This company is commonly known as Gconnect Technology Limited. The company was founded 27 years ago and was given the registration number 03484343. The firm's registered office is in PRESTON. You can find them at Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GCONNECT TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03484343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England, PR4 0HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Mercury Rise, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5BY | Director | 13 May 2003 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Director | 30 January 2015 | Active |
Office 10, Market Chambers Market Place, Ramsbottom, Bury, United Kingdom, BL0 9AJ | Secretary | 03 October 2005 | Active |
36 Mellalieu Street, Middleton, Manchester, M24 5DN | Secretary | 28 September 2000 | Active |
23 Chiffon Way, Trinty Riverside, Salford, M3 6AB | Secretary | 05 January 1998 | Active |
Riverside House, 8-12 Winnington Street, Northwich, CW8 1AD | Corporate Secretary | 05 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 December 1997 | Active |
8, Mercury Rise, Altham Business Park Altham, Accrington, England, BB5 5BY | Director | 01 July 1999 | Active |
10 Mercury Rise, Altham Business Park, Altham, Accrington, BB5 5BY | Director | 13 September 2013 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Director | 16 June 2017 | Active |
Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, England, PR4 0HB | Director | 30 January 2015 | Active |
23 Chiffon Way, Trinty Riverside, Salford, M3 6AB | Director | 05 January 1998 | Active |
77 Blackburn Street, Trinity Riverside, M3 6AS | Director | 01 February 2000 | Active |
Riverside House St Simon Street, Salford, M3 7ET | Director | 05 January 1998 | Active |
8, Mercury Rise, Altham Business Park Altham, Accrington, England, BB5 5BY | Director | 01 January 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 December 1997 | Active |
Mr Peter Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB |
Nature of control | : |
|
Mr Daniel John Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB |
Nature of control | : |
|
Mr Ian David Gaskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Bartle Court Business Village, Rosemary Lane, Preston, England, PR4 0HB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.