RULLION SOLUTIONS LIMITED
ALTRINCHAM RULLION PROFESSIONAL SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1FG

Company number 04142167
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address PO BOX 47 TRAFALGAR HOUSE, 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 seventy-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100,000 . The most likely internet sites of RULLION SOLUTIONS LIMITED are www.rullionsolutions.co.uk, and www.rullion-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Solutions Limited is a Private Limited Company. The company registration number is 04142167. Rullion Solutions Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Rullion Solutions Limited is Po Box 47 Trafalgar House Manchester Road Altrincham Cheshire Wa14 1fg. . HART, Matthew is a Secretary of the company. FRANCIS, Stephen David is a Director of the company. HAIGH, Alistair Richard is a Director of the company. SAOULLI, James Basil is a Director of the company. SAOULLI, Themistocles Mathew Socrates is a Director of the company. SCOTT, Robert is a Director of the company. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary SCOTT, Robert has been resigned. Director BUTLER, Keith Leonard has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. Director GREGORY, Keith Edmund has been resigned. Director RANGER, Alan Richard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HART, Matthew
Appointed Date: 01 June 2005

Director
FRANCIS, Stephen David
Appointed Date: 01 April 2010
52 years old

Director
HAIGH, Alistair Richard
Appointed Date: 01 February 2010
54 years old

Director
SAOULLI, James Basil
Appointed Date: 01 February 2010
46 years old

Director
SAOULLI, Themistocles Mathew Socrates
Appointed Date: 16 January 2001
83 years old

Director
SCOTT, Robert
Appointed Date: 16 January 2001
67 years old

Resigned Directors

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Secretary
SCOTT, Robert
Resigned: 01 June 2005
Appointed Date: 16 January 2001

Director
BUTLER, Keith Leonard
Resigned: 31 October 2005
Appointed Date: 02 January 2003
63 years old

Nominee Director
DCS NOMINEES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
GREGORY, Keith Edmund
Resigned: 01 January 2009
Appointed Date: 01 January 2006
77 years old

Director
RANGER, Alan Richard
Resigned: 12 January 2009
Appointed Date: 04 June 2007
57 years old

Persons With Significant Control

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

RULLION SOLUTIONS LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000

31 Jul 2015
Full accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000

...
... and 62 more events
28 Jan 2001
New director appointed
26 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jan 2001
Incorporation

RULLION SOLUTIONS LIMITED Charges

1 August 2014
Charge code 0414 2167 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…
3 November 2003
All asset debenture
Delivered: 5 November 2003
Status: Satisfied on 12 December 2012
Persons entitled: Eurofactor (UK) Limited
Description: By way of fixed and floating charge all assets.