G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED

2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England
StatusACTIVE
Company No.00086685
CategoryPrivate Limited Company
Incorporated01 Dec 1905
Age118 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED is an active private limited company with number 00086685. It was incorporated 118 years, 5 months, 15 days ago, on 01 December 1905. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.



People

HAYWARD, Emma Jayne

Director

Treasurer

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 26 days

NICHOLSON, John David

Director

Solicitor

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 26 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

DRAKE, Paul Jonathan

Secretary

RESIGNED

Assigned on 11 May 1998

Resigned on 01 Mar 2001

Time on role 2 years, 9 months, 21 days

FELTON, Judith Mary

Secretary

Deputy Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 07 May 2009

Time on role 7 years, 2 months, 15 days

RIGBY, John Alan

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 16 days

SOAR, Jonathan Charles

Secretary

Controller

RESIGNED

Assigned on 01 Jul 1996

Resigned on 11 May 1998

Time on role 1 year, 10 months, 10 days

STOTE, Tanya

Secretary

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

WOOD, Christopher

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 20 Feb 2002

Time on role 11 months, 19 days

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 28 Apr 1999

Resigned on 12 Apr 2019

Time on role 19 years, 11 months, 14 days

ALLEN, Robert Michael

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2011

Time on role 5 years, 9 months, 27 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

BROOM, Anthony Ernest John Newton

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 16 days

BYRNE, Patrick Gerard

Director

Operations Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 30 Jun 1996

Time on role 2 months, 8 days

CONSTANTINE, Maureen

Director

Human Resources

RESIGNED

Assigned on 11 May 1998

Resigned on 20 Feb 2002

Time on role 3 years, 9 months, 9 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

FELTON, Judith Mary

Director

Deputy Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 07 May 2009

Time on role 7 years, 2 months, 15 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

NANDA, Pramod Kumar

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Aug 1993

Time on role 30 years, 8 months, 29 days

NORTH, Peter William Herbert

Director

Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 11 May 1998

Time on role 1 year, 10 months, 10 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Dept

RESIGNED

Assigned on 20 Feb 2002

Resigned on 19 Dec 2011

Time on role 9 years, 9 months, 27 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 13 Sep 2012

Time on role 6 months, 20 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2011

Resigned on 20 May 2018

Time on role 6 years, 5 months, 1 day

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

RIGBY, John Alan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 10 months, 16 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 20 Feb 2002

Resigned on 31 Dec 2005

Time on role 3 years, 10 months, 11 days

ROWE, Christopher David

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 17 days

SOAR, Jonathan Charles

Director

Controller

RESIGNED

Assigned on 01 Jul 1996

Resigned on 20 Feb 2002

Time on role 5 years, 7 months, 19 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2011

Resigned on 20 Dec 2017

Time on role 6 years, 1 month, 23 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 07 May 2009

Resigned on 22 Feb 2012

Time on role 2 years, 9 months, 15 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 13 Sep 2012

Resigned on 24 Apr 2018

Time on role 5 years, 7 months, 11 days


Some Companies

BEST QUALITY WATCHES LIMITED

UNIT 2,LONDON,E2 8AG

Number:07067258
Status:ACTIVE
Category:Private Limited Company

CUK VISION LIMITED

NORWOOD COURT,GLASGOW,G51 2JR

Number:SC382101
Status:ACTIVE
Category:Private Limited Company

DECANTIS LTD

117 THE HIGHWAY INN,BURFORD,OX18 4RG

Number:10960139
Status:ACTIVE
Category:Private Limited Company

J & J HOWE REMOVALS LIMITED

30 REFORM STREET,,PH10 6BD

Number:SC253864
Status:ACTIVE
Category:Private Limited Company

MO EVENT FURNITURE LIMITED

WOODHAVEN GOULTON LANE,NORTHALLERTON,DL6 3HP

Number:10337692
Status:ACTIVE
Category:Private Limited Company

THE TOY LIBRARY LIMITED

CHRIS FIRTH COTTAGES,NOTTINGHAM,NG6 8GG

Number:05687000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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