GKN COMPOSITES LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00324025
CategoryPrivate Limited Company
Incorporated08 Feb 1937
Age87 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

GKN COMPOSITES LIMITED is an active private limited company with number 00324025. It was incorporated 87 years, 3 months, 7 days ago, on 08 February 1937. 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, 8 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 15 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 8 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 8 days

CHAPMAN, Gareth Anthony

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 1 month, 20 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

CURRAL, Alfred William

Secretary

Financial Consultant

RESIGNED

Assigned on 31 Mar 1998

Resigned on 18 Dec 1999

Time on role 1 year, 8 months, 18 days

FELTON, Judith Mary

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 18 Dec 1999

Resigned on 07 May 2009

Time on role 9 years, 4 months, 20 days

SMITH, Ronald

Secretary

Director

RESIGNED

Assigned on 25 Mar 1992

Resigned on 29 Nov 1996

Time on role 4 years, 8 months, 4 days

STEIN, Nigel Macrae

Secretary

RESIGNED

Assigned on 29 Nov 1996

Resigned on 31 Mar 1998

Time on role 1 year, 4 months, 2 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

GKN GROUP SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 12 Apr 2019

Time on role 7 years, 1 month, 19 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 07 Mar 2024

Time on role 5 years, 9 months, 23 days

CHAPMAN, Gareth Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 1 month, 20 days

CLOWES, Richard John

Director

Company Director

RESIGNED

Assigned on 29 Nov 1996

Resigned on 18 Dec 1999

Time on role 3 years, 19 days

COWBURN, David, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 1 month, 20 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

CURRAL, Alfred William

Director

Financial Consultant

RESIGNED

Assigned on 31 Mar 1998

Resigned on 18 Dec 1999

Time on role 1 year, 8 months, 18 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 18 Dec 1999

Resigned on 07 May 2009

Time on role 9 years, 4 months, 20 days

FRASER, James Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Oct 1993

Time on role 30 years, 7 months

GEORGE, James Christopher

Director

Staff Director

RESIGNED

Assigned on 18 Oct 1993

Resigned on 31 Jul 1994

Time on role 9 months, 13 days

GILCHRIST, David Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 1 month, 20 days

MARSH, Barry John

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Mar 1992

Time on role 32 years, 1 month, 20 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

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Department

RESIGNED

Assigned on 18 Dec 1999

Resigned on 19 Dec 2011

Time on role 12 years, 1 day

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 07 Mar 2024

Time on role 5 years, 9 months, 23 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 18 Dec 1999

Resigned on 31 Dec 2005

Time on role 6 years, 13 days

SMITH, Ronald

Director

Director

RESIGNED

Assigned on 25 Mar 1992

Resigned on 29 Nov 1996

Time on role 4 years, 8 months, 4 days

STEIN, Nigel Macrae

Director

Director And Controller

RESIGNED

Assigned on 01 Aug 1994

Resigned on 31 Mar 1998

Time on role 3 years, 7 months, 30 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

CREATIVE IMPULSE LIMITED

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC294478
Status:ACTIVE
Category:Private Limited Company

D A SERVICES (YEOVIL) LIMITED

4 MARKSVIEW BUSINESS CENTRE,YEOVIL,BA21 5HZ

Number:03703675
Status:ACTIVE
Category:Private Limited Company

HENNIGAN BUILDING & CIVIL ENGINEERING LTD

MOUNT HOUSE A BOND AVENUE,MILTON KEYNES,MK1 1SF

Number:03327622
Status:ACTIVE
Category:Private Limited Company

LEPE PARTNERS HOLDINGS LIMITED

10 OLD BURLINGTON STREET,LONDON,W1S 3AG

Number:10829518
Status:ACTIVE
Category:Private Limited Company

LMC LEISURE LTD

THE NAVIGATION,MACCLESFIELD,SK11 7LF

Number:11398369
Status:ACTIVE
Category:Private Limited Company

PERFECTOS CONSTRUCTION MANAGEMENT LTD

57 WHITLEY CLOSE WHITLEY CLOSE,BRISTOL,BS37 5XX

Number:10066165
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