G.V.R. HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5TF

Company number 02319091
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address 4 HOCKENHULL CLOSE, ASHWAY PARK PEEL HALL, MANCHESTER, M22 5TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100,000 . The most likely internet sites of G.V.R. HOLDINGS LIMITED are www.gvrholdings.co.uk, and www.g-v-r-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. G V R Holdings Limited is a Private Limited Company. The company registration number is 02319091. G V R Holdings Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of G V R Holdings Limited is 4 Hockenhull Close Ashway Park Peel Hall Manchester M22 5tf. . HOLLIDAY, Colin is a Secretary of the company. RODGERS, Richard George is a Director of the company. Secretary RODGERS, Muriel Anne has been resigned. Secretary ROWLANDS, Leonard John has been resigned. Director HALL, John Gary has been resigned. Director PEARCE, Terence Dennis has been resigned. Director RODGERS, George Vincent has been resigned. Director RODGERS, Vincent John has been resigned. Director RODGERS, Vincent John has been resigned. Director ROWLANDS, Leonard John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLLIDAY, Colin
Appointed Date: 13 March 2008

Director
RODGERS, Richard George
Appointed Date: 16 December 1996
56 years old

Resigned Directors

Secretary
RODGERS, Muriel Anne
Resigned: 13 March 2008
Appointed Date: 23 February 1998

Secretary
ROWLANDS, Leonard John
Resigned: 23 February 1998

Director
HALL, John Gary
Resigned: 14 August 1997
Appointed Date: 01 October 1996
65 years old

Director
PEARCE, Terence Dennis
Resigned: 14 August 1997
Appointed Date: 26 April 1996
82 years old

Director
RODGERS, George Vincent
Resigned: 09 July 2007
97 years old

Director
RODGERS, Vincent John
Resigned: 24 January 2008
Appointed Date: 24 January 2008
64 years old

Director
RODGERS, Vincent John
Resigned: 26 February 1996
64 years old

Director
ROWLANDS, Leonard John
Resigned: 14 August 1997
Appointed Date: 26 April 1996
64 years old

Persons With Significant Control

Mr Richard George Rodgers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincent John Rodgers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.V.R. HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000

...
... and 91 more events
24 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1989
New secretary appointed

06 Jan 1989
Accounting reference date notified as 31/12

25 Nov 1988
Secretary resigned

18 Nov 1988
Incorporation

G.V.R. HOLDINGS LIMITED Charges

20 March 2007
First charge loan
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Trustees of Indair Pension Fund
Description: Bmw 330 m sport touring auto, mercedes A180 cdi avantgarde…
10 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1993
Debenture
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: G.V.Rodgers V.J.Rodgers and the Santhouse Pensioneer Trustee Company Limited
Description: .. fixed and floating charges over the undertaking and all…
5 April 1990
Fixed and floating charge
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 June 1989
Debenture
Delivered: 24 June 1989
Status: Satisfied
Persons entitled: Yorkshire Bank Public Limited Company
Description: (See doc M196C). Fixed and floating charges over the…