G R LOGISTICS LIMITED
LONDON THE HOUSE OF ALBERT ROUX LIMITED

Hellopages » Greater London » Lambeth » SW8 3JD

Company number 02805780
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 539-547 WANDSWORTH ROAD, LONDON, SW8 3JD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,272,714 ; Accounts for a small company made up to 31 August 2014. The most likely internet sites of G R LOGISTICS LIMITED are www.grlogistics.co.uk, and www.g-r-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. G R Logistics Limited is a Private Limited Company. The company registration number is 02805780. G R Logistics Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of G R Logistics Limited is 539 547 Wandsworth Road London Sw8 3jd. . EADES, Geoffrey John is a Director of the company. GILLIES, Stuart is a Director of the company. RAMSAY, Gordon James is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary HUTCHESON, Christopher Fraser has been resigned. Secretary JAMES, Trevor has been resigned. Secretary VENUS, David Anthony has been resigned. Director ALDRIDGE, Michael has been resigned. Director DALY, Ian has been resigned. Director DURLACHER, Richard Frederick has been resigned. Director FLETCHER, Nicholas has been resigned. Director HIGNETT, John Mulock has been resigned. Director HUTCHESON, Christopher Fraser has been resigned. Director PEEDELL, Christopher has been resigned. Director ROUX, Albert Henri has been resigned. Director ROUX, Monique has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Other food services".


Current Directors

Director
EADES, Geoffrey John
Appointed Date: 07 May 2013
73 years old

Director
GILLIES, Stuart
Appointed Date: 05 September 2011
59 years old

Director
RAMSAY, Gordon James
Appointed Date: 02 January 2008
58 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 01 April 1993
Appointed Date: 01 April 1993

Secretary
HUTCHESON, Christopher Fraser
Resigned: 26 November 2010
Appointed Date: 02 January 2008

Secretary
JAMES, Trevor
Resigned: 07 May 2013
Appointed Date: 05 September 2011

Secretary
VENUS, David Anthony
Resigned: 02 January 2008
Appointed Date: 01 April 1993

Director
ALDRIDGE, Michael
Resigned: 19 December 1996
Appointed Date: 10 May 1994
68 years old

Director
DALY, Ian
Resigned: 31 October 2001
Appointed Date: 03 March 1995
75 years old

Director
DURLACHER, Richard Frederick
Resigned: 30 June 1999
Appointed Date: 13 July 1994
92 years old

Director
FLETCHER, Nicholas
Resigned: 30 September 2009
Appointed Date: 22 May 2008
57 years old

Director
HIGNETT, John Mulock
Resigned: 30 June 1999
Appointed Date: 27 August 1995
91 years old

Director
HUTCHESON, Christopher Fraser
Resigned: 31 January 2012
Appointed Date: 02 January 2008
77 years old

Director
PEEDELL, Christopher
Resigned: 27 October 2005
Appointed Date: 01 July 2002
52 years old

Director
ROUX, Albert Henri
Resigned: 02 January 2008
Appointed Date: 01 April 1993
89 years old

Director
ROUX, Monique
Resigned: 31 March 2007
Appointed Date: 28 September 2000
84 years old

Nominee Director
VENUS, David Anthony
Resigned: 01 April 1993
Appointed Date: 01 April 1993
74 years old

G R LOGISTICS LIMITED Events

08 Jun 2016
Accounts for a small company made up to 31 August 2015
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,272,714

14 May 2015
Accounts for a small company made up to 31 August 2014
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,272,714

30 Jun 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,272,714

...
... and 135 more events
13 Apr 1994
Director resigned;new director appointed
13 Apr 1994
Secretary resigned;new secretary appointed

13 Apr 1994
Return made up to 01/04/94; full list of members
29 Apr 1993
Accounting reference date notified as 30/06
01 Apr 1993
Incorporation

G R LOGISTICS LIMITED Charges

22 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Legal charge
Delivered: 25 March 1995
Status: Satisfied on 8 April 2008
Persons entitled: Midland Bank PLC
Description: L/H land and hereditaments situate at and k/a 539-547…
16 March 1995
Legal charge
Delivered: 25 March 1995
Status: Satisfied on 8 April 2008
Persons entitled: Midland Bank PLC
Description: L/H land and hereditaments k/a 229 ebury street london SW1…
16 March 1995
Legal charge
Delivered: 25 March 1995
Status: Satisfied on 14 September 2006
Persons entitled: Midland Bank PLC
Description: L/H land and hereditaments k/a 537 wandsworth road london…
13 July 1994
Fixed and floating charge
Delivered: 22 July 1994
Status: Satisfied on 8 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…