GKN SANKEY FINANCE LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00797556
CategoryPrivate Limited Company
Incorporated23 Mar 1964
Age60 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

GKN SANKEY FINANCE LIMITED is an active private limited company with number 00797556. It was incorporated 60 years, 1 month, 22 days ago, on 23 March 1964. 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, 7 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 14 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 7 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 7 days

BARNES, Glenys Rose

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 13 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 29 Jun 1999

Resigned on 07 May 2009

Time on role 9 years, 10 months, 8 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

TYRLS, Michael

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 1995

Resigned on 29 Jun 1999

Time on role 4 years, 2 months, 29 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

ATKINSON, Peter Duncan

Director

Company Director

RESIGNED

Assigned on 29 Oct 1991

Resigned on 02 Jul 1993

Time on role 1 year, 8 months, 4 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

BARNES, Glenys Rose

Director

Accountnt

RESIGNED

Assigned on 13 Dec 1993

Resigned on 31 Mar 1995

Time on role 1 year, 3 months, 18 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

CROYDON, Gregory John

Director

Corporate Treasurer

RESIGNED

Assigned on 01 Sep 1994

Resigned on 29 Dec 1995

Time on role 1 year, 3 months, 28 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 28 Jun 1999

Resigned on 07 May 2009

Time on role 9 years, 10 months, 9 days

FOSTER, Michael George

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 13 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 Dept

RESIGNED

Assigned on 28 Jun 1999

Resigned on 19 Dec 2011

Time on role 12 years, 5 months, 21 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 28 Jun 1999

Resigned on 31 Dec 2005

Time on role 6 years, 6 months, 3 days

RUTTER, Richard Charles

Director

Company Executive

RESIGNED

Assigned on

Resigned on 15 May 1993

Time on role 30 years, 11 months, 29 days

SHAW, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1993

Resigned on 31 Mar 1996

Time on role 2 years, 6 months, 25 days

SMART, David Charles

Director

Company Executive

RESIGNED

Assigned on

Resigned on 29 Jun 1999

Time on role 24 years, 10 months, 15 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

WILD, Michael Anthony

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 13 days

WILSON, Richard Haigh

Director

Company Executive

RESIGNED

Assigned on

Resigned on 29 Oct 1991

Time on role 32 years, 6 months, 15 days


Some Companies

1921 FREEHOLDERS LIMITED

19-21 ST MARKS ROAD,ENFIELD,EN1 1BG

Number:06852306
Status:ACTIVE
Category:Private Limited Company

C J HADLEY LTD

13 COURT ROAD,BRISTOL,BS36 2DE

Number:11744995
Status:ACTIVE
Category:Private Limited Company

GENESIS HEALTHCARE RECRUITMENT (UK) LTD

19 LEASES ROAD,NORTHALLERTON,DL7 9DB

Number:11094566
Status:ACTIVE
Category:Private Limited Company

LEANNE WILLIAMS COURIER LTD

16 REEDHAM CLOSE,NORTHAMPTON,NN5 6TT

Number:11586153
Status:ACTIVE
Category:Private Limited Company

P & M HAULAGE LTD

24 VAUXHALL GARDENS,DUDLEY,DY2 8AH

Number:10860323
Status:ACTIVE
Category:Private Limited Company

TAYLOR WAIDE CONTROL LIMITED

14 PARK SQUARE,OTLEY,LS21 1LB

Number:04611222
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