GRS RAIL SERVICES LIMITED

6 officers / 41 resignations

BEAMISH, Antony Charles

Correspondence address
Grs Roadstone Limited 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
13 June 2023
Nationality
British
Occupation
Regional Manager

Average house price in the postcode CV10 7RJ £544,000

HILL, Martin Victor

Correspondence address
10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
10 February 2020
Resigned on
13 June 2023
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode CV10 7RJ £544,000

REID, MARTIN PAUL

Correspondence address
10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV10 7RJ £544,000

WHITE, MARTIN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
AREA DIRECTOR, EAST MIDLANS MATERIALS

DELLER, MARK

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
27 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

TARMAC SECRETARIES (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, UNITED KINGDOM, B37 7BQ
Role ACTIVE
Secretary
Appointed on
1 February 2010
Nationality
BRITISH

ROGERSON, ANDREW

Correspondence address
10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 January 2019
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV10 7RJ £544,000

HILL, CRAIG MARTIN

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
March 1985
Appointed on
1 August 2015
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCRAE, ALISTAIR

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 June 2015
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

O'NEILL, PAUL MARK

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
24 June 2015
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

COX, PHILIP MARTIN

Correspondence address
10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RJ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 May 2015
Resigned on
31 May 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CV10 7RJ £544,000

BATE, Andrew John

Correspondence address
Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
3 February 2015
Resigned on
24 June 2015
Nationality
British
Occupation
Operations Director

SYKES, RICHARD MARK

Correspondence address
GRS ROADSTONE LIMITED 10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
3 February 2015
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV10 7RJ £544,000

BEAMISH, Antony Charles

Correspondence address
Grs Roadstone Limited 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ
Role RESIGNED
director
Date of birth
January 1978
Appointed on
3 February 2015
Resigned on
1 August 2015
Nationality
British
Occupation
Regional Manager

Average house price in the postcode CV10 7RJ £544,000

COEN, DANIEL

Correspondence address
BELLHOUSE QUARRY, WARREN LANE, STANWAY, COLCHESTER, UNITED KINGDOM, CO3 0NN
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
28 October 2013
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CAMPLING, ANDREW GILES

Correspondence address
COLCHESTER QUARRY WARREN LANE, STANWAY, ESSEX, UNITED KINGDOM, CO3 0NN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
28 October 2013
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
SENIOR MANAGER LOGISTICS

MOTTRAM, CLIVE JONATHAN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Secretary
Appointed on
19 June 2009
Resigned on
1 February 2010
Nationality
BRITISH

HILL, Martin Victor

Correspondence address
Salar Harlestone Road, Church Brampton, Northamptonshire, United Kingdom, NN6 8AU
Role RESIGNED
director
Date of birth
May 1954
Appointed on
26 November 2007
Resigned on
3 February 2015
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode NN6 8AU £1,070,000

OWEN, RICHARD HENFRYN

Correspondence address
GRS ROADSTONE LIMITED 10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, UNITED KINGDOM, CV10 7RJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 November 2007
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV10 7RJ £544,000

COX, PHILIP MARTIN

Correspondence address
COMPANY SECRETARIAT DEPARTMENT GRANITE HOUSE, GRANITE WAY, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1PL
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 November 2007
Resigned on
30 June 2013
Nationality
ENGLISH
Occupation
AREA BUSINESS MANAGER

MCRAE, ALISTAIR

Correspondence address
GLEBE FARMHOUSE, SCHOOL LANE OLD SOMERBY, GRANTHAM, LINCOLNSHIRE, NG33 4AG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
26 November 2007
Resigned on
28 October 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER AGGREGATES

Average house price in the postcode NG33 4AG £505,000

GRIMASON, DEBORAH

Correspondence address
ROSA'S COTTAGE, 13 CHURCH ROAD, WARBOYS, CAMBRIDGESHIRE, PE28 2RJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
13 April 2007
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRE

Average house price in the postcode PE28 2RJ £777,000

GRIMASON, DEBORAH

Correspondence address
ROSA'S COTTAGE, 13 CHURCH ROAD, WARBOYS, CAMBRIDGESHIRE, PE28 2RJ
Role RESIGNED
Secretary
Appointed on
13 April 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR & COMPANY SECRE

Average house price in the postcode PE28 2RJ £777,000

MILLS, PETER WILLIAM JOSEPH

Correspondence address
50 PLOUGH LANE, PURLEY, SURREY, CR8 3QE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
6 April 2003
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCIAL SERVICES

Average house price in the postcode CR8 3QE £898,000

REID, IAN MACLEAN

Correspondence address
NEWSTEAD HOUSE, THE GREEN, BITTESWELL, LEICESTERSHIRE, LE17 4SG
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
31 December 2001
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE17 4SG £1,069,000

ELLIOTT, RAYMOND ALFRED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

ELLIOTT, RAYMOND ALFRED

Correspondence address
4 CHURCH CLOSE, RUSHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1SB
Role RESIGNED
Secretary
Appointed on
14 December 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode NN14 1SB £610,000

