This company is commonly known as Gpt Special Project Management Limited. The company was founded 29 years ago and was given the registration number 02984211. The firm's registered office is in STEVENAGE. You can find them at Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GPT SPECIAL PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02984211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 28 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Secretary | 02 March 2022 | Active |
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Director | 16 October 2014 | Active |
Al-Faisaliah Tower - Level 20, Po 9854, Olaya District, King Fahad Road, Riyadh 11423, Saudi Arabia, | Director | 01 August 2016 | Active |
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Secretary | 29 May 2007 | Active |
70 Maxwell Road, Beaconsfield, HP9 1QZ | Secretary | 24 October 1994 | Active |
35 Fellows Road, Beeston, NG9 1AQ | Secretary | 21 November 2001 | Active |
Slipper Mill Cottage, 53 Slipper Road, Emsworth, PO10 8BS | Secretary | 23 January 2006 | Active |
Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, CV33 9JL | Secretary | 06 June 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 14 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 1994 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 28 March 2013 | Active |
23 Wareham Close, West Bridgford, Nottingham, NG2 7UD | Director | 07 April 1997 | Active |
13 Bolton Crescent, Windsor, SL4 3JH | Director | 14 March 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 29 May 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 27 February 2015 | Active |
The Stables Old Fosse Way, Eathorpe, Leamington Spa, CV33 9DF | Director | 14 November 1994 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 11 November 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 27 February 2015 | Active |
35 Fellows Road, Beeston, NG9 1AQ | Director | 22 March 2002 | Active |
29 Suncliffe Drive, Kenilworth, CV8 1FH | Director | 21 November 2002 | Active |
29 Suncliffe Drive, Kenilworth, CV8 1FH | Director | 22 March 2002 | Active |
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Director | 11 January 2018 | Active |
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Director | 20 December 2017 | Active |
Old Rafters Magpie Lane, Coleshill, Amersham, HP7 0LU | Director | 24 October 1994 | Active |
Trent House, 2b Beauchamp Avenue, Leamington Spa, CV32 5TA | Director | 09 November 1994 | Active |
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ | Director | 09 September 1999 | Active |
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ | Director | 20 June 1995 | Active |
91 Ashcombe Road, Dorking, RH4 1LW | Director | 03 July 1998 | Active |
22 Strangford Street, Radcliffe, M26 3TN | Director | 19 October 2000 | Active |
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS | Director | 20 December 2017 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 28 March 2013 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 23 September 2013 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 09 September 2011 | Active |
361 Hanworth Road, Hampton, TW12 3EJ | Director | 22 March 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 13 April 2010 | Active |
Paradigm Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gunnels Wood Road, Stevenage, United Kingdom, SG1 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person secretary company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.