GRS EARTH SOLUTIONS LIMITED

10 Goldsmith Way 10 Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire
StatusACTIVE
Company No.00937000
CategoryPrivate Limited Company
Incorporated09 Aug 1968
Age55 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

GRS EARTH SOLUTIONS LIMITED is an active private limited company with number 00937000. It was incorporated 55 years, 9 months, 8 days ago, on 09 August 1968. The company address is 10 Goldsmith Way 10 Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire.



People

BEAMISH, Antony Charles

Director

Company Director

ACTIVE

Assigned on 18 Apr 2019

Current time on role 5 years, 29 days

FISHER, Jonathan Gareth

Director

Company Director

ACTIVE

Assigned on 12 Jun 2017

Current time on role 6 years, 11 months, 5 days

REID, Martin Paul

Director

Company Director

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 5 months, 2 days

LANE, Peter Denis

Secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 07 Dec 1999

Time on role 3 years, 6 months, 14 days

LANE, Peter Denis

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1991

Time on role 33 years, 2 months, 13 days

OWEN, Richard Henfryn

Secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 12 Sep 2016

Time on role 16 years, 9 months, 5 days

SANDROVITCH, David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1992

Resigned on 24 May 1996

Time on role 4 years, 2 months, 23 days

BARNETT, Kerry Louise

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2017

Resigned on 31 Aug 2021

Time on role 3 years, 8 months, 26 days

DEAN, Nicholas John

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 20 Jul 2007

Time on role 16 years, 9 months, 27 days

DICKENS, James Donald

Director

Marketing Executive

RESIGNED

Assigned on

Resigned on 06 Jan 2011

Time on role 13 years, 4 months, 11 days

HILL, Martin Victor

Director

Marketing Executive

RESIGNED

Assigned on

Resigned on 12 Jun 2017

Time on role 6 years, 11 months, 5 days

LANE, Peter Denis

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Jul 2003

Time on role 20 years, 9 months, 16 days

LIVINGSTON, John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1995

Resigned on 15 Apr 1996

Time on role 3 months, 24 days

OLIE, Andrew Jonathan

Director

None

RESIGNED

Assigned on 05 Dec 2017

Resigned on 27 Mar 2019

Time on role 1 year, 3 months, 22 days

SANDROVITCH, David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1992

Resigned on 24 May 1996

Time on role 4 years, 2 months, 23 days


Some Companies

"RIBBONS OF WESTBURY" LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:03634519
Status:ACTIVE
Category:Private Limited Company

CONCEPT ROOFING & CLADDING SERVICES LIMITED

VENTURE HOUSE,TITCHFIELD FAREHAM,PO14 4AR

Number:03008236
Status:ACTIVE
Category:Private Limited Company

JETZEN LIMITED

128 BEDWORTH ROAD,BEDWORTH,CV12 9LQ

Number:07579994
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE BROOKES LTD

3 PARK HILL ROAD,WALLINGTON,SM6 0SE

Number:08838051
Status:ACTIVE
Category:Private Limited Company

MORGAN HARVEY LOGISTICS LTD

16 SOUTHGATE STREET,SUDBURY,CO10 9HU

Number:09685470
Status:ACTIVE
Category:Private Limited Company

SAINTS SCREEN PRINT COMPANY LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:04904904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source