GRS PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 5TH
Company number 04435159
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address HESKETH HOUSE RATTEN LANE, HUTTON, PRESTON, PR4 5TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Lauren Joanne Ince as a secretary on 10 August 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of GRS PROPERTIES LIMITED are www.grsproperties.co.uk, and www.grs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Grs Properties Limited is a Private Limited Company. The company registration number is 04435159. Grs Properties Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Grs Properties Limited is Hesketh House Ratten Lane Hutton Preston Pr4 5th. . SMITH, George Richard is a Director of the company. Secretary INCE, Lauren Joanne has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SMITH, George Richard
Appointed Date: 09 May 2002
76 years old

Resigned Directors

Secretary
INCE, Lauren Joanne
Resigned: 10 August 2016
Appointed Date: 09 May 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

GRS PROPERTIES LIMITED Events

10 Aug 2016
Termination of appointment of Lauren Joanne Ince as a secretary on 10 August 2016
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 9 May 2016
Statement of capital on 2016-05-10
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 36 more events
17 May 2002
Resolutions
  • ELRES ‐ Elective resolution

17 May 2002
Registered office changed on 17/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
17 May 2002
Director resigned
17 May 2002
Secretary resigned
09 May 2002
Incorporation

GRS PROPERTIES LIMITED Charges

10 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 41 meadow bank penwortham lancs. By way of fixed…
27 August 2002
Debenture
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…