FRANKLIN, GORDON FRANCIS

Correspondence address
THE COTTAGE LITTLE END, HUNNINGHAM, LEAMINGTON SPA, WARWICKSHIRE, CV33 9DT
Role RESIGNED
Secretary
Appointed on
28 February 2000
Resigned on
14 December 2001
Nationality
BRITISH

SPRAY, RICHARD ANTHONY

Correspondence address
6 SAINT MICHAELS HOUSE, PRIORY ROAD, WANTAGE, OXFORDSHIRE, OX12 9DE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
9 December 1999
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode OX12 9DE £866,000

FRANKLIN, GORDON FRANCIS

Correspondence address
THE COTTAGE LITTLE END, HUNNINGHAM, LEAMINGTON SPA, WARWICKSHIRE, CV33 9DT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 December 1999
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FOLLOWS, PENELOPE KIM

Correspondence address
59 HIGH STREET, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0HP
Role RESIGNED
Secretary
Appointed on
30 May 1997
Resigned on
28 February 2000
Nationality
BRITISH

Average house price in the postcode HP3 0HP £493,000

PROTHERO, GRAHAM

Correspondence address
1 WAVERLEY ROAD, STONLEIGH, SURREY, KT17 2LJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
3 March 1997
Resigned on
3 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 2LJ £746,000

COSTER, CLIVE FREDERICK

Correspondence address
6 OLD BRACKNELL CLOSE, BRACKNELL, BERKSHIRE, RG12 7AN
Role RESIGNED
Secretary
Appointed on
7 September 1994
Resigned on
30 May 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG12 7AN £419,000

HUNTER, COLIN TERRY

Correspondence address
WHITE HERMITAGE COTTAGE, CHURCH ROAD, OLD WINDSOR, BERKSHIRE, SL4 2JW
Role RESIGNED
Secretary
Appointed on
6 May 1993
Resigned on
7 September 1994
Nationality
BRITISH
Occupation
COMPANY TREASURER

Average house price in the postcode SL4 2JW £771,000

HUNTER, COLIN TERRY

Correspondence address
WHITE HERMITAGE COTTAGE, CHURCH ROAD, OLD WINDSOR, BERKSHIRE, SL4 2JW
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
6 May 1993
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
COMPANY TREASURER

Average house price in the postcode SL4 2JW £771,000

SCOTT, GLODEN INOLE

Correspondence address
26 ARCADIA SQUARE, 45 OLD CASTLE STREET, LONDON, E1 7NJ
Role RESIGNED
Secretary
Appointed on
26 February 1993
Resigned on
6 May 1993
Nationality
N/Z/IRISH

COLVILLE, MICHAEL JOHN

Correspondence address
23 PALACE STREET, WESTMINSTER, LONDON, SW1E 5HW
Role RESIGNED
Secretary
Appointed on
25 November 1992
Resigned on
26 February 1993
Nationality
BRITISH

Average house price in the postcode SW1E 5HW £2,660,000

DOYLE, SIMON WALTER

Correspondence address
60 HUNTINGDON ROAD, SOUTHEND ON SEA, ESSEX, SS1 2XW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 November 1992
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 2XW £441,000

TAUWHARE, JOHN MICHAEL

Correspondence address
49 GROVES LEA, MORTIMER, READING, BERKSHIRE, RG7 3SS
Role RESIGNED
Secretary
Appointed on
1 February 1992
Resigned on
25 November 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 3SS £728,000

COLVILLE, MICHAEL JOHN

Correspondence address
23 PALACE STREET, WESTMINSTER, LONDON, SW1E 5HW
Role RESIGNED
Director
Appointed on
24 December 1991
Resigned on
22 February 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 5HW £2,660,000

CLARKE, ANTHONY RICHARD

Correspondence address
4 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6HF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
24 December 1991
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HF £2,071,000

NORTON, GEOFFREY RICHARD

Correspondence address
THE GLEN FOREST DRIVE, KIRBY MUXLOE, LEICESTER, LEICESTERSHIRE, LE9 2EA
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
23 December 1991
Resigned on
5 November 1992
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LE9 2EA £938,000

KEMP, ANTHONY MAURICE

Correspondence address
159 ANDREWS HOUSE THE BARBICAN, LONDON, EC2Y 8BA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
13 December 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode EC2Y 8BA £828,000

THOMAS, GAVIN FOWNES

Correspondence address
KINGS CLOSE, ISINGTON ROAD, ALTON, HAMPSHIRE, GU34 4PP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 December 1991
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU34 4PP £1,048,000

COSTER, CLIVE FREDERICK

Correspondence address
6 OLD BRACKNELL CLOSE, BRACKNELL, BERKSHIRE, RG12 7AN
Role RESIGNED
Secretary
Appointed on
13 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG12 7AN £419,000

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
24 July 1991
Resigned on
13 December 1991

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
24 July 1991
Resigned on
13 December 1991

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company