This company is commonly known as Reliance Ip Networks Limited. The company was founded 21 years ago and was given the registration number 04985120. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RELIANCE IP NETWORKS LIMITED |
---|---|---|
Company Number | : | 04985120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 01 June 2021 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 09 December 2019 | Active |
56, Leek Road, Congleton, England, CW12 3HU | Director | 04 December 2003 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 09 December 2019 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 14 April 2022 | Active |
Fence House, Fence Avenue, Macclesfield, England, SK10 1LT | Director | 01 October 2009 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 09 December 2019 | Active |
37 Priory Drive, Macclesfield, SK10 3HU | Secretary | 04 December 2003 | Active |
18, Hanson Road, Meltham, Holmfirth, United Kingdom, HD9 5LR | Secretary | 01 October 2009 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 17 March 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 December 2003 | Active |
18 Hanson Road, Meltham, Holmfirth, HD9 5LR | Director | 01 January 2009 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 09 December 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 December 2003 | Active |
Radius Payment Solutions Limited | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Euro Card Centre, Herald Park, Crewe, England, CW1 6EG |
Nature of control | : |
|
Mr Sean Neil Peter Gooding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Leek Road, Congleton, England, CW12 3HU |
Nature of control | : |
|
Mr Alan Peter Hoddinott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Hanson Road, Holmfirth, England, HD9 5LR |
Nature of control | : |
|
Mr Shaun Sumner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fence House, Fence Avenue, Macclesfield, England, SK10 1LT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.