ABOUT RILIANCE SOFTWARE LIMITED
Registered Address: Unit 2, Portal Business Park, Tarporley, Cheshire, CW6 9DL
Registered in England and Wales 06777866
KEY FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- RILIANCE SOFTWARE LIMITED
- Company number
- 06777866
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Dec 2008
Age - 17 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
- 40
- 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
- 60
- 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
- 63
- 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
- 80
- 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
- 60
- 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
- 52
- 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
- 52
- 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
- 70
- 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
- 62
- 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
- 72
- 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
- 49
- 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.