G.K. COMMUNICATIONS GROUP LIMITED

2nd Floor 20 Chapel Street, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.03025329
CategoryPrivate Limited Company
Incorporated22 Feb 1995
Age29 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years4 years, 11 months, 21 days

SUMMARY

G.K. COMMUNICATIONS GROUP LIMITED is an dissolved private limited company with number 03025329. It was incorporated 29 years, 3 months, 1 day ago, on 22 February 1995 and it was dissolved 4 years, 11 months, 21 days ago, on 02 June 2019. The company address is 2nd Floor 20 Chapel Street, Liverpool, L3 9AG, Merseyside.



People

DUCK, Judith Margaret

Secretary

Company Secretary

ACTIVE

Assigned on 09 Dec 2004

Current time on role 19 years, 5 months, 14 days

MORTIMER, Gareth Richard

Director

Director

ACTIVE

Assigned on 01 Mar 2017

Current time on role 7 years, 2 months, 22 days

SHERRIFFS, David Brian

Director

Cfo

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 5 months, 22 days

KELLY, Neil

Secretary

General Manager

RESIGNED

Assigned on 22 Feb 1995

Resigned on 07 Mar 1995

Time on role 13 days

LEE, Anthony Eugenio

Secretary

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Oct 1996

Time on role 1 year, 6 months, 24 days

LEICESTER, Stephen John

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 17 May 2001

Time on role 4 years, 7 months, 16 days

MCCULLAGH, Philip

Secretary

Accountant

RESIGNED

Assigned on 17 May 2001

Resigned on 09 Dec 2004

Time on role 3 years, 6 months, 23 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 1995

Resigned on 22 Feb 1995

Time on role

COULSEN, Andrew David

Director

Ceo - Europe

RESIGNED

Assigned on 09 Dec 2004

Resigned on 15 Feb 2016

Time on role 11 years, 2 months, 6 days

ISAAC, Jeffrey Thomas

Director

Commercial Director

RESIGNED

Assigned on 07 Mar 1995

Resigned on 31 Aug 2007

Time on role 12 years, 5 months, 24 days

JOUBERT, Stephen Michael

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 09 Dec 2004

Time on role 5 years, 10 months, 20 days

KELLY, Neil

Director

General Manager

RESIGNED

Assigned on 22 Feb 1995

Resigned on 30 Sep 2000

Time on role 5 years, 7 months, 8 days

KELLY, Sharon Mary

Director

Mareting Director

RESIGNED

Assigned on 22 Feb 1995

Resigned on 20 Jan 1999

Time on role 3 years, 10 months, 26 days

PARRY, David Richard

Director

Director

RESIGNED

Assigned on 12 May 1998

Resigned on 19 Jul 2000

Time on role 2 years, 2 months, 7 days

QUARMBY, Patrick Keith

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 09 Dec 2004

Time on role 5 years, 10 months, 20 days

REINECKE, Ettienne

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 09 Dec 2004

Time on role 5 years, 10 months, 20 days

SABBERWAL, Amar Jit Parkash, Doctor

Director

Company Director

RESIGNED

Assigned on 12 May 1998

Resigned on 20 Jan 1999

Time on role 8 months, 8 days

TUDGE, Stephen John

Director

Venture Capitalist

RESIGNED

Assigned on 12 May 1998

Resigned on 20 Jan 1999

Time on role 8 months, 8 days

WATSON, Bruce

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 09 Dec 2004

Time on role 5 years, 10 months, 20 days

WILLIAMS, Kenneth Roy

Director

Company Director

RESIGNED

Assigned on 07 Mar 1995

Resigned on 19 Jul 2000

Time on role 5 years, 4 months, 12 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Feb 1995

Resigned on 22 Feb 1995

Time on role


Some Companies

ALEXANDER HULME LTD

203 MARGERIE COURT,LONDON,E2 9FH

Number:09465570
Status:ACTIVE
Category:Private Limited Company

ALMACK UNLEVERAGED 1 LP

20 OLD BAILEY,LONDON,EC4M 7BF

Number:LP010900
Status:ACTIVE
Category:Limited Partnership

FISHLAKE COMMERCIAL MOTORS LTD.

JUBILEE BRIDGE WORKS,THORNE,DN8 4JD

Number:03078964
Status:ACTIVE
Category:Private Limited Company

RURAL FOUNDATIONS C.I.C

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:07089437
Status:ACTIVE
Category:Community Interest Company

SHADSWORTH ASSETS (NO 2) LTD

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:07341249
Status:ACTIVE
Category:Private Limited Company

THE JOYFUL DOCTOR LIMITED

THE INCUBA,DUNSTABLE,LU6 1AA

Number:10864777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source