GRAHAM PAUL TECHNOLOGY LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 1BE

Company number 03883651
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address COURT HOUSE, COURT ROAD, BRIDGEND, MID GLAMORGAN, CF31 1BE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Brian Godfrey Scott as a director on 17 March 2017; Termination of appointment of Karl Orban as a director on 17 March 2017; Termination of appointment of Shane Mcnamara as a director on 17 March 2017. The most likely internet sites of GRAHAM PAUL TECHNOLOGY LIMITED are www.grahampaultechnology.co.uk, and www.graham-paul-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Wildmill Rail Station is 1 miles; to Sarn Rail Station is 2.3 miles; to Pyle Rail Station is 5.4 miles; to Garth (Bridgend) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Paul Technology Limited is a Private Limited Company. The company registration number is 03883651. Graham Paul Technology Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Graham Paul Technology Limited is Court House Court Road Bridgend Mid Glamorgan Cf31 1be. . SCOTT, Brian Godfrey is a Secretary of the company. LOUGHRAN, Mark is a Director of the company. WASHBOURNE, Ian Garth is a Director of the company. Secretary PAUL, David Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Richard has been resigned. Director MCNAMARA, Shane has been resigned. Director MOSS, Kevin Andrew has been resigned. Director ORBAN, Karl has been resigned. Director PAUL, David Graham has been resigned. Director SCOTT, Brian Godfrey has been resigned. Director SQUIRE, John David has been resigned. Director THOMAS, Alwyn has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
SCOTT, Brian Godfrey
Appointed Date: 18 January 2000

Director
LOUGHRAN, Mark
Appointed Date: 17 January 2000
62 years old

Director
WASHBOURNE, Ian Garth
Appointed Date: 25 November 1999
76 years old

Resigned Directors

Secretary
PAUL, David Graham
Resigned: 31 March 2002
Appointed Date: 25 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
DAVIES, Richard
Resigned: 31 March 2004
Appointed Date: 17 January 2000
60 years old

Director
MCNAMARA, Shane
Resigned: 17 March 2017
Appointed Date: 17 January 2000
54 years old

Director
MOSS, Kevin Andrew
Resigned: 31 March 2002
Appointed Date: 25 November 1999
65 years old

Director
ORBAN, Karl
Resigned: 17 March 2017
Appointed Date: 17 January 2000
61 years old

Director
PAUL, David Graham
Resigned: 31 March 2002
Appointed Date: 25 November 1999
83 years old

Director
SCOTT, Brian Godfrey
Resigned: 17 March 2017
Appointed Date: 25 November 1999
68 years old

Director
SQUIRE, John David
Resigned: 31 March 2002
Appointed Date: 25 November 1999
74 years old

Director
THOMAS, Alwyn
Resigned: 31 March 2002
Appointed Date: 25 November 1999
70 years old

Persons With Significant Control

Mr Karl Orban
Notified on: 2 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shane Mcnamara
Notified on: 2 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM PAUL TECHNOLOGY LIMITED Events

17 Mar 2017
Termination of appointment of Brian Godfrey Scott as a director on 17 March 2017
17 Mar 2017
Termination of appointment of Karl Orban as a director on 17 March 2017
17 Mar 2017
Termination of appointment of Shane Mcnamara as a director on 17 March 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
...
... and 57 more events
05 Feb 2000
New director appointed
27 Jan 2000
New secretary appointed
27 Jan 2000
New director appointed
26 Nov 1999
Secretary resigned
25 Nov 1999
Incorporation

GRAHAM PAUL TECHNOLOGY LIMITED Charges

30 August 2000
Debenture
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…