GRS PRODUCTION & LOGISTICS LIMITED
NUNEATON FAULKNER VEHICLE SERVICES LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RJ

Company number 04022852
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address 10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016; Appointment of Mr Philip Martin Cox as a director on 12 August 2016; Termination of appointment of Martin Victor Hill as a director on 12 August 2016. The most likely internet sites of GRS PRODUCTION & LOGISTICS LIMITED are www.grsproductionlogistics.co.uk, and www.grs-production-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Coventry Rail Station is 7.7 miles; to Canley Rail Station is 8.2 miles; to Tile Hill Rail Station is 9.4 miles; to Polesworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grs Production Logistics Limited is a Private Limited Company. The company registration number is 04022852. Grs Production Logistics Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Grs Production Logistics Limited is 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire Cv10 7rj. . COX, Philip Martin is a Director of the company. FISHER, Jonathan Gareth is a Director of the company. Secretary FAULKNER, Emma Jane has been resigned. Secretary OWEN, Richard Henfryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTWOOD, Stephen Paul has been resigned. Director DICKENS, James Donald has been resigned. Director FAULKNER, Emma Jane has been resigned. Director FAULKNER, Ricky James has been resigned. Director HILL, Martin Victor has been resigned. Director HILL, Martin Victor has been resigned. Director MCRAE, Alistair has been resigned. Director REID, Martin Paul has been resigned. Director SYKES, Richard Mark has been resigned. Director WOOD, Mark Thomas has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Director
COX, Philip Martin
Appointed Date: 12 August 2016
66 years old

Director
FISHER, Jonathan Gareth
Appointed Date: 02 April 2013
47 years old

Resigned Directors

Secretary
FAULKNER, Emma Jane
Resigned: 14 September 2006
Appointed Date: 28 June 2000

Secretary
OWEN, Richard Henfryn
Resigned: 12 September 2016
Appointed Date: 14 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

Director
ATTWOOD, Stephen Paul
Resigned: 08 August 2013
Appointed Date: 14 September 2006
62 years old

Director
DICKENS, James Donald
Resigned: 06 January 2011
Appointed Date: 14 September 2006
71 years old

Director
FAULKNER, Emma Jane
Resigned: 14 September 2006
Appointed Date: 20 January 2002
56 years old

Director
FAULKNER, Ricky James
Resigned: 28 March 2013
Appointed Date: 28 June 2000
63 years old

Director
HILL, Martin Victor
Resigned: 12 August 2016
Appointed Date: 22 February 2016
71 years old

Director
HILL, Martin Victor
Resigned: 14 November 2014
Appointed Date: 15 March 2011
71 years old

Director
MCRAE, Alistair
Resigned: 23 January 2014
Appointed Date: 06 February 2007
67 years old

Director
REID, Martin Paul
Resigned: 06 February 2007
Appointed Date: 14 September 2006
58 years old

Director
SYKES, Richard Mark
Resigned: 27 November 2015
Appointed Date: 14 November 2014
64 years old

Director
WOOD, Mark Thomas
Resigned: 18 May 2015
Appointed Date: 23 January 2014
52 years old

GRS PRODUCTION & LOGISTICS LIMITED Events

13 Sep 2016
Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
12 Aug 2016
Appointment of Mr Philip Martin Cox as a director on 12 August 2016
12 Aug 2016
Termination of appointment of Martin Victor Hill as a director on 12 August 2016
05 Aug 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

...
... and 67 more events
18 Dec 2000
Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100
02 Nov 2000
Particulars of mortgage/charge
01 Nov 2000
Registered office changed on 01/11/00 from: 1 church square leighton buzzard bedfordshire LU7 7AE
28 Jun 2000
Secretary resigned
28 Jun 2000
Incorporation

GRS PRODUCTION & LOGISTICS LIMITED Charges

24 February 2016
Charge code 0402 2852 0003
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 February 2016
Charge code 0402 2852 0002
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…