GRESTY ROAD SUPPLIES LIMITED
OXFORD NATIONAL RAILWAY SUPPLIES LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 03204642
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OXFORDSHIRE, OX4 2PG
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 two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016; Termination of appointment of Paul Mark Dessain as a director on 1 July 2016. The most likely internet sites of GRESTY ROAD SUPPLIES LIMITED are www.grestyroadsupplies.co.uk, and www.gresty-road-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Gresty Road Supplies Limited is a Private Limited Company. The company registration number is 03204642. Gresty Road Supplies Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Gresty Road Supplies Limited is Unipart House Cowley Oxford Oxfordshire Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. JOHNSTONE, Thomas George is a Director of the company. MOURGUE, Anthony John is a Director of the company. Secretary BACHE, Andrew Foster has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary RIMMER, Michael Douglas has been resigned. Director BACHE, Andrew Foster has been resigned. Director DAVIES, Christopher David has been resigned. Director DESSAIN, Paul Mark has been resigned. Director HEWETT, Peter Graham has been resigned. Director JACKSON, Graham Martin has been resigned. Director MARCHANT, George Ernest has been resigned. Director ROCHE, Anthony Douglas has been resigned. Director TREWIN, Peter Charles has been resigned. Director WEBB, Clifford has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Director
JOHNSTONE, Thomas George
Appointed Date: 07 December 2004
65 years old

Director
MOURGUE, Anthony John
Appointed Date: 07 December 2004
76 years old

Resigned Directors

Secretary
BACHE, Andrew Foster
Resigned: 15 May 2001
Appointed Date: 31 January 1997

Secretary
HEWETT, Peter Graham
Resigned: 31 January 1997
Appointed Date: 22 May 1996

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 15 May 2001

Director
BACHE, Andrew Foster
Resigned: 07 December 2004
Appointed Date: 31 January 1997
64 years old

Director
DAVIES, Christopher David
Resigned: 07 December 2004
Appointed Date: 31 January 1997
72 years old

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 07 December 2004
75 years old

Director
HEWETT, Peter Graham
Resigned: 31 January 1997
Appointed Date: 22 May 1996
77 years old

Director
JACKSON, Graham Martin
Resigned: 09 September 2008
Appointed Date: 07 December 2004
63 years old

Director
MARCHANT, George Ernest
Resigned: 31 January 1997
Appointed Date: 23 May 1996
82 years old

Director
ROCHE, Anthony Douglas
Resigned: 31 January 1997
Appointed Date: 23 May 1996
77 years old

Director
TREWIN, Peter Charles
Resigned: 31 January 1997
Appointed Date: 22 May 1996
79 years old

Director
WEBB, Clifford
Resigned: 07 December 2004
Appointed Date: 31 January 1997
81 years old

GRESTY ROAD SUPPLIES LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
24 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

22 Dec 2015
Statement by Directors
...
... and 92 more events
30 Jan 1997
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

10 Jun 1996
Accounting reference date shortened from 31/05/97 to 31/03/97
08 Jun 1996
New director appointed
30 May 1996
New director appointed
22 May 1996
Incorporation

GRESTY ROAD SUPPLIES LIMITED Charges

20 December 2004
Debenture
Delivered: 4 January 2005
Status: Satisfied on 21 December 2015
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
Description: The f/h property k/a leeman road, york Y02 4XD t/n…
30 December 2003
Rail mortgage
Delivered: 12 January 2004
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: By way of first legal mortgage the freehold property at…
30 December 2003
Floating charge and guarantee
Delivered: 7 January 2004
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each Rail Creditor
Description: Floating charge all assets.
22 March 2002
Deed of variation to an equitable charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: The f/h land and buildings k/a the service centre at nrs…
10 February 1997
Equitable charge
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: British Railways Board
Description: The f/h land and buildings k/a service centre site at nrs…
31 January 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Satisfied on 23 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all specified debts;and floating charge the…
31 January 1997
Composite guarantee and debenture
Delivered: 6 February 1997
Status: Satisfied on 17 February 2004
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…