RULLION RESOURCE LIMITED
110 MANCHESTER ROAD, ALTRINCHAM RULLION PERSONNEL SERVICES LIMITED RULLION CONTRACT SERVICES LIMITED RULLION INDUSTRIAL & ENGINEERING TRADES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1FG

Company number 03668102
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address TRAFALGAR HOUSE, PO BOX 47 TRAFALGAR HOUSE, 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 eighty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of RULLION RESOURCE LIMITED are www.rullionresource.co.uk, and www.rullion-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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 Resource Limited is a Private Limited Company. The company registration number is 03668102. Rullion Resource Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Rullion Resource Limited is Trafalgar House Po Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire Wa14 1fg. . HART, Matthew is a Secretary 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 SCOTT, Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CROFT, Richard Anthony has been resigned. Director GARRATT, Martin Gerard has been resigned. Director GREGORY, Keith Edmund has been resigned. Director HIGGINS, Philip James has been resigned. Director STOTT, Andrew David has been resigned. Director WALLWORK, Ian Michael has been resigned. Director WILD, Carole has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HART, Matthew
Appointed Date: 01 June 2005

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

Director
SAOULLI, Themistocles Mathew Socrates
Appointed Date: 05 July 1999
83 years old

Director
SCOTT, Robert
Appointed Date: 30 November 1998
67 years old

Resigned Directors

Secretary
SCOTT, Robert
Resigned: 01 June 2005
Appointed Date: 30 November 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 November 1998
Appointed Date: 16 November 1998

Director
CROFT, Richard Anthony
Resigned: 30 September 2013
Appointed Date: 01 February 2012
57 years old

Director
GARRATT, Martin Gerard
Resigned: 30 November 2011
Appointed Date: 02 January 2003
62 years old

Director
GREGORY, Keith Edmund
Resigned: 29 July 2002
Appointed Date: 30 November 1998
77 years old

Director
HIGGINS, Philip James
Resigned: 26 November 2002
Appointed Date: 27 December 2001
65 years old

Director
STOTT, Andrew David
Resigned: 30 November 2001
Appointed Date: 01 April 2000
55 years old

Director
WALLWORK, Ian Michael
Resigned: 15 December 1998
Appointed Date: 30 November 1998
64 years old

Director
WILD, Carole
Resigned: 30 September 2013
Appointed Date: 01 February 2012
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 November 1998
Appointed Date: 16 November 1998

Persons With Significant Control

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

RULLION RESOURCE LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

31 Jul 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 70 more events
03 Dec 1998
New secretary appointed;new director appointed
03 Dec 1998
New director appointed
03 Dec 1998
New director appointed
03 Dec 1998
Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD
16 Nov 1998
Incorporation

RULLION RESOURCE LIMITED Charges

1 August 2014
Charge code 0366 8102 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
Guarantee & 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…
18 November 1999
Debenture
Delivered: 22 November 1999
Status: Satisfied on 12 December 2012
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts due to the company from time…