GPT SPECIAL PROJECT MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC1A 2DY

Company number 02984211
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Muhammad Atif Mirza as a director on 1 August 2016. The most likely internet sites of GPT SPECIAL PROJECT MANAGEMENT LIMITED are www.gptspecialprojectmanagement.co.uk, and www.gpt-special-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Gpt Special Project Management Limited is a Private Limited Company. The company registration number is 02984211. Gpt Special Project Management Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Gpt Special Project Management Limited is 21 Holborn Viaduct London Ec1a 2dy. . CAHN, Didier is a Secretary of the company. SISEC LIMITED is a Secretary of the company. EDE, Nigel Ramon is a Director of the company. MIRZA, Muhammad Atif is a Director of the company. PAYNTER, Colin is a Director of the company. SHADBOLT, Simon Edward is a Director of the company. Secretary DANIEL, Graham Geoffrey has been resigned. Secretary DONALDSON, Craig George has been resigned. Secretary TITLEY, Michael William has been resigned. Secretary WHORTON, Clive James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Keith has been resigned. Director BERG, Steven Andrew has been resigned. Director BRUTON, Peter Charles has been resigned. Director BRYANT, Laurence Steven has been resigned. Director CEUPPENS, Erik has been resigned. Director COBBE, Anthony Robert has been resigned. Director COOK, Jeffrey Charles has been resigned. Director CORBET, Alistair James has been resigned. Director DONALDSON, Craig George has been resigned. Director DOUGLAS, Kenneth Stephen Alexander has been resigned. Director DOUGLAS, Kenneth Stephen Alexander has been resigned. Director GERSHON, Peter Oliver, Sir has been resigned. Director GLANFIELD, Peter Newman has been resigned. Director HARE, Steve has been resigned. Director HARE, Steve has been resigned. Director HINCHLIFFE, Peter Michael has been resigned. Director JODLOWSKI, Peter has been resigned. Director JORDAN, Hans-Heinrich has been resigned. Director JOY, Aidan Mark has been resigned. Director KERSHAW, Peter Simon has been resigned. Director LONG, Jacqueline has been resigned. Director MASTERS, Caroline has been resigned. Director NORTON, Keith Nicholas has been resigned. Director PARTON, Michael William John has been resigned. Director PETO, Malcolm Robert Howe has been resigned. Director PORTER, Norman Charles has been resigned. Director SIMMONS, Geoffrey Richard has been resigned. Director SIMMS, Bryan Richard has been resigned. Director SMITH, Kevin David has been resigned. Director STROOMER, Andrew Mark has been resigned. Director SURREY, Michael Francis Patrick has been resigned. Director SUTCLIFFE, Neil David has been resigned. Director SUTCLIFFE, Neil David has been resigned. Director TITLEY, Michael William has been resigned. Director VAUGHAN, Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAHN, Didier
Appointed Date: 29 May 2007

Secretary
SISEC LIMITED
Appointed Date: 14 March 2007

Director
EDE, Nigel Ramon
Appointed Date: 16 October 2014
61 years old

Director
MIRZA, Muhammad Atif
Appointed Date: 01 August 2016
46 years old

Director
PAYNTER, Colin
Appointed Date: 16 October 2014
66 years old

Director
SHADBOLT, Simon Edward
Appointed Date: 30 September 2015
67 years old

Resigned Directors

Secretary
DANIEL, Graham Geoffrey
Resigned: 06 June 1997
Appointed Date: 24 October 1994

Secretary
DONALDSON, Craig George
Resigned: 23 January 2006
Appointed Date: 21 November 2001

Secretary
TITLEY, Michael William
Resigned: 14 March 2007
Appointed Date: 23 January 2006

Secretary
WHORTON, Clive James
Resigned: 21 November 2001
Appointed Date: 06 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
ALLEN, Keith
Resigned: 23 September 2013
Appointed Date: 28 March 2013
53 years old

Director
BERG, Steven Andrew
Resigned: 09 September 1999
Appointed Date: 07 April 1997
71 years old

Director
BRUTON, Peter Charles
Resigned: 04 December 2009
Appointed Date: 14 March 2007
74 years old

Director
BRYANT, Laurence Steven
Resigned: 31 October 2014
Appointed Date: 29 May 2007
57 years old

Director
CEUPPENS, Erik
Resigned: 03 June 2015
Appointed Date: 27 February 2015
60 years old

Director
COBBE, Anthony Robert
Resigned: 03 July 1998
Appointed Date: 14 November 1994
82 years old

Director
COOK, Jeffrey Charles
Resigned: 27 March 2013
Appointed Date: 11 November 2008
69 years old

