RULLION IT PLUS LIMITED
CHESHIRE RULLION COMPUTER PERSONNEL LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1FG

Company number 02191523
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address PO BOX 47 TRAFALGAR HOUSE, 110 MANCHESTER ROAD ALTRINCHAM, CHESHIRE, WA14 1FG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of RULLION IT PLUS LIMITED are www.rullionitplus.co.uk, and www.rullion-it-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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 It Plus Limited is a Private Limited Company. The company registration number is 02191523. Rullion It Plus Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Rullion It Plus Limited is Po Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire Wa14 1fg. . HART, Matthew is a Secretary of the company. DIXON, Simon is a Director of the company. HITCHENOR, Jonathan David is a Director of the company. O'DONNELL, William Matthew 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 GREGORY, Keith Edmund has been resigned. Director GREGORY, Keith Edmund has been resigned. Director HITCHENOR, Jonathan David has been resigned. Director REES, Charles David has been resigned. Director VOICE, David has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HART, Matthew
Appointed Date: 01 June 2005

Director
DIXON, Simon
Appointed Date: 01 February 2012
51 years old

Director
HITCHENOR, Jonathan David
Appointed Date: 16 October 2006
62 years old

Director
O'DONNELL, William Matthew
Appointed Date: 11 February 2008
60 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
GREGORY, Keith Edmund
Resigned: 27 February 2015
Appointed Date: 16 October 2006
77 years old

Director
GREGORY, Keith Edmund
Resigned: 16 October 2006
77 years old

Director
HITCHENOR, Jonathan David
Resigned: 13 June 2003
Appointed Date: 05 April 1993
62 years old

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

Director
VOICE, David
Resigned: 19 June 1997
Appointed Date: 17 March 1994
58 years old

RULLION IT PLUS LIMITED Events

28 Jul 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000

31 Jul 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000

27 Feb 2015
Termination of appointment of Keith Edmund Gregory as a director on 27 February 2015
...
... and 139 more events
12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1988
Registered office changed on 12/01/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

12 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1988
Company name changed filerite LIMITED\certificate issued on 12/01/88

11 Nov 1987
Incorporation

RULLION IT PLUS LIMITED Charges

1 August 2014
Charge code 0219 1523 0007
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
Guarantee and debenture
Delivered: 1 February 2012
Status: Satisfied on 20 November 2012
Persons entitled: Ge Capital Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Debenture
Delivered: 13 May 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 20 November 2012
Persons entitled: Woodchester Trade Finance Limited
Description: All the book and other debts due to the company by way of…
6 March 1989
Debenture
Delivered: 15 March 1989
Status: Satisfied on 20 November 2012
Persons entitled: Themis Seoulli
Description: (Including trade fixtures). Fixed and floating charges over…
3 August 1988
Mortgage debenture
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…