GPC MANCHESTER LIMITED - LONDON


Company Profile Company Filings

Overview

GPC MANCHESTER LIMITED is a Private Limited Company from LONDON and has the status: Active.
GPC MANCHESTER LIMITED was incorporated 38 years ago on 04/02/1986 and has the registered number: 01985540. The accounts status is DORMANT and accounts are next due on 31/12/2024.

GPC MANCHESTER LIMITED - LONDON

This company is listed in the following categories:
18110 - Printing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 02/04/2023 31/12/2024

Registered Office

68164
KINGS PLACE
LONDON
N1P 2AP

This Company Originates in : United Kingdom
Previous trading names include:
TRAFFORD PARK PRINTERS LIMITED (until 08/08/2009)

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

68164

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER JOHN HESKETH May 1978 English Director 2020-03-17 CURRENT
MR JAMES IAIN BISHOP Feb 1976 British Director 2018-02-09 CURRENT
MICHAEL JOHN SMITH Sep 1938 British Director RESIGNED
SIMON TUCKER May 1960 British Director 2007-03-07 UNTIL 2008-05-30 RESIGNED
MR DARREN DAVID SINGER Feb 1969 British Director 2011-04-18 UNTIL 2015-10-23 RESIGNED
CHRISTOPHER JOHN HASLUM Jan 1949 British Director RESIGNED
MR DAVID SKIPWITH PEMSEL Mar 1968 British Director 2015-07-30 UNTIL 2018-02-09 RESIGNED
STANLEY PORTER Sep 1933 British Director RESIGNED
MRS CLAIRE MARGARET PAPE Sep 1974 British Director 2016-10-06 UNTIL 2018-02-09 RESIGNED
DAVID JOHN PUGH May 1955 British Director 1994-09-13 UNTIL 1995-10-25 RESIGNED
MR PAUL JOHN NAISMITH Nov 1955 British Director 2005-12-05 UNTIL 2007-03-31 RESIGNED
BENJAMIN FREDERICK HURREN May 1937 British Director RESIGNED
MRS NIAMH O'DONNELL KEENAN Nov 1956 Irish Director 1999-12-06 UNTIL 2005-01-17 RESIGNED
RICHARD JAMES KERR Jan 1974 British Director 2016-04-13 UNTIL 2020-03-27 RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 2005-01-18 UNTIL 2008-10-01 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Director 2009-11-02 UNTIL 2015-06-30 RESIGNED
MRS FIONA VIVIEN MORRIS Oct 1955 British Director 1996-04-01 UNTIL 2004-04-01 RESIGNED
ROGEL KENT MOWATT Nov 1948 British Director 2008-06-11 UNTIL 2008-10-01 RESIGNED
STEPHEN MCLAUGHLIN Sep 1963 British Director 2007-03-07 UNTIL 2008-10-01 RESIGNED
ARTHUR VINCENT TOWNSEND Jan 1941 British Secretary RESIGNED
MR RICHARD JAMES KERR Secretary 2017-04-03 UNTIL 2017-09-28 RESIGNED
DEREK GANNON Secretary 2009-08-25 UNTIL 2010-01-26 RESIGNED
JONATHON JAMES CORNABY Secretary 2010-01-26 UNTIL 2013-09-30 RESIGNED
STEPHEN MARK COOPER Jul 1955 Secretary 1992-06-22 UNTIL 2009-08-25 RESIGNED
MS GRAINNE BRANKIN Secretary 2017-03-29 UNTIL 2017-04-03 RESIGNED
MR PHILIP MARK TRANTER Secretary 2013-09-30 UNTIL 2017-03-29 RESIGNED
NEIL ASHLEY CANETTY CLARKE Jul 1962 British Director 1995-10-23 UNTIL 1998-06-30 RESIGNED
DAVID ANDREW FARMER Feb 1962 British Director 1998-09-28 UNTIL 2006-04-30 RESIGNED
THE HON JEREMY WYNDHAM DEEDES Nov 1943 British Director 1996-06-07 UNTIL 2004-11-29 RESIGNED
MR JACOB DE WIT Nov 1953 Dutch Director 2000-05-10 UNTIL 2008-10-01 RESIGNED
MR JONATHAN JAMES CORNABY Oct 1970 British Director 2010-06-10 UNTIL 2013-09-30 RESIGNED
STEPHEN MARK COOPER Jul 1955 Director 2001-12-01 UNTIL 2009-08-25 RESIGNED
JOHN DAVID COOMBS Nov 1952 British Director 1999-07-15 UNTIL 2008-10-01 RESIGNED
PATRICK JOSEPH DOMINIC COOKE Aug 1931 British Director RESIGNED
MR DEREK THOMAS GANNON Sep 1959 British Director 2007-04-01 UNTIL 2012-06-08 RESIGNED
BRIAN CONNOR Jul 1936 British Director 1992-06-22 UNTIL 1995-11-30 RESIGNED
