GPC MANCHESTER LIMITED



2 officers / 48 resignations

HESKETH, ALEXANDER JOHN

Correspondence address
PO BOX 68164 KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
17 March 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

BISHOP, James Iain

Correspondence address
Kings Place 90 York Way, London, England, England, N1 9GU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 February 2018
Nationality
British
Occupation
None

KERR, RICHARD JAMES

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1P 2AP
Role RESIGNED
Secretary
Appointed on
3 April 2017
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

BRANKIN, GRAINNE

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1P 2AP
Role RESIGNED
Secretary
Appointed on
29 March 2017
Resigned on
3 April 2017
Nationality
NATIONALITY UNKNOWN

PAPE, CLAIRE MARGARET

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1P 2AP
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
6 October 2016
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KERR, Richard James

Correspondence address
68164 Kings Place 90 York Way, London, N1P 2AP
Role RESIGNED
director
Date of birth
January 1974
Appointed on
13 April 2016
Resigned on
27 March 2020
Nationality
British
Occupation
Company Director

PEMSEL, DAVID SKIPWITH

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1P 2AP
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
30 July 2015
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AITKEN, PHILIP STUART

Correspondence address
GPC MANCHESTER LONGBRIDGE ROAD, PARKWAY ESTATE, MANCHESTER, UNITED KINGDOM, M17 1SN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
26 March 2015
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode M17 1SN £9,086,000

WOODMAN, JOHN NICHOLAS

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1P 2AP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
26 March 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
PENSIONS MANAGER

CIECHAN, EMMA MARIE

Correspondence address
KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
17 July 2014
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRANTER, PHILIP MARK

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Secretary
Appointed on
30 September 2013
Resigned on
29 March 2017
Nationality
NATIONALITY UNKNOWN

SINGER, Darren David

Correspondence address
68164 Kings Place 90 York Way, London, United Kingdom, N1P 2AP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
18 April 2011
Resigned on
23 October 2015
Nationality
British
Occupation
Chief Financial Officer

CORNABY, JONATHAN JAMES

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
10 June 2010
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORNABY, JONATHON JAMES

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Secretary
Appointed on
26 January 2010
Resigned on
30 September 2013
Nationality
BRITISH

MILLER, ANDREW ARTHUR

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 November 2009
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GANNON, DEREK

Correspondence address
NUMBER 1 SCOTT PLACE, MANCHESTER, M3 3GG
Role RESIGNED
Secretary
Appointed on
25 August 2009
Resigned on
26 January 2010
Nationality
BRITISH

MOWATT, ROGEL KENT

Correspondence address
69 MID STREET, SOUTH NUTFIELD, SURREY, RH1 4JJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
11 June 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 4JJ £1,178,000

GANNON, DEREK THOMAS

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1P 2AP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 2007
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

TUCKER, SIMON

Correspondence address
9 COURTHOPE ROAD, LONDON, NW3 2LE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
7 March 2007
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW3 2LE £1,455,000

MCLAUGHLIN, STEPHEN

Correspondence address
19E ARUNDEL GARDENS, NOTTING HILL, LONDON, W11 2LN
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 March 2007
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CIRCULATION DIRECTOR

Average house price in the postcode W11 2LN £1,556,000

WOOD, GRAHAM

Correspondence address
1 SCOTT PLACE, MANCHESTER, M3 3GG
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
12 January 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

NAISMITH, PAUL JOHN

Correspondence address
LITTLE STONES THE COMMON, KINSBOURNE GREEN, HARPENDEN, HERTFORDSHIRE, AL5 3PD
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
5 December 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 3PD £2,389,000

BRADY, PAUL

Correspondence address
11 CARLTON ROAD, SIDCUP, KENT, DA14 6AQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 May 2005
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
PUBLISHING DIRECTOR

Average house price in the postcode DA14 6AQ £859,000

MACLENNAN, MURDOCH

Correspondence address
1 ONSLOW MEWS WEST, SOUTH KENSINGTON, LONDON, SW7 3AF
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
18 January 2005
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW7 3AF £1,743,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 November 2004
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP23 6DU £1,218,000

CLARK, JOSEPH LAURENCE

Correspondence address
44 AMYAND PARK ROAD, TWICKENHAM, MIDDLESEX, TW1 3HE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 April 2004
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR OF PRINT DISTRIBUTION

Average house price in the postcode TW1 3HE £1,362,000

COOPER, STEPHEN MARK

Correspondence address
76 MAINWAY, ALKRINGTON, MIDDLETON, MANCHESTER, M24 1PP
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2001
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M24 1PP £702,000

DE WIT, JACOB

Correspondence address
HARTS FARM CHAPEL LANE, REDMARLEY, GLOUCESTERSHIRE, GL19 3JF
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
10 May 2000
Resigned on
1 October 2008
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL19 3JF £711,000

O'DONNELL KEENAN, NIAMH

Correspondence address
142 HAMPSTEAD WAY, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 7XH
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
6 December 1999
Resigned on
17 January 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7XH £1,033,000

COOMBS, JOHN DAVID

Correspondence address
4 SOMERVILLE GARDENS, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 6RQ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
15 July 1999
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode WA15 6RQ £657,000