Director
CORBET, Alistair James
Resigned: 01 August 2016
Appointed Date: 27 February 2015
65 years old

Director
DONALDSON, Craig George
Resigned: 23 January 2006
Appointed Date: 22 March 2002
58 years old

Director
DOUGLAS, Kenneth Stephen Alexander
Resigned: 31 August 2003
Appointed Date: 21 November 2002
69 years old

Director
DOUGLAS, Kenneth Stephen Alexander
Resigned: 11 September 2002
Appointed Date: 22 March 2002
69 years old

Director
GERSHON, Peter Oliver, Sir
Resigned: 14 November 1994
Appointed Date: 24 October 1994
78 years old

Director
GLANFIELD, Peter Newman
Resigned: 29 June 1998
Appointed Date: 09 November 1994
80 years old

Director
HARE, Steve
Resigned: 19 October 2000
Appointed Date: 09 September 1999
64 years old

Director
HARE, Steve
Resigned: 07 April 1997
Appointed Date: 20 June 1995
64 years old

Director
HINCHLIFFE, Peter Michael
Resigned: 19 October 2000
Appointed Date: 03 July 1998
66 years old

Director
JODLOWSKI, Peter
Resigned: 22 March 2002
Appointed Date: 19 October 2000
66 years old

Director
JORDAN, Hans-Heinrich
Resigned: 07 May 2014
Appointed Date: 28 March 2013
64 years old

Director
JOY, Aidan Mark
Resigned: 29 October 2015
Appointed Date: 23 September 2013
63 years old

Director
KERSHAW, Peter Simon
Resigned: 20 February 2014
Appointed Date: 09 September 2011
68 years old

Director
LONG, Jacqueline
Resigned: 21 November 2002
Appointed Date: 22 March 2002
57 years old

Director
MASTERS, Caroline
Resigned: 14 July 2014
Appointed Date: 13 April 2010
59 years old

Director
NORTON, Keith Nicholas
Resigned: 16 May 2012
Appointed Date: 04 December 2009
67 years old

Director
PARTON, Michael William John
Resigned: 20 June 1995
Appointed Date: 24 October 1994
71 years old

Director
PETO, Malcolm Robert Howe
Resigned: 08 September 2011
Appointed Date: 14 March 2007
75 years old

Director
PORTER, Norman Charles
Resigned: 31 July 2002
Appointed Date: 22 March 2002
73 years old

Director
SIMMONS, Geoffrey Richard
Resigned: 22 March 2002
Appointed Date: 19 October 2000
67 years old

Director
SIMMS, Bryan Richard
Resigned: 14 March 2007
Appointed Date: 14 December 2005
57 years old

Director
SMITH, Kevin David
Resigned: 23 January 2006
Appointed Date: 14 May 2003
63 years old

Director
STROOMER, Andrew Mark
Resigned: 01 September 2008
Appointed Date: 14 March 2007
64 years old

Director
SURREY, Michael Francis Patrick
Resigned: 22 March 2002
Appointed Date: 19 October 2000
58 years old

Director
SUTCLIFFE, Neil David
Resigned: 22 March 2002
Appointed Date: 19 October 2000
63 years old

Director
SUTCLIFFE, Neil David
Resigned: 17 August 1998
Appointed Date: 29 June 1998
63 years old

Director
TITLEY, Michael William
Resigned: 14 March 2007
Appointed Date: 23 January 2006
60 years old

Director
VAUGHAN, Stuart
Resigned: 14 March 2007
Appointed Date: 23 January 2006
72 years old

Persons With Significant Control

Paradigm Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GPT SPECIAL PROJECT MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Appointment of Mr Muhammad Atif Mirza as a director on 1 August 2016
23 Aug 2016
Termination of appointment of Alistair James Corbet as a director on 1 August 2016
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

...
... and 148 more events
14 Dec 1994
Director resigned;new director appointed

22 Nov 1994
New director appointed

16 Nov 1994
Accounting reference date notified as 31/03

30 Oct 1994
Secretary resigned

24 Oct 1994
Incorporation

GPT SPECIAL PROJECT MANAGEMENT LIMITED Charges

19 May 2003
Security trust and intercreditor deed
Delivered: 5 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)
Description: If any intra-group creditor receives any sum in relation to…
19 May 2003
An australian asset fixed and floating charge
Delivered: 4 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
A debenture between the companies (including the chargor) and the law debenture trust corporation P.L.C. as security trustee for the secured creditors
Delivered: 2 June 2003
Status: Satisfied on 16 November 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: By way of first fixed charge all of its right title and…