GREATER MANCHESTER CONSTRUCTION GTA LIMITED
MANCHESTER TBV BUSINESS SERVICES

Hellopages » Greater Manchester » Manchester » M1 5JW

Company number 05713908
Status Active
Incorporation Date 17 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, LANCASHIRE, M1 5JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 February 2016 no member list. The most likely internet sites of GREATER MANCHESTER CONSTRUCTION GTA LIMITED are www.greatermanchesterconstructiongta.co.uk, and www.greater-manchester-construction-gta.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.3 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater Manchester Construction Gta Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05713908. Greater Manchester Construction Gta Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Greater Manchester Construction Gta Limited is Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5jw. . SIMPSON, Paul Anthony is a Secretary of the company. SIMPSON, Paul Anthony is a Director of the company. Secretary DODGSON, Carol has been resigned. Secretary FISHLEY, Gillian has been resigned. Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARDMAN, John Gregory has been resigned. Director BOARDMAN, Geraldine has been resigned. Director GUY, Richard Hugh has been resigned. Director HARDMAN, John Gregory has been resigned. Director HILTON, Suzanne April has been resigned. Director HOWARD, Raymond has been resigned. Director MELLETT, Fiona has been resigned. Director NEEDHAM, Catherine Mary has been resigned. Director ROBINSON, Catherine Anne has been resigned. Director STACEY, Edwin Michael has been resigned. Director TAYLOR, William James has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMPSON, Paul Anthony
Appointed Date: 07 November 2014

Director
SIMPSON, Paul Anthony
Appointed Date: 27 March 2015
62 years old

Resigned Directors

Secretary
DODGSON, Carol
Resigned: 18 July 2013
Appointed Date: 23 January 2007

Secretary
FISHLEY, Gillian
Resigned: 07 November 2014
Appointed Date: 18 July 2013

Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2006
Appointed Date: 17 February 2006

Secretary
HARDMAN, John Gregory
Resigned: 23 January 2007
Appointed Date: 04 June 2006

Director
BOARDMAN, Geraldine
Resigned: 19 December 2006
Appointed Date: 04 June 2006
64 years old

Director
GUY, Richard Hugh
Resigned: 03 September 2013
Appointed Date: 05 July 2011
73 years old

Director
HARDMAN, John Gregory
Resigned: 26 November 2007
Appointed Date: 04 June 2006
71 years old

Director
HILTON, Suzanne April
Resigned: 30 September 2007
Appointed Date: 04 June 2006
64 years old

Director
HOWARD, Raymond
Resigned: 30 September 2007
Appointed Date: 04 June 2006
77 years old

Director
MELLETT, Fiona
Resigned: 27 March 2015
Appointed Date: 23 January 2007
61 years old

Director
NEEDHAM, Catherine Mary
Resigned: 03 August 2006
Appointed Date: 04 June 2006
62 years old

Director
ROBINSON, Catherine Anne
Resigned: 17 July 2015
Appointed Date: 05 July 2011
52 years old

Director
STACEY, Edwin Michael
Resigned: 19 January 2007
Appointed Date: 04 June 2006
76 years old

Director
TAYLOR, William James
Resigned: 30 September 2007
Appointed Date: 04 June 2006
72 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Economic Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GREATER MANCHESTER CONSTRUCTION GTA LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
03 Mar 2016
Annual return made up to 17 February 2016 no member list
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Jul 2015
Termination of appointment of Catherine Anne Robinson as a director on 17 July 2015
...
... and 54 more events
11 Jul 2006
New director appointed
11 Jul 2006
New secretary appointed;new director appointed
21 Feb 2006
Secretary resigned
21 Feb 2006
Director resigned
17 Feb 2006
Incorporation