You are here: bizstats.co.uk > a-z index > G list > GP list

Gpc Manchester Limited LONDON


Founded in 1986, Gpc Manchester, classified under reg no. 01985540 is an active company. Currently registered at Kings Place N1P 2AP, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Sun, 2nd Apr 2023. Since Sat, 8th Aug 2009 Gpc Manchester Limited is no longer carrying the name Trafford Park Printers.

The firm has 2 directors, namely Alexander H., James B.. Of them, James B. has been with the company the longest, being appointed on 9 February 2018 and Alexander H. has been with the company for the least time - from 17 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gpc Manchester Limited Address / Contact

Office Address Kings Place
Office Address2 90 York Way
Town London
Post code N1P 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985540
Date of Incorporation Tue, 4th Feb 1986
Industry Printing of newspapers
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Alexander H.

Position: Director

Appointed: 17 March 2020

James B.

Position: Director

Appointed: 09 February 2018

Richard K.

Position: Secretary

Appointed: 03 April 2017

Resigned: 28 September 2017

Grainne B.

Position: Secretary

Appointed: 29 March 2017

Resigned: 03 April 2017

Claire P.

Position: Director

Appointed: 06 October 2016

Resigned: 09 February 2018

Richard K.

Position: Director

Appointed: 13 April 2016

Resigned: 27 March 2020

David P.

Position: Director

Appointed: 30 July 2015

Resigned: 09 February 2018

John W.

Position: Director

Appointed: 26 March 2015

Resigned: 31 August 2017

Philip A.

Position: Director

Appointed: 26 March 2015

Resigned: 12 July 2019

Emma C.

Position: Director

Appointed: 17 July 2014

Resigned: 06 October 2016

Philip T.

Position: Secretary

Appointed: 30 September 2013

Resigned: 29 March 2017

Darren S.

Position: Director

Appointed: 18 April 2011

Resigned: 23 October 2015

Jonathan C.

Position: Director

Appointed: 10 June 2010

Resigned: 30 September 2013

Jonathon C.

Position: Secretary

Appointed: 26 January 2010

Resigned: 30 September 2013

Andrew M.

Position: Director

Appointed: 02 November 2009

Resigned: 30 June 2015

Derek G.

Position: Secretary

Appointed: 25 August 2009

Resigned: 26 January 2010

Rogel M.

Position: Director

Appointed: 11 June 2008

Resigned: 01 October 2008

Derek G.

Position: Director

Appointed: 01 April 2007

Resigned: 08 June 2012

Stephen M.

Position: Director

Appointed: 07 March 2007

Resigned: 01 October 2008

Simon T.

Position: Director

Appointed: 07 March 2007

Resigned: 30 May 2008

Graham W.

Position: Director

Appointed: 12 January 2007

Resigned: 31 March 2010

Paul N.

Position: Director

Appointed: 05 December 2005

Resigned: 31 March 2007

Paul B.

Position: Director

Appointed: 10 May 2005

Resigned: 01 October 2008

Murdoch M.

Position: Director

Appointed: 18 January 2005

Resigned: 01 October 2008

Charles A.

Position: Director

Appointed: 29 November 2004

Resigned: 07 March 2007

Joseph C.

Position: Director

Appointed: 01 April 2004

Resigned: 23 October 2009

Stephen C.

Position: Director

Appointed: 01 December 2001

Resigned: 25 August 2009

Jacob D.

Position: Director

Appointed: 10 May 2000

Resigned: 01 October 2008

Niamh O.

Position: Director

Appointed: 06 December 1999

Resigned: 17 January 2005

John C.

Position: Director

Appointed: 15 July 1999

Resigned: 01 October 2008

David F.

Position: Director

Appointed: 28 September 1998

Resigned: 30 April 2006

Nicholas C.

Position: Director

Appointed: 01 July 1998

Resigned: 02 November 2009

William E.

Position: Director

Appointed: 26 September 1997

Resigned: 07 March 2007

Jeremy D.

Position: Director

Appointed: 07 June 1996

Resigned: 29 November 2004

Fiona M.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 2004

Ian W.

Position: Director

Appointed: 05 February 1996

Resigned: 31 March 2005

Ian A.

Position: Director

Appointed: 30 November 1995

Resigned: 05 December 2005

Stephen G.

Position: Director

Appointed: 02 November 1995

Resigned: 07 June 1996

Neil C.

Position: Director

Appointed: 23 October 1995

Resigned: 30 June 1998

David P.

Position: Director

Appointed: 13 September 1994

Resigned: 25 October 1995

Stephen C.

Position: Secretary

Appointed: 22 June 1992

Resigned: 25 August 2009

Brian C.

Position: Director

Appointed: 22 June 1992

Resigned: 30 November 1995

Stanley P.

Position: Director

Appointed: 07 May 1992

Resigned: 20 September 1995

Anthony B.

Position: Director

Appointed: 07 May 1992

Resigned: 31 March 1996

Arthur T.

Position: Secretary

Appointed: 07 May 1992

Resigned: 22 June 1992

Patrick C.

Position: Director

Appointed: 07 May 1992

Resigned: 16 September 1996

Christopher H.

Position: Director

Appointed: 07 May 1992

Resigned: 13 September 1994

Benjamin H.

Position: Director

Appointed: 07 May 1992

Resigned: 10 May 2000

Anthony H.

Position: Director

Appointed: 07 May 1992

Resigned: 06 December 1999

Michael S.

Position: Director

Appointed: 07 May 1992

Resigned: 28 September 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Guardian Media Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guardian Media Group Plc

Kings Place 90 York Way, 90 York Way, London, England, N1 9GU, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00094531
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trafford Park Printers August 8, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sun, 2nd Apr 2023
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements