GKN DEFENCE LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00617410
CategoryPrivate Limited Company
Incorporated23 Dec 1958
Age65 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

GKN DEFENCE LIMITED is an active private limited company with number 00617410. It was incorporated 65 years, 4 months, 24 days ago, on 23 December 1958. 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

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

Deputy Company Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 07 May 2009

Time on role 6 years, 4 months, 20 days

FELTON, Judith Mary

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1997

Time on role 2 years, 11 months, 30 days

LEWIS, Christopher Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 15 days

SMITH, Robert Edward

Secretary

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 18 Dec 2002

Time on role 4 years, 11 months, 17 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 LTD

Corporate-secretary

RESIGNED

Assigned on 11 May 1999

Resigned on 12 Apr 2019

Time on role 19 years, 11 months, 1 day

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

COLE, Graham Nigel

Director

External Affairs Advisor

RESIGNED

Assigned on 22 Jan 2002

Resigned on 18 Dec 2002

Time on role 10 months, 27 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

DENHAM, Grey

Director

Barrister

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 15 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 07 May 2009

Time on role 6 years, 4 months, 20 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1997

Time on role 2 years, 11 months, 30 days

LEWIS, Christopher Peter

Director

Deputy Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 15 days

MILNE, Andrew David Philip

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 22 Jan 2002

Time on role 2 years, 11 months, 21 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 Legal Depar Tment

RESIGNED

Assigned on 18 Dec 2002

Resigned on 19 Dec 2011

Time on role 9 years, 1 day

OGILVIE SMALS, Rufus Alexander

Director

Head Of Legal Depar Tment

RESIGNED

Assigned on 01 Nov 1995

Resigned on 31 Dec 1997

Time on role 2 years, 1 month, 30 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 07 Mar 2024

Time on role 5 years, 9 months, 23 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 Dec 2005

Time on role 3 years, 11 months, 9 days

ROOD, David Leonard

Director

Group Chief Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 15 days

ROSENTHAL, John William

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 30 days

SMITH, Robert Edward

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 18 Dec 2002

Time on role 4 years, 11 months, 17 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

WRIGHT, David John

Director

Md Gkn Aerospace+Special Vehic

RESIGNED

Assigned on 01 Jan 1998

Resigned on 08 Mar 2000

Time on role 2 years, 2 months, 7 days


Some Companies

ATHBHREITHNIU LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11525369
Status:ACTIVE
Category:Private Limited Company

B & C (FIRE PROTECTION) SERVICES LIMITED

UNIT 7A OLDHAM STREET,STOKE-ON-TRENT,ST1 3EY

Number:06667026
Status:ACTIVE
Category:Private Limited Company

COOPER & WESTGATE DEVELOPMENTS LTD

LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG

Number:10760958
Status:ACTIVE
Category:Private Limited Company

INNOVO MEDICAL LIMITED

29 IDEN HURST,HASSOCKS,BN6 9XZ

Number:07324381
Status:ACTIVE
Category:Private Limited Company

JA SPORTSBOOK LIMITED

2ND FLOOR, BEDFORD HOUSE,LONDON,NW1 7JR

Number:08713946
Status:ACTIVE
Category:Private Limited Company

ONE STOP CONCRETE SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10669507
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