GKN WESTLAND AEROSPACE HOLDINGS LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00097833
CategoryPrivate Limited Company
Incorporated03 May 1908
Age116 years, 13 days
JurisdictionEngland Wales

SUMMARY

GKN WESTLAND AEROSPACE HOLDINGS LIMITED is an active private limited company with number 00097833. It was incorporated 116 years, 13 days ago, on 03 May 1908. The company address is 11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England.



People

ANDERSON, Sarah Anne

Director

Tax Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 16 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 9 days

CHIPCHASE, Graham Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 26 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

DURBACZ, Antony

Secretary

RESIGNED

Assigned on 29 Jan 2003

Resigned on 24 Sep 2004

Time on role 1 year, 7 months, 26 days

DUTTON, Andrew

Secretary

RESIGNED

Assigned on 24 Sep 2004

Resigned on 15 Aug 2013

Time on role 8 years, 10 months, 21 days

HEWGILL, Alastair

Secretary

Financial Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 03 Sep 2001

Time on role 3 years, 2 days

PAICE, Herbert William

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 14 days

RIMINGTON, David Blackett

Secretary

RESIGNED

Assigned on 01 Jun 1992

Resigned on 01 May 1994

Time on role 1 year, 10 months, 30 days

RUSHTON, Clive

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Sep 1998

Time on role 4 years, 3 months

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Dec 1999

Resigned on 19 Aug 2022

Time on role 22 years, 8 months, 4 days

ARMITAGE, Jeffrey Peter

Director

Director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 14 Aug 2013

Time on role 8 years, 3 months, 22 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

BRIODY, Christopher George

Director

Director

RESIGNED

Assigned on 02 May 1994

Resigned on 30 Nov 1994

Time on role 6 months, 28 days

BRYSON, Marcus James Stirling

Director

President And Ceo Gkn Aerosp

RESIGNED

Assigned on 29 Jan 2003

Resigned on 08 May 2012

Time on role 9 years, 3 months, 10 days

BUNKER, Christopher Jonathan

Director

Group Finance Director Westland Group Plc

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 15 days

CHIPCHASE, Graham Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 26 days

CHISNALL, Graham

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2002

Resigned on 18 Nov 2005

Time on role 3 years, 8 months

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

GEORGE, John Maxwell

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 02 Jan 2000

Time on role 24 years, 4 months, 14 days

GUSTAR, Christopher Clark

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 15 days

HARRIS, William Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jul 1992

Time on role 31 years, 10 months

HEWGILL, Alastair

Director

Financial Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 19 Mar 2001

Time on role 2 years, 6 months, 18 days

JONES, Alan Wingate

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 15 days

JONES, Paul Robert

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2012

Resigned on 14 Aug 2013

Time on role 1 year, 3 months, 6 days

KEATING, Cornelius Joseph

Director

Aerospace Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Jun 2004

Time on role 1 year, 5 months, 29 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

PEAKE, Ernest

Director

Chief Operating Officer Europe

RESIGNED

Assigned on 11 Apr 2005

Resigned on 14 Aug 2013

Time on role 8 years, 4 months, 3 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2013

Resigned on 20 May 2018

Time on role 4 years, 9 months, 6 days

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 23 days

RIMINGTON, David Blackett

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 15 days

RUSHTON, Clive

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 01 Sep 1998

Time on role 4 years, 5 months, 31 days

SMITH, Kevin

Director

Managing Director Aerospace

RESIGNED

Assigned on 13 Dec 1999

Resigned on 01 Jan 2003

Time on role 3 years, 19 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2013

Resigned on 20 Dec 2017

Time on role 4 years, 4 months, 6 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 14 Aug 2013

Resigned on 24 Apr 2018

Time on role 4 years, 8 months, 10 days

WINTER, Frank

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 15 days

WRIGHT, David John

Director

Divisional Chief Executive Com

RESIGNED

Assigned on 31 Mar 1995

Resigned on 02 Jan 2000

Time on role 4 years, 9 months, 2 days


Some Companies

43-48 ELMHURST MANAGEMENT LIMITED

48 ELMHURST MANSIONS,LONDON,SW4 6ET

Number:03351720
Status:ACTIVE
Category:Private Limited Company

ALRESFORD MOTOR SERVICES LIMITED

BANK CHAMBERS,SOUTHAMPTON,SO32 1AX

Number:04076723
Status:ACTIVE
Category:Private Limited Company

E-LIFE GROUP LIMITED

80A MAIN STREET,BEVERLEY,HU17 7RF

Number:06083312
Status:ACTIVE
Category:Private Limited Company

LANDENSTOWN LTD

4 EDENSOR DRIVE,BELPER,DE56 1TL

Number:08480062
Status:ACTIVE
Category:Private Limited Company

MSTUDIO DESIGN LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:09034396
Status:ACTIVE
Category:Private Limited Company

RAMA PUBLISHING UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10881604
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