About

Registered Number: 05249349
Date of Incorporation: 04/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 29 Arkwright Road, Astmoor Industrial Estate, Runcorn, WA7 1NU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.