RESCUE IT LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03837019
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of RESCUE IT LIMITED are www.rescueit.co.uk, and www.rescue-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rescue It Limited is a Private Limited Company. The company registration number is 03837019. Rescue It Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Rescue It Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £105.29k. It is £-52.55k against last year. The cash in hand is £8.17k. It is £-41.53k against last year. And the total assets are £169.18k, which is £-58.23k against last year. COCKBURN, Ian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COCKBURN, Ian has been resigned. Secretary COCKBURN, Jacqueline Louise, Doctor has been resigned. Secretary MORGAN, Michael David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MATHER, Anthony Rodger has been resigned. Director MORGAN, Michael David has been resigned. Director SMITH, Simon Mark has been resigned. Director SPRINGBOARD VENTURE MANAGERS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


rescue it Key Finiance

LIABILITIES £105.29k
-34%
CASH £8.17k
-84%
TOTAL ASSETS £169.18k
-26%
All Financial Figures

Current Directors

Director
COCKBURN, Ian
Appointed Date: 05 September 2001
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Secretary
COCKBURN, Ian
Resigned: 04 July 2003
Appointed Date: 05 April 2002

Secretary
COCKBURN, Jacqueline Louise, Doctor
Resigned: 01 September 2013
Appointed Date: 04 July 2003

Secretary
MORGAN, Michael David
Resigned: 05 April 2002
Appointed Date: 07 September 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Director
MATHER, Anthony Rodger
Resigned: 04 July 2003
Appointed Date: 07 September 1999
65 years old

Director
MORGAN, Michael David
Resigned: 05 April 2002
Appointed Date: 05 September 2001
76 years old

Director
SMITH, Simon Mark
Resigned: 01 February 2002
Appointed Date: 05 September 2001
65 years old

Director
SPRINGBOARD VENTURE MANAGERS LIMITED
Resigned: 06 March 2003
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Ian Cockburn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Jacqueline Louise Cockburn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESCUE IT LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 7 September 2016 with updates
12 Sep 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Sep 2016
Director's details changed for Mr Ian Cockburn on 12 September 2016
...
... and 74 more events
10 Sep 1999
Secretary resigned
10 Sep 1999
New director appointed
10 Sep 1999
New secretary appointed
10 Sep 1999
Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
07 Sep 1999
Incorporation

RESCUE IT LIMITED Charges

8 September 2000
Mortgage debenture
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…