GPC NETWORK SERVICES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 4JA

Company number 03368960
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 29 ARBORETUM STREET, NOTTINGHAM, NG1 4JA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of GPC NETWORK SERVICES LIMITED are www.gpcnetworkservices.co.uk, and www.gpc-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Gpc Network Services Limited is a Private Limited Company. The company registration number is 03368960. Gpc Network Services Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Gpc Network Services Limited is 29 Arboretum Street Nottingham Ng1 4ja. The company`s financial liabilities are £37.66k. It is £25.15k against last year. And the total assets are £205.16k, which is £-22.55k against last year. PUTNAR, Geoffrey is a Director of the company. Secretary COX, Simon John has been resigned. Secretary GRIMES, Roger James has been resigned. Secretary HANDLEY, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIMES, Roger James has been resigned. The company operates in "Electrical installation".


gpc network services Key Finiance

LIABILITIES £37.66k
+200%
CASH n/a
TOTAL ASSETS £205.16k
-10%
All Financial Figures

Current Directors

Director
PUTNAR, Geoffrey
Appointed Date: 06 May 1997
70 years old

Resigned Directors

Secretary
COX, Simon John
Resigned: 23 August 2008
Appointed Date: 26 April 2004

Secretary
GRIMES, Roger James
Resigned: 31 December 1998
Appointed Date: 06 May 1997

Secretary
HANDLEY, Sarah
Resigned: 26 April 2004
Appointed Date: 31 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Director
GRIMES, Roger James
Resigned: 02 July 1999
Appointed Date: 06 May 1997
82 years old

GPC NETWORK SERVICES LIMITED Events

25 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Total exemption small company accounts made up to 31 August 2015
22 May 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

28 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2

...
... and 40 more events
15 Apr 1999
New secretary appointed
05 Feb 1999
Accounts for a small company made up to 31 May 1998
25 Jun 1998
Return made up to 06/05/98; full list of members
09 May 1997
Secretary resigned
06 May 1997
Incorporation

GPC NETWORK SERVICES LIMITED Charges

22 August 2008
Debenture
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 20 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…