ABOUT GRG PUBLIC RESOURCES LIMITED
“Outsourcing can help your organisation to be more productive for less cost”
Incorporated in 1994, GRG Public Resources Ltd, and its sister company Recovery Management Services Ltd works with Police Forces and Fire Services across the UK providing 24 hour, year round call handling for vehicle removal, emergency boarding of premises and keyholder lists. Based in Stafford, our centrally located administration offices and purpose built state of the art control room is perfectly placed to deliver professional services to clients wherever they are located in the UK.
Peaceforapound and Firstsight are trading names of GRG Public Resources Ltd
©2015 GRG Public Resources Ltd
KEY FINANCES
Year
2015
Assets
£0k
▼ £-363.03k (-100.00 %)
Cash
£53.98k
▲ £49.83k (1,200.36 %)
Liabilities
£293.99k
▲ £44.58k (17.88 %)
Net Worth
£-293.99k
▼ £-407.62k (-358.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stafford
- Company name
- GRG PUBLIC RESOURCES LIMITED
- Company number
- 02946432
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jul 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.grgprl.com
- Phones
-
08456 065 800
- Registered Address
- VALERIAN HOUSE UNIVERSITY COURT, WHITTLE RISE,
STAFFORDSHIRE TECHNOLOGY PARK,
STAFFORD,
STAFFORDSHIRE,
ENGLAND,
ST18 0GE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 22 Aug 2016
- Amended group of companies' accounts made up to 31 December 2015
- 11 Aug 2016
- Director's details changed for Mr John Paul Marks on 25 June 2016
- 10 Aug 2016
- Director's details changed for Patsy Wilhelmina Tomlinson on 25 June 2016
CHARGES
-
7 March 1997
- Status
- Satisfied
on 1 December 1998
- Delivered
- 14 March 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GRG PUBLIC RESOURCES LIMITED DIRECTORS
Doreen Claire Marks
Acting
- Appointed
- 06 May 2014
- Role
- Secretary
- Address
- Carthy Accountants, 33 Eastgate Street, Stafford, England, ST16 2LZ
- Name
- MARKS, Doreen Claire
David Wayne Marks
Acting
PSC
- Appointed
- 07 March 2003
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Carthy Accountants, 33 Eastgate Street, Stafford, England, ST16 2LZ
- Country Of Residence
- England
- Name
- MARKS, David Wayne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
John Paul Marks
Acting
- Appointed
- 06 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Carthy Accountants, 33 Eastgate Street, Stafford, England, ST16 2LZ
- Country Of Residence
- United Kingdom
- Name
- MARKS, John Paul
Bruce Fredrick Ridley
Acting
- Appointed
- 02 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Carthy Accountants, 33 Eastgate Street, Stafford, England, ST16 2LZ
- Country Of Residence
- England
- Name
- RIDLEY, Bruce Fredrick
Patsy Wilhelmina Tomlinson
Acting
- Appointed
- 02 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Carthy Accountants, 33 Eastgate Street, Stafford, England, ST16 2LZ
- Country Of Residence
- England
- Name
- TOMLINSON, Patsy Wilhelmina
Bailey Julia Barbara Dr
Resigned
- Appointed
- 07 July 1994
- Resigned
- 20 March 1997
- Occupation
- Management Consultant
- Role
- Secretary
- Nationality
- British
- Address
- Churchfields, Eastling, Faversham, Kent, ME13 0BG
- Name
- BAILEY, Julia Barbara, Dr
Nigel David Egerton King
Resigned
- Appointed
- 08 July 1999
- Resigned
- 15 June 2005
- Role
- Secretary
- Nationality
- British
- Address
- Winton House, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH
- Name
- EGERTON-KING, Nigel David
Marian Evans
Resigned
- Appointed
- 30 June 2013
- Resigned
- 06 May 2014
- Role
- Secretary
- Address
- Pennyroyal, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Name
- EVANS, Marian
Keith Fincham
Resigned
- Appointed
- 20 March 1997
- Resigned
- 08 July 1999
- Role
- Secretary
- Address
- 1 Cormorant Walk, Peel Common, Gosport, Hampshire, PO13 0RP
- Name
- FINCHAM, Keith
Helen Sarah O Byrne
Resigned
- Appointed
- 25 September 2006
- Resigned
- 30 June 2013
- Role
- Secretary
- Address
- Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Name
- O'BYRNE, Helen Sarah
Janine Paula Sapsed
Resigned
- Appointed
- 15 June 2005
- Resigned
- 28 September 2006
- Role
- Secretary
- Nationality
- British
- Address
- 5 Sparksfield, Park Lane, Henlow, Bedfordshire, SG16 6LD
- Name
- SAPSED, Janine Paula
John Malcolm Albon
Resigned
- Appointed
- 01 June 1998
- Resigned
- 30 November 1999
- Occupation
- Management Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 2 Watering Court, Otterton, Budleigh Salterton, Devon, EX9 7HB
- Name
- ALBON, John Malcolm
Bailey Julia Barbara Dr
Resigned
- Appointed
- 07 July 1994
- Resigned
- 28 February 2003
- Occupation
- Management Consultant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Churchfields, Eastling, Faversham, Kent, ME13 0BG
- Country Of Residence
- England
- Name
- BAILEY, Julia Barbara, Dr
Frank Baillie
Resigned
- Appointed
- 23 July 1998
- Resigned
- 08 July 1999
- Occupation
- Chartered Certified Accountant
- Role
- Director
- Age
- 92
- Nationality
- British-Irish
- Address
- 13 Telford Drive, Bewdley, Worcestershire, DY12 2EP
- Name
- BAILLIE, Frank
Nigel David Egerton King
Resigned
- Appointed
- 16 November 1998
- Resigned
- 24 May 2011
- Occupation
- Finance Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Country Of Residence
- United Kingdom
- Name
- EGERTON-KING, Nigel David
David William Evans
Resigned
- Appointed
- 16 November 1998
- Resigned
- 18 February 2013
- Occupation
- Chairman And Chief Executive
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Country Of Residence
- England
- Name
- EVANS, David William
Andrew William Lister
Resigned
- Appointed
- 18 February 2013
- Resigned
- 06 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Country Of Residence
- United Kingdom
- Name
- LISTER, Andrew William
Peter Reid
Resigned
- Appointed
- 28 August 1997
- Resigned
- 12 November 1998
- Occupation
- Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Russell Lodge, The Green, Aston By Stone, Staffordshire, ST15 0RX
- Name
- REID, Peter
Janine Paula Sapsed
Resigned
- Appointed
- 26 September 2005
- Resigned
- 06 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
- Country Of Residence
- England
- Name
- SAPSED, Janine Paula
Robert Leslie Toon
Resigned
- Appointed
- 07 July 1994
- Resigned
- 26 September 2003
- Occupation
- Management Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 1 Sandown Croft, Stafford, Staffordshire, ST17 9FE
- Name
- TOON, Robert Leslie
REVIEWS
Check The Company
Normal according to the company’s financial health.