Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Secretary Name | Matthew Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Mr James Socrates Basil Saoulli |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Themistocles Mathew Socrates Saoulli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 21970 Nicosia 1515 Cyprus |
Director Name | Giuseppe Dilibero |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 11 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Charles David Rees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Accountant |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Mr Keith Edmund Gregory |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maizefield Close Sale Cheshire M33 2LL |
Secretary Name | Charles David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Stephen Fensom Dorward |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 4 Nuttall Mews Whitefield Manchester Lancashire M25 6QZ |
Director Name | John Graham Boag |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 March 1996) |
Role | Recruitment Consultant |
Correspondence Address | 11 Manesty Rise Low Moresby Whitehaven Cumbria CA28 6RY |
Director Name | Lesley Ann Bell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(21 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 23 July 1996) |
Role | Recruitment Consultant |
Correspondence Address | Bonney Cap Cottage Haverah Park Beckwithshaw Harrogate Yorkshire HG3 1SG |
Director Name | Mr Keith Edmund Gregory |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maizefield Close Sale Cheshire M33 2LL |
Director Name | Mr Harold Brian Hann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willow Drive Handforth Wilmslow Cheshire SK9 3DR |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Director Name | Mr Philip James Higgins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Calderstone Court Middlestown Wakefield WF4 4UE |
Director Name | Mr Alistair Richard Haigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 27 Dobcroft Road Sheffield South Yorkshire S7 2LQ |
Director Name | Mr Martin Andrew Bannister |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Northolt Avenue Leigh Lancashire WN7 1TY |
Director Name | Mr Keith Gallagher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Trafalgar House, PO Box 47 Altrincham Cheshire WA14 1FG |
Website | www.rullion.co.uk/engineering/ |
---|---|
Telephone | 0161 9261717 |
Telephone region | Manchester |
Registered Address | Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
200k at £1 | Rullion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,184,047 |
Gross Profit | £8,008,269 |
Net Worth | £4,841,220 |
Cash | £108,312 |
Current Liabilities | £26,815,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 December 1981 | Delivered on: 20 January 1982 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Outstanding |
31 January 2012 | Delivered on: 1 February 2012 Satisfied on: 21 December 2012 Persons entitled: Ge Capital Invoice Finance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 May 1994 | Delivered on: 26 May 1994 Satisfied on: 12 December 2012 Persons entitled: Woodchester Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5 october 1993 or any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts by way of fixed charge. Fully Satisfied |
12 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
8 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Matthew Hart as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Ms Zhanna Kytaieva as a secretary on 1 June 2023 (2 pages) |
14 March 2023 | Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page) |
1 February 2023 | Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page) |
2 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
12 October 2020 | Satisfaction of charge 4 in full (1 page) |
12 October 2020 | Satisfaction of charge 011525070005 in full (1 page) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from Trafalgar House, PO Box 47 Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Rullion Limites as a person with significant control on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Robert John Scott on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr James Socrates Saoulli on 1 March 2019 (2 pages) |
21 February 2019 | Termination of appointment of Philip James Higgins as a director on 21 February 2019 (1 page) |
25 October 2018 | Registration of charge 011525070006, created on 16 October 2018 (15 pages) |
25 October 2018 | Registration of charge 011525070007, created on 16 October 2018 (23 pages) |
25 October 2018 | Registration of charge 011525070008, created on 16 October 2018 (28 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Martin Andrew Bannister as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Martin Andrew Bannister as a director on 31 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
12 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 August 2014 | Registration of charge 011525070005, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 011525070005, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 011525070005, created on 1 August 2014 (51 pages) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Matthew Hart on 1 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Matthew Hart on 1 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Matthew Hart on 1 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Keith Gallagher as a director (1 page) |
11 June 2014 | Termination of appointment of Keith Gallagher as a director (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (41 pages) |
6 March 2013 | Memorandum and Articles of Association (41 pages) |
6 March 2013 | Resolutions
|
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed rullion engineering personnel LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed rullion engineering personnel LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Statement of company's objects (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
7 February 2012 | Appointment of Mr Keith Gallagher as a director (2 pages) |
7 February 2012 | Appointment of Mr Keith Gallagher as a director (2 pages) |
3 February 2012 | Appointment of Mr James Socrates Saoulli as a director (2 pages) |
3 February 2012 | Appointment of Mr James Socrates Saoulli as a director (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Director's details changed for Philip James Higgins on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Philip James Higgins on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Philip James Higgins on 2 June 2010 (2 pages) |
4 March 2010 | Termination of appointment of Alistair Haigh as a director (1 page) |
4 March 2010 | Termination of appointment of Alistair Haigh as a director (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
5 January 2009 | Director appointed mr martin andrew bannister (1 page) |
5 January 2009 | Director appointed mr alistair richard haigh (1 page) |
5 January 2009 | Director appointed mr martin andrew bannister (1 page) |
5 January 2009 | Director appointed mr alistair richard haigh (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 November 2007 | Return made up to 02/06/07; full list of members (3 pages) |
13 November 2007 | Return made up to 02/06/07; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: trafalgar house po box 124 altrincham cheshire WA14 1FB (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: trafalgar house po box 124 altrincham cheshire WA14 1FB (1 page) |
5 June 2006 | Location of debenture register (1 page) |
5 June 2006 | Location of debenture register (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
11 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Return made up to 02/06/01; full list of members
|
18 July 2001 | Return made up to 02/06/01; full list of members
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 June 1999 | Return made up to 02/06/99; full list of members
|
7 June 1999 | Return made up to 02/06/99; full list of members
|
9 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (10 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (10 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
9 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: victoria house 25 stamford new road altrincham WA14 1EB (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: victoria house 25 stamford new road altrincham WA14 1EB (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 05/06/96; no change of members
|
3 July 1996 | Return made up to 05/06/96; no change of members
|
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
28 August 1992 | Company name changed rullion (U.K.) LIMITED\certificate issued on 01/09/92 (2 pages) |
28 August 1992 | Company name changed rullion (U.K.) LIMITED\certificate issued on 01/09/92 (2 pages) |
25 July 1990 | Resolutions
|
25 July 1990 | Resolutions
|
22 October 1979 | Company name changed\certificate issued on 22/10/79 (2 pages) |
22 October 1979 | Company name changed\certificate issued on 22/10/79 (2 pages) |
19 December 1973 | Certificate of incorporation (1 page) |
19 December 1973 | Certificate of incorporation (1 page) |