GPC MANCHESTER LIMITED
LONDON TRAFFORD PARK PRINTERS LIMITED

Hellopages » Greater London » Islington » N1P 2AP
Company number 01985540
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address 68164, KINGS PLACE, 90 YORK WAY, LONDON, N1P 2AP
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Appointment of Ms Claire Margaret Pape as a director on 6 October 2016; Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016; Full accounts made up to 3 April 2016. The most likely internet sites of GPC MANCHESTER LIMITED are www.gpcmanchester.co.uk, and www.gpc-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Gpc Manchester Limited is a Private Limited Company. The company registration number is 01985540. Gpc Manchester Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Gpc Manchester Limited is 68164 Kings Place 90 York Way London N1p 2ap. . TRANTER, Philip Mark is a Secretary of the company. AITKEN, Philip Stuart, Operations Manager is a Director of the company. KERR, Richard James is a Director of the company. PAPE, Claire Margaret is a Director of the company. PEMSEL, David Skipwith is a Director of the company. WOODMAN, John Nicholas, Pensions Manager is a Director of the company. Secretary COOPER, Stephen Mark has been resigned. Secretary CORNABY, Jonathon James has been resigned. Secretary GANNON, Derek has been resigned. Secretary TOWNSEND, Arthur Vincent has been resigned. Director ALLWOOD, Charles John has been resigned. Director ASHCROFT, Ian Stanley has been resigned. Director BOORE, Anthony John has been resigned. Director BRADY, Paul has been resigned. Director CANETTY CLARKE, Neil Ashley has been resigned. Director CASTRO, Nicholas has been resigned. Director CIECHAN, Emma Marie has been resigned. Director CLARK, Joseph Laurence has been resigned. Director CONNOR, Brian has been resigned. Director COOKE, Patrick Joseph Dominic has been resigned. Director COOMBS, John David has been resigned. Director COOPER, Stephen Mark has been resigned. Director CORNABY, Jonathon James has been resigned. Director DE WIT, Jacob has been resigned. Director DEEDES, Jeremy Wyndham has been resigned. Director ELLERD STYLES, William Joseph has been resigned. Director FARMER, David Andrew has been resigned. Director GANNON, Derek Thomas has been resigned. Director GRABINER, Stephen has been resigned. Director HASLUM, Christopher John has been resigned. Director HUGHES, Anthony Roland has been resigned. Director HURREN, Benjamin Frederick has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MCLAUGHLIN, Stephen has been resigned. Director MILLER, Andrew Arthur has been resigned. Director MORRIS, Fiona Vivien has been resigned. Director MOWATT, Rogel Kent has been resigned. Director NAISMITH, Paul John has been resigned. Director O'DONNELL KEENAN, Niamh has been resigned. Director PORTER, Stanley has been resigned. Director PUGH, David John has been resigned. Director SINGER, Darren David has been resigned. Director SMITH, Michael John has been resigned. Director TUCKER, Simon has been resigned. Director WALMSLEY, Ian Edward has been resigned. Director WOOD, Graham has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
TRANTER, Philip Mark
Appointed Date: 30 September 2013

Director
AITKEN, Philip Stuart, Operations Manager
Appointed Date: 26 March 2015
56 years old

Director
KERR, Richard James
Appointed Date: 13 April 2016
52 years old

Director
PAPE, Claire Margaret
Appointed Date: 06 October 2016
51 years old

Director
PEMSEL, David Skipwith
Appointed Date: 30 July 2015
57 years old

Director
WOODMAN, John Nicholas, Pensions Manager
Appointed Date: 26 March 2015
62 years old

Resigned Directors

Secretary
COOPER, Stephen Mark
Resigned: 25 August 2009
Appointed Date: 22 June 1992

Secretary
CORNABY, Jonathon James
Resigned: 30 September 2013
Appointed Date: 26 January 2010

Secretary
GANNON, Derek
Resigned: 26 January 2010
Appointed Date: 25 August 2009

Secretary
TOWNSEND, Arthur Vincent
Resigned: 22 June 1992

Director
ALLWOOD, Charles John
Resigned: 07 March 2007
Appointed Date: 29 November 2004
74 years old

Director
ASHCROFT, Ian Stanley
Resigned: 05 December 2005
Appointed Date: 30 November 1995
80 years old

Director
BOORE, Anthony John
Resigned: 31 March 1996
89 years old

Director
BRADY, Paul
Resigned: 01 October 2008
Appointed Date: 10 May 2005
61 years old

