G.P.S. HOLDINGS LIMITED
CARRINGTON, URMSTON

Hellopages » Greater Manchester » Trafford » M31 4DD

Company number 02041457
Status Active
Incorporation Date 29 July 1986
Company Type Private Limited Company
Address UNIT 1/9, CARRINGTON BUSINESS PARK, CARRINGTON, URMSTON, MANCHESTER, M31 4DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017; Group of companies' accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 87,500 . The most likely internet sites of G.P.S. HOLDINGS LIMITED are www.gpsholdings.co.uk, and www.g-p-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. G P S Holdings Limited is a Private Limited Company. The company registration number is 02041457. G P S Holdings Limited has been working since 29 July 1986. The present status of the company is Active. The registered address of G P S Holdings Limited is Unit 1 9 Carrington Business Park Carrington Urmston Manchester M31 4dd. . ALLEN, Gavin Andrew is a Director of the company. HARDMAN, Bernard Paul is a Director of the company. SCOTT, Robert Lee is a Director of the company. STEPHEN, Mark Ian is a Director of the company. Secretary BECK, Charles William Henry has been resigned. Director BECK, Charles William Henry has been resigned. Director MARTIN, John Robert has been resigned. Director MARTIN, John Robert has been resigned. Director WORTH, Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALLEN, Gavin Andrew
Appointed Date: 01 January 2017
52 years old

Director
HARDMAN, Bernard Paul
Appointed Date: 04 January 2010
67 years old

Director
SCOTT, Robert Lee
Appointed Date: 28 November 2005
68 years old

Director
STEPHEN, Mark Ian
Appointed Date: 04 January 2010
57 years old

Resigned Directors

Secretary
BECK, Charles William Henry
Resigned: 11 November 2012

Director
BECK, Charles William Henry
Resigned: 11 November 2012
72 years old

Director
MARTIN, John Robert
Resigned: 30 September 2011
Appointed Date: 01 September 1997
84 years old

Director
MARTIN, John Robert
Resigned: 31 July 1997
84 years old

Director
WORTH, Alan
Resigned: 01 May 1993
89 years old

G.P.S. HOLDINGS LIMITED Events

03 Feb 2017
Appointment of Mr Gavin Andrew Allen as a director on 1 January 2017
08 Nov 2016
Group of companies' accounts made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 87,500

14 Aug 2015
Group of companies' accounts made up to 31 December 2014
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 87,500

...
... and 81 more events
13 Jul 1988
Return made up to 11/02/88; full list of members

13 Jul 1988
Accounting reference date shortened from 31/03 to 30/06

28 Jul 1987
Registered office changed on 28/07/87 from: 6 bumpers lane sealand industrial estate chester CH1 4LT

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Certificate of Incorporation

G.P.S. HOLDINGS LIMITED Charges

28 February 1994
Fixed and floating charge
Delivered: 7 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…