G P M NETWORK LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7PU

Company number 04573705
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 4 TEVIOTDALE GARDENS, HIGH HEATON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE7 7PU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of G P M NETWORK LIMITED are www.gpmnetwork.co.uk, and www.g-p-m-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. G P M Network Limited is a Private Limited Company. The company registration number is 04573705. G P M Network Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of G P M Network Limited is 4 Teviotdale Gardens High Heaton Newcastle Upon Tyne Tyne Wear Ne7 7pu. . LEVITT, Brian is a Secretary of the company. MILLS, Graeme Paul is a Director of the company. Secretary MILLS, Lesa has been resigned. Secretary CHANCERY BUSINESS COMMUNICATIONS LTD has been resigned. Director BLACKSTONE DIRECTORS LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LEVITT, Brian
Appointed Date: 31 December 2007

Director
MILLS, Graeme Paul
Appointed Date: 25 October 2002
60 years old

Resigned Directors

Secretary
MILLS, Lesa
Resigned: 31 December 2007
Appointed Date: 25 October 2002

Secretary
CHANCERY BUSINESS COMMUNICATIONS LTD
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
BLACKSTONE DIRECTORS LTD
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Graeme Paul Mills
Notified on: 25 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

G P M NETWORK LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 34 more events
11 Nov 2002
Secretary resigned
11 Nov 2002
New secretary appointed
11 Nov 2002
Director resigned
11 Nov 2002
New director appointed
25 Oct 2002
Incorporation

G P M NETWORK LIMITED Charges

13 August 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…