GKS (UK) LTD

Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex
StatusDISSOLVED
Company No.02490196
CategoryPrivate Limited Company
Incorporated06 Apr 1990
Age34 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 years, 1 month, 30 days

SUMMARY

GKS (UK) LTD is an dissolved private limited company with number 02490196. It was incorporated 34 years, 1 month, 16 days ago, on 06 April 1990 and it was dissolved 14 years, 1 month, 30 days ago, on 23 March 2010. The company address is Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex.



People

VAIZEY, Alexandra Mary Jane

Secretary

Director

ACTIVE

Assigned on 08 Jul 2005

Current time on role 18 years, 10 months, 14 days

BANKS, William Robert

Director

Director

ACTIVE

Assigned on 08 Jul 2005

Current time on role 18 years, 10 months, 14 days

VAIZEY, Alexandra Mary Jane

Director

Director

ACTIVE

Assigned on 08 Jul 2005

Current time on role 18 years, 10 months, 14 days

COCKERILL, Ian Peter

Secretary

Finance Director

RESIGNED

Assigned on 03 Jan 2001

Resigned on 14 Feb 2005

Time on role 4 years, 1 month, 11 days

COOPER, Keith

Secretary

RESIGNED

Assigned on

Resigned on 26 Jan 1993

Time on role 31 years, 3 months, 26 days

MCKENRICH, Alan John

Secretary

Sales Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 04 Jan 1994

Time on role 11 months, 3 days

PARKER, Michael Jonathon

Secretary

Director

RESIGNED

Assigned on 17 Feb 2005

Resigned on 08 Jul 2005

Time on role 4 months, 19 days

PARSONS, Malcolm

Secretary

Financial Controller

RESIGNED

Assigned on 04 Jan 1994

Resigned on 28 Feb 1998

Time on role 4 years, 1 month, 24 days

PRICE, Thomas Patrick Philip

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 30 Jul 1999

Time on role 1 year, 29 days

ASBACH, Peter, Herr

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 32 years, 14 days

BIRD, Geoffrey Leslie

Director

Managing Director

RESIGNED

Assigned on 23 Dec 1998

Resigned on 03 Jan 2001

Time on role 2 years, 11 days

COCKERILL, Ian Peter

Director

Finance Director

RESIGNED

Assigned on 03 Jan 2001

Resigned on 14 Feb 2005

Time on role 4 years, 1 month, 11 days

FISHER, Robert

Director

Director

RESIGNED

Assigned on 09 May 2000

Resigned on 31 Dec 2003

Time on role 3 years, 7 months, 22 days

HARDY, Ian

Director

Director

RESIGNED

Assigned on 15 Sep 1994

Resigned on 22 Apr 1996

Time on role 1 year, 7 months, 7 days

HERBERT, Michael David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 31 Oct 1999

Time on role 2 years, 1 month

JUNG, Otto, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 6 months, 21 days

KIMBER, John Robert

Director

Accountant

RESIGNED

Assigned on 09 May 2000

Resigned on 08 Jul 2005

Time on role 5 years, 1 month, 30 days

KUNKLER, Harald

Director

Accountant

RESIGNED

Assigned on 08 May 1992

Resigned on 13 Aug 1993

Time on role 1 year, 3 months, 5 days

MCKENDRICK, Alan John

Director

Managing Director

RESIGNED

Assigned on 31 Oct 1993

Resigned on 31 Dec 1999

Time on role 6 years, 2 months

PARKER, Michael Jonathon

Director

Group Company Secretary

RESIGNED

Assigned on 10 Sep 2004

Resigned on 08 Jul 2005

Time on role 9 months, 28 days

PARSONS, Malcolm

Director

Financial Director

RESIGNED

Assigned on 27 Jun 1994

Resigned on 28 Feb 1998

Time on role 3 years, 8 months, 1 day

PRICE, Thomas Patrick Philip

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 30 Jul 1999

Time on role 1 year, 29 days

RAWCLIFFE, Ian Robert

Director

Manager

RESIGNED

Assigned on 31 Oct 1993

Resigned on 27 Jun 1994

Time on role 7 months, 27 days

SHAW, Geoffrey James

Director

Director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 30 Jun 1997

Time on role 1 year, 2 months, 15 days

SHORE, Jack

Director

Divisional Manufacturing Direc

RESIGNED

Assigned on 31 Dec 2003

Resigned on 30 Mar 2005

Time on role 1 year, 2 months, 30 days

THOMPSON, Michael Andre

Director

Director

RESIGNED

Assigned on 14 Aug 1997

Resigned on 23 May 2000

Time on role 2 years, 9 months, 9 days

WOODCOCK, Jeffrey

Director

Engineer

RESIGNED

Assigned on 17 Sep 1993

Resigned on 31 Oct 1993

Time on role 1 month, 14 days


Some Companies

ANGLESEY HOSPITALITY LIMITED

WESTMEAD HOUSE,FARNBOROUGH,GU14 7LP

Number:08825965
Status:ACTIVE
Category:Private Limited Company

CHRIS GLOAG PHOTOGRAPHY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06898737
Status:ACTIVE
Category:Private Limited Company

COMFORT SOFAS LIMITED

UNIT 3 LARCH STREET,BLACKBURN,BB1 6JU

Number:10556415
Status:ACTIVE
Category:Private Limited Company

M & S FACADE CONSTRUCTION LTD

78 GOBIONS,BASILDON,SS16 5AY

Number:10346630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY LETTING FURNITURE SOLUTIONS (MIDLANDS) LIMITED

61 SCALPCLIFFE ROAD,BURTON ON TRENT,DE15 9AB

Number:05922223
Status:ACTIVE
Category:Private Limited Company

SUPERGRIZZLY LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:07329932
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