Director
CANETTY CLARKE, Neil Ashley
Resigned: 30 June 1998
Appointed Date: 23 October 1995
63 years old

Director
CASTRO, Nicholas
Resigned: 02 November 2009
Appointed Date: 01 July 1998
74 years old

Director
CIECHAN, Emma Marie
Resigned: 06 October 2016
Appointed Date: 17 July 2014
49 years old

Director
CLARK, Joseph Laurence
Resigned: 23 October 2009
Appointed Date: 01 April 2004
61 years old

Director
CONNOR, Brian
Resigned: 30 November 1995
Appointed Date: 22 June 1992
89 years old

Director
COOKE, Patrick Joseph Dominic
Resigned: 16 September 1996
94 years old

Director
COOMBS, John David
Resigned: 01 October 2008
Appointed Date: 15 July 1999
73 years old

Director
COOPER, Stephen Mark
Resigned: 25 August 2009
Appointed Date: 01 December 2001
70 years old

Director
CORNABY, Jonathon James
Resigned: 30 September 2013
Appointed Date: 10 June 2010
55 years old

Director
DE WIT, Jacob
Resigned: 01 October 2008
Appointed Date: 10 May 2000
72 years old

Director
DEEDES, Jeremy Wyndham
Resigned: 29 November 2004
Appointed Date: 07 June 1996
82 years old

Director
ELLERD STYLES, William Joseph
Resigned: 07 March 2007
Appointed Date: 26 September 1997
79 years old

Director
FARMER, David Andrew
Resigned: 30 April 2006
Appointed Date: 28 September 1998
64 years old

Director
GANNON, Derek Thomas
Resigned: 08 June 2012
Appointed Date: 01 April 2007
66 years old

Director
GRABINER, Stephen
Resigned: 07 June 1996
Appointed Date: 02 November 1995
67 years old

Director
HASLUM, Christopher John
Resigned: 13 September 1994
77 years old

Director
HUGHES, Anthony Roland
Resigned: 06 December 1999
90 years old

Director
HURREN, Benjamin Frederick
Resigned: 10 May 2000
88 years old

Director
MACLENNAN, Murdoch
Resigned: 01 October 2008
Appointed Date: 18 January 2005
76 years old

Director
MCLAUGHLIN, Stephen
Resigned: 01 October 2008
Appointed Date: 07 March 2007
62 years old

Director
MILLER, Andrew Arthur
Resigned: 30 June 2015
Appointed Date: 02 November 2009
59 years old

Director
MORRIS, Fiona Vivien
Resigned: 01 April 2004
Appointed Date: 01 April 1996
70 years old

Director
MOWATT, Rogel Kent
Resigned: 01 October 2008
Appointed Date: 11 June 2008
77 years old

Director
NAISMITH, Paul John
Resigned: 31 March 2007
Appointed Date: 05 December 2005
70 years old

Director
O'DONNELL KEENAN, Niamh
Resigned: 17 January 2005
Appointed Date: 06 December 1999
69 years old

Director
PORTER, Stanley
Resigned: 20 September 1995
92 years old

Director
PUGH, David John
Resigned: 25 October 1995
Appointed Date: 13 September 1994
70 years old

Director
SINGER, Darren David
Resigned: 23 October 2015
Appointed Date: 18 April 2011
57 years old

Director
SMITH, Michael John
Resigned: 28 September 1998
87 years old

Director
TUCKER, Simon
Resigned: 30 May 2008
Appointed Date: 07 March 2007
65 years old

Director
WALMSLEY, Ian Edward
Resigned: 31 March 2005
Appointed Date: 05 February 1996
66 years old

Director
WOOD, Graham
Resigned: 31 March 2010
Appointed Date: 12 January 2007
59 years old

GPC MANCHESTER LIMITED Events

06 Oct 2016
Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016
Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
04 Aug 2016
Full accounts made up to 3 April 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

13 Apr 2016
Appointment of Mr Richard James Kerr as a director on 13 April 2016
...
... and 185 more events
26 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

12 Jun 1986
Registered office changed on 12/06/86 from: 14 dominion street london

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1986
Company name changed\certificate issued on 19/03/86
04 Feb 1986
Certificate of incorporation

GPC MANCHESTER LIMITED Charges

22 October 2008
Floating charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: The Trustees of the Trafford Park Printers 1990 Pension Scheme
Description: All its assets.
30 March 1988
Debenture
Delivered: 19 April 1988
Status: Satisfied on 26 October 2004
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…