GP TELECOM LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 04529269
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Robert William Burbidge on 12 January 2017; Director's details changed for Miss Alexandra Cliffe on 12 August 2016; All of the property or undertaking has been released from charge 045292690004. The most likely internet sites of GP TELECOM LIMITED are www.gptelecom.co.uk, and www.gp-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Gp Telecom Limited is a Private Limited Company. The company registration number is 04529269. Gp Telecom Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Gp Telecom Limited is Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire Pr7 7na. . BURBIDGE, Robert William is a Secretary of the company. BURBIDGE, Robert William is a Director of the company. CLIFFE, Alexandra is a Director of the company. MOULDING, Robert Alexander is a Director of the company. TURTON, Adam James is a Director of the company. Secretary DANIELL, Simon Bampfylde has been resigned. Secretary JACKSON, Yvonne Catherine has been resigned. Secretary NEWING, Mathew John has been resigned. Secretary TRAVERS, Guy Michael James has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DANIELL, Simon Bampfylde has been resigned. Director JONES, Graeme has been resigned. Director NEWING, Mathew John has been resigned. Director NICKLIN, Mark has been resigned. Director PRICE, Patricia Ann has been resigned. Director PRICE, Timothy George has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


gp telecom Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURBIDGE, Robert William
Appointed Date: 01 May 2014

Director
BURBIDGE, Robert William
Appointed Date: 01 May 2013
55 years old

Director
CLIFFE, Alexandra
Appointed Date: 19 October 2009
47 years old

Director
MOULDING, Robert Alexander
Appointed Date: 24 January 2008
65 years old

Director
TURTON, Adam James
Appointed Date: 01 December 2013
44 years old

Resigned Directors

Secretary
DANIELL, Simon Bampfylde
Resigned: 24 January 2008
Appointed Date: 24 March 2006

Secretary
JACKSON, Yvonne Catherine
Resigned: 01 May 2014
Appointed Date: 21 September 2009

Secretary
NEWING, Mathew John
Resigned: 11 January 2010
Appointed Date: 24 January 2008

Secretary
TRAVERS, Guy Michael James
Resigned: 24 March 2006
Appointed Date: 09 September 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
DANIELL, Simon Bampfylde
Resigned: 24 January 2008
Appointed Date: 01 March 2004
57 years old

Director
JONES, Graeme
Resigned: 24 January 2008
Appointed Date: 10 May 2007
55 years old

Director
NEWING, Mathew John
Resigned: 29 March 2011
Appointed Date: 24 January 2008
52 years old

Director
NICKLIN, Mark
Resigned: 24 January 2008
Appointed Date: 23 March 2005
55 years old

Director
PRICE, Patricia Ann
Resigned: 24 March 2006
Appointed Date: 09 September 2002
54 years old

Director
PRICE, Timothy George
Resigned: 23 January 2009
Appointed Date: 09 September 2002
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Elitetele.Com Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GP TELECOM LIMITED Events

08 Feb 2017
Director's details changed for Mr Robert William Burbidge on 12 January 2017
08 Feb 2017
Director's details changed for Miss Alexandra Cliffe on 12 August 2016
04 Oct 2016
All of the property or undertaking has been released from charge 045292690004
04 Oct 2016
All of the property or undertaking has been released from charge 045292690006
04 Oct 2016
All of the property or undertaking has been released from charge 045292690003
...
... and 85 more events
24 Sep 2002
Registered office changed on 24/09/02 from: ludmore house st annes fort kings lynn norfolk PE30 2EU
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
19 Sep 2002
Registered office changed on 19/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
09 Sep 2002
Incorporation

GP TELECOM LIMITED Charges

30 June 2016
Charge code 0452 9269 0006
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A.
10 April 2014
Charge code 0452 9269 0005
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
31 January 2014
Charge code 0452 9269 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
31 May 2013
Charge code 0452 9269 0003
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…