GREAT FRIDAYS LIMITED
LONDON GFGP LIMITED HALLCO 1634 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 06672706
Status Active
Incorporation Date 14 August 2008
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016; Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016; Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016. The most likely internet sites of GREAT FRIDAYS LIMITED are www.greatfridays.co.uk, and www.great-fridays.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Great Fridays Limited is a Private Limited Company. The company registration number is 06672706. Great Fridays Limited has been working since 14 August 2008. The present status of the company is Active. The registered address of Great Fridays Limited is 40 Bank Street Level 29 London England E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. CONTE, Anthony Joseph is a Director of the company. HARMAN, Jason Denis Victor is a Director of the company. RAHMAN, Solman Syed is a Director of the company. Secretary DUGGAN, Matthew John Henderson has been resigned. Director FARRAR, Matthew has been resigned. Director HALLIWELL, Mark has been resigned. Director Halliwells Directors Limited has been resigned. Director LARGE, Michael David has been resigned. Director NOBLE, Robert has been resigned. Director PIKE, Christopher Paul Russell has been resigned. Director WOOD, Andrew Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 13 December 2016

Director
CONTE, Anthony Joseph
Appointed Date: 31 October 2014
54 years old

Director
HARMAN, Jason Denis Victor
Appointed Date: 31 October 2014
54 years old

Director
RAHMAN, Solman Syed
Appointed Date: 31 October 2014
53 years old

Resigned Directors

Secretary
DUGGAN, Matthew John Henderson
Resigned: 13 December 2016
Appointed Date: 31 October 2014

Director
FARRAR, Matthew
Resigned: 31 October 2014
Appointed Date: 27 October 2008
53 years old

Director
HALLIWELL, Mark
Resigned: 27 October 2008
Appointed Date: 01 October 2008
63 years old

Director
Halliwells Directors Limited
Resigned: 27 October 2008
Appointed Date: 14 August 2008

Director
LARGE, Michael David
Resigned: 31 October 2014
Appointed Date: 28 January 2011
66 years old

Director
NOBLE, Robert
Resigned: 31 October 2014
Appointed Date: 28 January 2011
50 years old

Director
PIKE, Christopher Paul Russell
Resigned: 31 October 2014
Appointed Date: 27 November 2008
54 years old

Director
WOOD, Andrew Richard
Resigned: 31 July 2011
Appointed Date: 11 December 2008
67 years old

Persons With Significant Control

Epam Systems Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

GREAT FRIDAYS LIMITED Events

12 Jan 2017
Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016
14 Dec 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016
14 Dec 2016
Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 59 more events
05 Nov 2008
Appointment terminated director halliwells directors LIMITED
05 Nov 2008
Appointment terminated director mark halliwell
30 Oct 2008
Company name changed hallco 1634 LIMITED\certificate issued on 03/11/08
08 Oct 2008
Director appointed mark halliwell
14 Aug 2008
Incorporation

GREAT FRIDAYS LIMITED Charges

30 April 2014
Charge code 0667 2706 0003
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Real World Holdings Limited
Description: Contains fixed charge…
9 March 2012
Rent deposit deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Marie Weisz, Patricia Weisz and Anthony Weisz
Description: Deposit in the sum of £19,800.
19 December 2008
Debenture
Delivered: 24 December 2008
Status: Satisfied on 19 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…