GKN CEDU LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00352162
CategoryPrivate Limited Company
Incorporated21 Apr 1939
Age85 years, 14 days
JurisdictionEngland Wales

SUMMARY

GKN CEDU LIMITED is an active private limited company with number 00352162. It was incorporated 85 years, 14 days ago, on 21 April 1939. 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 1 month, 29 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 5 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 1 month, 29 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 1 month, 29 days

BIRCH, Ian

Secretary

RESIGNED

Assigned on 30 Apr 2013

Resigned on 26 Aug 2016

Time on role 3 years, 3 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

FELTON, Judith Mary

Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1999

Time on role 4 years, 11 months, 30 days

JONES, Christopher Andrew

Secretary

Accountant

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 Oct 2011

Time on role 9 years, 9 months, 9 days

LEWIS, Christopher Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 4 days

THOMAS, Alan Roger

Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 22 Jan 2002

Time on role 2 years, 22 days

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2000

Resigned on 12 Apr 2019

Time on role 19 years, 3 months, 1 day

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

BIRCH, Ian

Director

Accountant

RESIGNED

Assigned on 10 Dec 2014

Resigned on 26 Aug 2016

Time on role 1 year, 8 months, 16 days

BRYSON, Marcus James Stirling

Director

Ceo Aerospace And Land Systems

RESIGNED

Assigned on 09 May 2003

Resigned on 07 Feb 2014

Time on role 10 years, 8 months, 29 days

CHISNALL, Graham

Director

Chief Executive

RESIGNED

Assigned on 26 Sep 2000

Resigned on 24 Jan 2006

Time on role 5 years, 3 months, 28 days

CONWAY HUGHES, Ann

Director

Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 15 Nov 2000

Time on role 10 months, 15 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

DEEMING, Barry

Director

Manager-Group Estates

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 4 months, 17 days

DUTTON, Andrew

Director

Finance Director

RESIGNED

Assigned on 05 Feb 2016

Resigned on 26 Aug 2016

Time on role 6 months, 21 days

DUTTON, Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 09 Dec 2014

Time on role 3 years, 1 month, 9 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 4 days

JONES, Christopher Andrew

Director

Accountant

RESIGNED

Assigned on 03 Aug 2001

Resigned on 31 Oct 2011

Time on role 10 years, 2 months, 28 days

JONES, Paul Robert

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2013

Resigned on 05 Feb 2016

Time on role 2 years, 9 months, 5 days

MILNE, Andrew David Philip

Director

Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 01 Dec 2001

Time on role 1 year, 11 months, 1 day

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 Dept

RESIGNED

Assigned on 11 Nov 1999

Resigned on 31 Dec 1999

Time on role 1 month, 20 days

OLDFIELD, Richard Mark

Director

Technical Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 30 Apr 2013

Time on role 1 year, 5 months, 30 days

PEAKE, Ernest

Director

Chief Operating Officer Europe

RESIGNED

Assigned on 11 Apr 2005

Resigned on 30 Apr 2013

Time on role 8 years, 19 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 26 Aug 2016

Resigned on 20 May 2018

Time on role 1 year, 8 months, 25 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

ROOD, David Leonard

Director

Group Chief Accountant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 31 Dec 1999

Time on role 2 years, 13 days

SIBLEY, Clive Martin

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Aug 2001

Resigned on 09 May 2003

Time on role 1 year, 9 months, 6 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 26 Aug 2016

Resigned on 20 Dec 2017

Time on role 1 year, 3 months, 25 days

SWASH, Philip Antony

Director

Company Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 30 Apr 2013

Time on role 1 year, 5 months, 30 days

TAYLOR, Paul

Director

Finance Director

RESIGNED

Assigned on 29 Feb 2000

Resigned on 03 Aug 2001

Time on role 1 year, 5 months, 3 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 26 Aug 2016

Resigned on 24 Apr 2018

Time on role 1 year, 7 months, 29 days


Some Companies

BALMORAL RESIDENTIAL LIMITED

10 10 BALMORAL ROAD,ELDERSLIE,PA5 9QT

Number:SC571959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BERENGRAVE LIMITED

37 WARREN STREET,,W1T 6AD

Number:04522739
Status:ACTIVE
Category:Private Limited Company

CORTEX REBOOT LIMITED

SUITE 1, FIRST FLOOR DEANWAY TRADING ESTATE, WILMSLOW ROAD,WILMSLOW,SK9 3HW

Number:09703759
Status:ACTIVE
Category:Private Limited Company

HOLDENGAIN LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08088319
Status:ACTIVE
Category:Private Limited Company

LDM SERVICES LIMITED

45 OSBORNE AVENUE,SOUTH SHIELDS,NE33 3DQ

Number:09559134
Status:ACTIVE
Category:Private Limited Company

RAPTURE VEHICLE BROKERS LTD

46 CHELTENHAM MOUNT,HARROGATE,HG1 1DL

Number:09996252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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