDGE, Mark

Brian Adrian Rogers

  Acting
Appointed
21 December 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
3 Palmer Close, Kingsmead, Northwich, Cheshire, Uk, CW9 8UJ
Country Of Residence
United Kingdom
Name
ROGERS, Brian Adrian

Brian Adrian Rogers

  Resigned
Appointed
21 December 2008
Resigned
08 October 2012
Role
Secretary
Nationality
British
Address
3 Palmer Close, Kingsmead, Northwich, Cheshire, Uk, CW9 8UJ
Name
ROGERS, Brian Adrian

Graham Paul Small

  Resigned
Appointed
08 October 2012
Resigned
01 December 2016
Role
Secretary
Nationality
British
Address
Lhs Solicitors Llp, 5th Floor, The Observatory, Chapel Walks, Manchester, England
Name
SMALL, Graham Paul

RWL REGISTRARS LIMITED

  Resigned PSC
Appointed
21 December 2008
Resigned
21 December 2008
Role
Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
Notified On
1 December 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Peter John Cookson

  Resigned
Appointed
21 December 2008
Resigned
01 December 2016
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
18 Whalley Road, Hale, Cheshire, WA15 9DF
Country Of Residence
United Kingdom
Name
COOKSON, Peter John

Catherine Helen Dixon

  Resigned
Appointed
23 April 2015
Resigned
01 December 2016
Occupation
Chief Executive
Role
Director
Age
58
Nationality
British
Address
The Law Society, 113 Chancery Lane, London, England, WC2A 1PL
Country Of Residence
United Kingdom
Name
DIXON, Catherine Helen

Simon Peter Andrew Drane

  Resigned
Appointed
23 September 2015
Resigned
01 December 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
The Law Society, 113 Chancery Lane, London, England, WC2A 1PL
Country Of Residence
England
Name
DRANE, Simon Peter Andrew

Ciaran Hamilton

  Resigned
Appointed
21 December 2008
Resigned
08 October 2012
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
14 Woodlands Road, Heaton Mersey, Stockport, Cheshire, SK4 3AF
Country Of Residence
United Kingdom
Name
HAMILTON, Ciaran

Desmond Gerard Hudson

  Resigned
Appointed
08 October 2012
Resigned
13 March 2014
Occupation
Chief Executive The Law Society Of England & Wales
Role
Director
Age
69
Nationality
British
Address
113 Chancery Lane, London, Uk, WC2A 1PL
Country Of Residence
United Kingdom
Name
HUDSON, Desmond Gerard

Graham Paul Small

  Resigned
Appointed
21 December 2008
Resigned
08 October 2012
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Dellside 26 Delavor Road, Lower Heswall, Wirral, CH60 4RW
Country Of Residence
England
Name
SMALL, Graham Paul

Nigel Vaughan Spencer

  Resigned
Appointed
08 October 2012
Resigned
27 March 2015
Occupation
Chief Of Commercial Affairs The Law Society
Role
Director
Age
71
Nationality
British
Address
113 Chancery Lane, London, Uk, WC2A 1PL
Country Of Residence
United Kingdom
Name
SPENCER, Nigel Vaughan

Elliott James Vigar

  Resigned
Appointed
13 March 2014
Resigned
01 July 2015
Occupation
Head Of Commercial Investments, Law Society
Role
Director
Age
48
Nationality
British
Address
6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL
Country Of Residence
United Kingdom
Name
VIGAR, Elliott James

REVIEWS


Check The Company
Very good according to the company’s financial health.