GKN WESTLAND DESIGN SERVICES LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.02134712
CategoryPrivate Limited Company
Incorporated27 May 1987
Age36 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

GKN WESTLAND DESIGN SERVICES LIMITED is an active private limited company with number 02134712. It was incorporated 36 years, 11 months, 26 days ago, on 27 May 1987. 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, 15 days

FERNANDEZ, Warren

Director

Company Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 22 days

GOUGH, Richard Paul

Director

Accountant

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 15 days

PAYNE, Michael

Director

Group Treasurer

ACTIVE

Assigned on 07 Mar 2024

Current time on role 2 months, 15 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 31 May 2023

Time on role 5 years, 16 days

JONES, Christopher Andrew

Secretary

RESIGNED

Assigned on 22 Jan 2002

Resigned on 31 Oct 2011

Time on role 9 years, 9 months, 9 days

NEWELL, Robert Nigel

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

PARDON, Alan William

Secretary

RESIGNED

Assigned on 07 Jun 1993

Resigned on 14 Nov 1994

Time on role 1 year, 5 months, 7 days

THOMAS, Alan Roger

Secretary

Company Secretary

RESIGNED

Assigned on 14 Nov 1994

Resigned on 22 Jan 2002

Time on role 7 years, 2 months, 8 days

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 04 Mar 2002

Resigned on 12 Apr 2019

Time on role 17 years, 1 month, 8 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

BREWARD, Michael John

Director

Strategic Planning And Busines

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 8 days

BRIDGES, Clive Alfred, Dr

Director

Manager

RESIGNED

Assigned on 26 Mar 1999

Resigned on 17 Dec 1999

Time on role 8 months, 22 days

BRYSON, Marcus James Stirling

Director

Chief Executive Aerospace

RESIGNED

Assigned on 09 May 2003

Resigned on 08 May 2012

Time on role 8 years, 11 months, 30 days

CHISNALL, Graham

Director

Chief Executive

RESIGNED

Assigned on 13 Nov 2000

Resigned on 31 Dec 2005

Time on role 5 years, 1 month, 18 days

CONWAY HUGHES, Ann

Director

Director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 15 Nov 2000

Time on role 10 months, 29 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

GEORGE, John Maxwell

Director

Commercial Director

RESIGNED

Assigned on 22 Dec 1997

Resigned on 17 Dec 1999

Time on role 1 year, 11 months, 26 days

JONES, Christopher Andrew

Director

Director & Gneral Manager

RESIGNED

Assigned on 09 May 2003

Resigned on 31 Oct 2011

Time on role 8 years, 5 months, 22 days

JONES, Paul Robert

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2012

Resigned on 07 Mar 2013

Time on role 9 months, 30 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

PARSONS, Michael Anthony

Director

General Manager

RESIGNED

Assigned on 07 Jul 1999

Resigned on 25 Jul 2000

Time on role 1 year, 18 days

PEAKE, Ernest

Director

Senior Vp Commercial, Gkn Aerospace

RESIGNED

Assigned on 31 Oct 2011

Resigned on 07 Mar 2013

Time on role 1 year, 4 months, 7 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 07 Mar 2013

Resigned on 20 May 2018

Time on role 5 years, 2 months, 13 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

ROSENTHAL, John William

Director

Deputy Cheif Executive

RESIGNED

Assigned on

Resigned on 23 Dec 1997

Time on role 26 years, 4 months, 29 days

RUSHTON, Clive

Director

Manager

RESIGNED

Assigned on 26 Mar 1999

Resigned on 29 Feb 2000

Time on role 11 months, 3 days

SIBLEY, Clive Martin

Director

Vice President Engineering And

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 07 Mar 2013

Resigned on 20 Dec 2017

Time on role 4 years, 9 months, 13 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

VINCENT, Alan Henry

Director

Head/Engineer.Gkn Westland

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 5 months, 5 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 07 Mar 2013

Resigned on 24 Apr 2018

Time on role 5 years, 1 month, 17 days

WRIGHT, David John

Director

General Manager

RESIGNED

Assigned on 22 Dec 1997

Resigned on 26 Mar 1999

Time on role 1 year, 3 months, 4 days


Some Companies

CAZENOVE DATA MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11814592
Status:ACTIVE
Category:Private Limited Company

HUNTER HOMES AND LETTINGS LTD

37 BURROWDALE ROAD,LIVERPOOL,L28 1RR

Number:11473718
Status:ACTIVE
Category:Private Limited Company

JRXFERNANDES LTD

2 MANTON COURT,LONDON,SW20 0DJ

Number:08739125
Status:ACTIVE
Category:Private Limited Company

SPORTSMEDIA GB LTD

UNIT 1A MUIR ROAD,LIVINGSTON,EH54 5DR

Number:SC352774
Status:ACTIVE
Category:Private Limited Company

SULLIVAN & VINCE LTD

180A KENNINGTON PARK ROAD,LONDON,SE11 4BT

Number:07645697
Status:ACTIVE
Category:Private Limited Company

THE FINANCIAL PLANNING HUB LTD

1210 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4TY

Number:10040787
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