RULLION BUILD LIMITED
ALTRINCHAM RULLION ALLTRADES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1FG

Company number 02663378
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address TRAFALGAR HOUSE PO BOX 47, 110 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 1FG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 50,000 . The most likely internet sites of RULLION BUILD LIMITED are www.rullionbuild.co.uk, and www.rullion-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 5.6 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rullion Build Limited is a Private Limited Company. The company registration number is 02663378. Rullion Build Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of Rullion Build Limited is Trafalgar House Po Box 47 110 Manchester Road Altrincham Cheshire Wa14 1fg. . HART, Matthew is a Secretary of the company. BURROWS, Darin Peter is a Director of the company. KENNY, Stephen is a Director of the company. SAOULLI, James Socrates is a Director of the company. SAOULLI, Themistocles Mathew Socrates is a Director of the company. SCOTT, Robert is a Director of the company. Secretary REES, Charles David has been resigned. Secretary SCOTT, Robert has been resigned. Director BANNISTER, Martin has been resigned. Director BRIGGS, Carolyn has been resigned. Director BUCHANAN, Philip Mark Campbell has been resigned. Director COLE, David has been resigned. Director DORWARD, Stephen Fensom has been resigned. Director FROGGATT, John Richard has been resigned. Director GALLAGHER, Keith has been resigned. Director GREGORY, Keith Edmund has been resigned. Director HART, Matthew has been resigned. Director LAW, Stuart has been resigned. Director REES, Charles David has been resigned. Director RILEY, Peter Anthony has been resigned. Director SIMM, Stuart has been resigned. Director TRUSSLER, Colin has been resigned. Director WALLWORK, Ian Michael has been resigned. Director WILLIAMS, Ronald has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HART, Matthew
Appointed Date: 01 June 2005

Director
BURROWS, Darin Peter
Appointed Date: 01 September 2014
56 years old

Director
KENNY, Stephen
Appointed Date: 01 June 2015
51 years old

Director
SAOULLI, James Socrates
Appointed Date: 01 February 2012
46 years old


Director
SCOTT, Robert
Appointed Date: 20 April 1998
67 years old

Resigned Directors

Secretary
REES, Charles David
Resigned: 07 June 1996

Secretary
SCOTT, Robert
Resigned: 01 June 2005
Appointed Date: 07 June 1996

Director
BANNISTER, Martin
Resigned: 07 July 1998
Appointed Date: 15 June 1998
58 years old

Director
BRIGGS, Carolyn
Resigned: 31 October 1998
Appointed Date: 21 September 1998
62 years old

Director
BUCHANAN, Philip Mark Campbell
Resigned: 26 June 2001
Appointed Date: 09 March 1998
63 years old

Director
COLE, David
Resigned: 24 February 1998
Appointed Date: 01 January 1997
73 years old

Director
DORWARD, Stephen Fensom
Resigned: 05 January 1996
Appointed Date: 01 January 1995
70 years old

Director
FROGGATT, John Richard
Resigned: 22 October 2001
Appointed Date: 18 September 2000
65 years old

Director
GALLAGHER, Keith
Resigned: 31 August 2013
Appointed Date: 01 October 2012
64 years old

Director
GREGORY, Keith Edmund
Resigned: 29 July 2002
Appointed Date: 01 March 1996
77 years old

Director
HART, Matthew
Resigned: 09 May 2005
Appointed Date: 01 January 2005
54 years old

Director
LAW, Stuart
Resigned: 23 December 1992
70 years old

Director
REES, Charles David
Resigned: 07 June 1996
85 years old

Director
RILEY, Peter Anthony
Resigned: 02 October 2015
Appointed Date: 02 January 2008
49 years old

Director
SIMM, Stuart
Resigned: 26 June 1997
Appointed Date: 01 April 1996
61 years old

Director
TRUSSLER, Colin
Resigned: 05 November 2003
Appointed Date: 24 February 2003
68 years old

Director
WALLWORK, Ian Michael
Resigned: 31 October 1998
Appointed Date: 21 September 1998
64 years old

Director
WILLIAMS, Ronald
Resigned: 19 July 2002
Appointed Date: 01 July 2001
85 years old

Persons With Significant Control

Rullion Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RULLION BUILD LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000

20 Oct 2015
Termination of appointment of Peter Anthony Riley as a director on 2 October 2015
31 Jul 2015
Full accounts made up to 31 December 2014
...
... and 118 more events
12 Mar 1992
Registered office changed on 12/03/92 from: 30 st. Ann street manchester M2 3DB

09 Dec 1991
Registered office changed on 09/12/91 from: 84 temple chambers london EC4Y ohp

09 Dec 1991
Secretary resigned;director resigned;new director appointed

09 Dec 1991
New secretary appointed

15 Nov 1991
Incorporation

RULLION BUILD LIMITED Charges

1 August 2014
Charge code 0266 3378 0005
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 May 2012
All assets debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
A guarantee and debenture
Delivered: 1 February 2012
Status: Satisfied on 12 December 2012
Persons entitled: Ge Capital Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 1994
Debenture
Delivered: 26 May 1994
Status: Satisfied on 12 December 2012
Persons entitled: Woodchester Trade Finance Limited
Description: All the book and other debts due to the company from time…