Global Resilience Services Ltd was registered on 04 October 2004 with its registered office in Runcorn, it has a status of "Active". There are 3 directors listed for Global Resilience Services Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMSON, Stuart Lee | 04 October 2004 | 02 March 2009 | 1 |
WALKER, Nicholas | 01 September 2010 | 26 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Hannah Louise | 09 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
MR04 - N/A | 11 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 11 January 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
PSC04 - N/A | 13 February 2018 | |
PSC04 - N/A | 13 February 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AA01 - Change of accounting reference date | 19 November 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AD01 - Change of registered office address | 10 September 2015 | |
AA - Annual Accounts | 01 June 2015 | |
MR04 - N/A | 16 January 2015 | |
MR01 - N/A | 06 December 2014 | |
AR01 - Annual Return | 10 October 2014 | |
CH03 - Change of particulars for secretary | 10 October 2014 | |
AD01 - Change of registered office address | 09 October 2014 | |
AA - Annual Accounts | 27 May 2014 | |
CERTNM - Change of name certificate | 15 May 2014 | |
AR01 - Annual Return | 04 October 2013 | |
CH01 - Change of particulars for director | 04 October 2013 | |
CH01 - Change of particulars for director | 04 October 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 07 October 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
CH03 - Change of particulars for secretary | 04 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 29 October 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
AD01 - Change of registered office address | 17 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 12 June 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363a - Annual Return | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
AA - Annual Accounts | 06 July 2006 | |
225 - Change of Accounting Reference Date | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
363a - Annual Return | 23 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 05 January 2005 | |
RESOLUTIONS - N/A | 08 October 2004 | |
RESOLUTIONS - N/A | 08 October 2004 | |
RESOLUTIONS - N/A | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
NEWINC - New incorporation documents | 04 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2014 | Fully Satisfied |
N/A |
Legal charge | 13 November 2009 | Fully Satisfied |
N/A |
Debenture | 29 June 2007 | Outstanding |
N/A |
Debenture | 31 December 2004 | Fully Satisfied |
N/A |