TRULIFE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1BX

Company number 01740905
Status Active
Incorporation Date 20 July 1983
Company Type Private Limited Company
Address 41 AMOS ROAD, MEADOWHALL, SHEFFIELD, S9 1BX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Auditor's resignation; Director's details changed for Noel John Murphy on 16 January 2017; Secretary's details changed for Mrs Helen Kate Longden on 30 December 2016. The most likely internet sites of TRULIFE LIMITED are www.trulife.co.uk, and www.trulife.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Sheffield Rail Station is 3 miles; to Mexborough Rail Station is 7.6 miles; to Barnsley Rail Station is 10.1 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trulife Limited is a Private Limited Company. The company registration number is 01740905. Trulife Limited has been working since 20 July 1983. The present status of the company is Active. The registered address of Trulife Limited is 41 Amos Road Meadowhall Sheffield S9 1bx. . LONGDEN, Helen Kate is a Secretary of the company. MURPHY, Noel John is a Director of the company. Secretary DEVINE, David has been resigned. Secretary GREHAN, Helen has been resigned. Secretary RYAN, Noel has been resigned. Director BROGAN, Ben has been resigned. Director BURKE, Eher has been resigned. Director CASLIN, Shirley has been resigned. Director COLLIER, James Jack has been resigned. Director COOKE, Alan has been resigned. Director DEVINE, David has been resigned. Director GREHAN, Helen has been resigned. Director LOUIS, Marita has been resigned. Director MURPHY, Noel John has been resigned. Director O'DOWD, Jacqueline has been resigned. Director PURNELL, Kay Marie has been resigned. Director RYAN, Noel has been resigned. Director TWOHIG, Jean has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LONGDEN, Helen Kate
Appointed Date: 14 December 2016

Director
MURPHY, Noel John
Appointed Date: 30 April 2004
75 years old

Resigned Directors

Secretary
DEVINE, David
Resigned: 29 September 2008
Appointed Date: 21 December 1996

Secretary
GREHAN, Helen
Resigned: 21 December 1996

Secretary
RYAN, Noel
Resigned: 30 June 2010
Appointed Date: 29 September 2008

Director
BROGAN, Ben
Resigned: 29 May 1992
63 years old

Director
BURKE, Eher
Resigned: 29 May 1992
69 years old

Director
CASLIN, Shirley
Resigned: 28 August 1998
Appointed Date: 24 April 1997
59 years old

Director
COLLIER, James Jack
Resigned: 14 December 2016
Appointed Date: 11 December 2012
46 years old

Director
COOKE, Alan
Resigned: 23 February 2015
Appointed Date: 09 December 2010
55 years old

Director
DEVINE, David
Resigned: 29 September 2008
Appointed Date: 28 August 1998
64 years old

Director
GREHAN, Helen
Resigned: 29 May 1992
79 years old

Director
LOUIS, Marita
Resigned: 14 April 1995
66 years old

Director
MURPHY, Noel John
Resigned: 28 August 1998
75 years old

Director
O'DOWD, Jacqueline
Resigned: 24 April 1997
Appointed Date: 14 April 1995
64 years old

Director
PURNELL, Kay Marie
Resigned: 11 December 2012
Appointed Date: 29 September 2008
57 years old

Director
RYAN, Noel
Resigned: 30 June 2010
Appointed Date: 14 December 2009
59 years old

Director
TWOHIG, Jean
Resigned: 01 October 2004
Appointed Date: 28 August 1998
65 years old

TRULIFE LIMITED Events

17 Jan 2017
Auditor's resignation
16 Jan 2017
Director's details changed for Noel John Murphy on 16 January 2017
12 Jan 2017
Secretary's details changed for Mrs Helen Kate Longden on 30 December 2016
21 Dec 2016
Appointment of Mrs Helen Kate Longden as a secretary on 14 December 2016
21 Dec 2016
Termination of appointment of James Jack Collier as a director on 14 December 2016
...
... and 118 more events
15 Oct 1987
New secretary appointed;director resigned;new director appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 13 christopher street london EC2A 2AJ

14 Aug 1987
Return made up to 15/09/85; full list of members

18 Sep 1986
New director appointed

20 Jul 1983
Certificate of incorporation

TRULIFE LIMITED Charges

3 September 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a land and buildings on the north west side…
30 June 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 January 1997
Debenture
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
10 December 1987
Debenture
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Fixed and floating charges over the undertaking and all…