MS EMMA MARIE CIECHAN Apr 1976 British Director 2014-07-17 UNTIL 2016-10-06 RESIGNED
MR NICHOLAS CASTRO Apr 1951 British Director 1998-07-01 UNTIL 2009-11-02 RESIGNED
PENSIONS MANAGER JOHN NICHOLAS WOODMAN Dec 1963 British Director 2015-03-26 UNTIL 2017-08-31 RESIGNED
PAUL BRADY Sep 1964 British Director 2005-05-10 UNTIL 2008-10-01 RESIGNED
MR ANTHONY JOHN BOORE Aug 1936 British Director RESIGNED
IAN STANLEY ASHCROFT Nov 1945 British Director 1995-11-30 UNTIL 2005-12-05 RESIGNED
MR CHARLES JOHN ALLWOOD Aug 1951 British Director 2004-11-29 UNTIL 2007-03-07 RESIGNED
OPERATIONS MANAGER PHILIP STUART AITKEN Apr 1969 British Director 2015-03-26 UNTIL 2019-07-12 RESIGNED
JOSEPH LAURENCE CLARK Aug 1964 British Director 2004-04-01 UNTIL 2009-10-23 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 1995-11-02 UNTIL 1996-06-07 RESIGNED
WILLIAM JOSEPH ELLERD STYLES Oct 1946 British Director 1997-09-26 UNTIL 2007-03-07 RESIGNED
ANTHONY ROLAND HUGHES Apr 1935 British Director RESIGNED
GRAHAM WOOD Nov 1966 British Director 2007-01-12 UNTIL 2010-03-31 RESIGNED
IAN EDWARD WALMSLEY May 1959 British Director 1996-02-05 UNTIL 2005-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Guardian Media Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TELEGRAPH MEDIA GROUP LIMITED Active FULL 58130 - Publishing of newspapers
WARWICK RACECOURSE COMPANY LIMITED Active UNAUDITED ABRIDGED 99999 - Dormant Company
GMGRM NORTH LIMITED LONDON Active DORMANT 99999 - Dormant Company
NORTHPRINT MANCHESTER LIMITED LONDON Active DORMANT 99999 - Dormant Company
SPECTATOR (1828) LIMITED(THE) Active GROUP 58142 - Publishing of consumer and business journals and periodicals
RAWNAM LIMITED LONDON Active DORMANT 99999 - Dormant Company
TELEGRAPH PUBLISHING LIMITED Active DORMANT 74990 - Non-trading company
REACH PRINTING SERVICES (WEST FERRY) LIMITED LONDON UNITED KINGDOM Active FULL 18110 - Printing of newspapers
THE PRESS STANDARDS BOARD OF FINANCE LIMITED LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
CHANNEL M TELEVISION LIMITED LONDON Active DORMANT 99999 - Dormant Company
GUARDIAN NEWS & MEDIA (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TOTAL BALANCE LIMITED WIGAN ENGLAND Active MICRO ENTITY 86900 - Other human health activities
GMG INVESTCO 3 LIMITED LONDON Active DORMANT 70100 - Activities of head offices
OG ENTERPRISES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BRETTON INVESTMENT PARTNERSHIP LIMITED HARROGATE ENGLAND Active SMALL 68100 - Buying and selling of own real estate
GMG B2B LIMITED LONDON Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BERKHAMPSTEAD SCHOOL (DAY CARE NURSERY) LIMITED CHELTENHAM Active SMALL 88910 - Child day-care activities
GAMMA WHISKEY DELTA LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHPRINT MANCHESTER LIMITED LONDON Active DORMANT 99999 - Dormant Company
RAWNAM LIMITED LONDON Active DORMANT 99999 - Dormant Company
CHANNEL M TELEVISION LIMITED LONDON Active DORMANT 99999 - Dormant Company
GUARDIAN NEWS & MEDIA (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OG ENTERPRISES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE SCOTT TRUST LIMITED LONDON Active GROUP 70100 - Activities of head offices
THE GUARDIAN FOUNDATION LONDON Active SMALL 96090 - Other service activities n.e.c.
MERCURI VC LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE SCOTT TRUST ENDOWMENT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70221 - Financial management
MERCURI GP LLP LONDON Active MICRO ENTITY None Supplied