FARMER, DAVID ANDREW

Correspondence address
3 ABERDARE CLOSE, CALLANDS, WARRINGTON, CHESHIRE, WA5 9YF
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 September 1998
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
NEWSPAPER EXECUTIVE

Average house price in the postcode WA5 9YF £378,000

CASTRO, NICHOLAS

Correspondence address
18 BRANSCOMBE GARDENS, LONDON, N21 3BN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 July 1998
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N21 3BN £1,998,000

ELLERD STYLES, WILLIAM JOSEPH

Correspondence address
BIRCH COTTAGE, RECTORY ROAD ORSETT, GRAYS, ESSEX, RM16 3LB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 September 1997
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
PRINTING DIRECTOR

Average house price in the postcode RM16 3LB £1,321,000

DEEDES, JEREMY WYNDHAM

Correspondence address
HAMILTON HOUSE, HOCKHAM ROAD COMPTON, NEWBURY, BERKSHIRE, RG20 6QJ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
7 June 1996
Resigned on
29 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG20 6QJ £1,016,000

MORRIS, FIONA VIVIEN

Correspondence address
14 ROEDEAN CRESCENT, BRIGHTON, SUSSEX, BN2 5RH
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 1996
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode BN2 5RH £1,885,000

WALMSLEY, IAN EDWARD

Correspondence address
CLOUGH HEAD, TWISTON, CLITHEROE, BB7 4BZ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
5 February 1996
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
REGIONAL SALES MANAGER

Average house price in the postcode BB7 4BZ £1,027,000

ASHCROFT, IAN STANLEY

Correspondence address
36 CARRWOOD ROAD, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5DL
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
30 November 1995
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SK9 5DL £1,481,000

GRABINER, STEPHEN

Correspondence address
86 TEMPLE FORTUNE LANE, LONDON, NW11 7TX
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 November 1995
Resigned on
7 June 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW11 7TX £1,571,000

CANETTY CLARKE, NEIL ASHLEY

Correspondence address
HORSEBROOKS FARM, WILLIARDS WILL, ETCHINGHAM, EAST SUSSEX, TN19 7DB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
23 October 1995
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN19 7DB £937,000

PUGH, DAVID JOHN

Correspondence address
12 VINEYARD HILL ROAD, LONDON, SW19 7JH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
13 September 1994
Resigned on
25 October 1995
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW19 7JH £2,583,000

COOPER, STEPHEN MARK

Correspondence address
76 MAINWAY, ALKRINGTON, MIDDLETON, MANCHESTER, M24 1PP
Role RESIGNED
Secretary
Appointed on
22 June 1992
Resigned on
25 August 2009
Nationality
BRITISH

Average house price in the postcode M24 1PP £702,000

CONNOR, BRIAN

Correspondence address
12 MAYFIELD ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1JU
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
22 June 1992
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
DEPUTY CIRCULATION DIRECTOR

Average house price in the postcode SK7 1JU £1,051,000

SMITH, MICHAEL JOHN

Correspondence address
17 STATHAM CLOSE, LYMM, CHESHIRE, WA13 9NN
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
7 May 1992
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
NEWSPAPER EXECUTIVE

Average house price in the postcode WA13 9NN £505,000

PORTER, STANLEY

Correspondence address
16 NORTHDENE DRIVE, BAMFORD, ROCHDALE, LANCASHIRE, OL11 5NH
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
7 May 1992
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OL11 5NH £667,000

COOKE, PATRICK JOSEPH DOMINIC

Correspondence address
18-20 BRINCLIFFE CRESCENT, SHEFFIELD, SOUTH YORKSHIRE, S11 9AW
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
7 May 1992
Resigned on
16 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S11 9AW £918,000

BOORE, ANTHONY JOHN

Correspondence address
4 DOWNLEE CLOSE, CHAPEL EN LE FRITH, STOCKPORT, CHESHIRE, SK12 6TR
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
7 May 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
NEWSPAPER EXECUTIVE

HURREN, BENJAMIN FREDERICK

Correspondence address
TWO TREES 1 HOLLY ROAD SOUTH, WILMSLOW, CHESHIRE, SK9 1NG
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
7 May 1992
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR NEWSPAPER PRINTERS

Average house price in the postcode SK9 1NG £1,153,000

HUGHES, ANTHONY ROLAND

Correspondence address
FANNS COTTAGE CANFIELD ROAD, TAKELEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6SX
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
7 May 1992
Resigned on
6 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM22 6SX £1,086,000

TOWNSEND, ARTHUR VINCENT

Correspondence address
DOWRY HOUSE BRANDLESHOLME ROAD, GREENMOUNT, BURY, LANCASHIRE, BL8 4DZ
Role RESIGNED
Secretary
Appointed on
7 May 1992
Resigned on
22 June 1992
Nationality
BRITISH

Average house price in the postcode BL8 4DZ £979,000

HASLUM, CHRISTOPHER JOHN

Correspondence address
36 LINKS ROAD, ASHTEAD, SURREY, KT21 2HJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 May 1992
Resigned on
13 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 2HJ £1,070,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company