GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.02829302
CategoryPrivate Limited Company
Incorporated22 Jun 1993
Age30 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED is an active private limited company with number 02829302. It was incorporated 30 years, 10 months, 24 days ago, on 22 June 1993. 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

CHIPCHASE, Graham Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 26 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 22 May 2018

Resigned on 31 May 2023

Time on role 5 years, 9 days

DARNELL, Michael Joseph

Secretary

Company Secretary And Accounta

RESIGNED

Assigned on 13 Jul 1993

Resigned on 01 Jul 1997

Time on role 3 years, 11 months, 18 days

DURBACZ, Anthony

Secretary

RESIGNED

Assigned on 29 Jan 2003

Resigned on 24 Sep 2004

Time on role 1 year, 7 months, 26 days

DUTTON, Andrew

Secretary

Vice President

RESIGNED

Assigned on 25 Feb 2005

Resigned on 18 Jul 2012

Time on role 7 years, 4 months, 21 days

HEWGILL, Alastair

Secretary

Financial Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 03 Sep 2001

Time on role 3 years, 2 days

HOLMES, Steven Christopher

Secretary

RESIGNED

Assigned on 24 Sep 2004

Resigned on 25 Feb 2005

Time on role 5 months, 1 day

RUSHTON, Clive

Secretary

Finance Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 Sep 1998

Time on role 1 year, 2 months, 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jun 1993

Resigned on 13 Jul 1993

Time on role 21 days

GKN GROUP SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Dec 1999

Resigned on 12 Apr 2019

Time on role 19 years, 3 months, 28 days

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 22 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 16 days

BARRINGTON, Philip

Director

Company Director

RESIGNED

Assigned on 13 Jul 1993

Resigned on 01 Jul 1997

Time on role 3 years, 11 months, 18 days

BRYSON, Marcus James Stirling

Director

President And Ceo Gkn Aerospac

RESIGNED

Assigned on 29 Jan 2003

Resigned on 08 May 2012

Time on role 9 years, 3 months, 10 days

CHIPCHASE, Graham Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2001

Resigned on 29 Jan 2003

Time on role 1 year, 4 months, 26 days

CHISNALL, Graham

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2002

Resigned on 18 Nov 2005

Time on role 3 years, 8 months

CORBY, Caroline Frances

Director

Investment Banker

RESIGNED

Assigned on 11 Feb 1997

Resigned on 01 Jul 1997

Time on role 4 months, 20 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 22 May 2018

Resigned on 31 May 2023

Time on role 5 years, 9 days

DARNELL, Michael Joseph

Director

Financial Director

RESIGNED

Assigned on 31 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months

DUTTON, Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 01 Oct 2013

Time on role 7 years, 10 months, 13 days

GEORGE, John Maxwell

Director

Commercial Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 02 Jan 2000

Time on role 2 years, 6 months, 1 day

GRAY, David

Director

Engineer

RESIGNED

Assigned on 31 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months

GUSTAR, Christopher Clark

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 May 2002

Time on role 4 years, 11 months

HARPER, Robert Alan

Director

Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 01 May 2012

Time on role 2 years, 9 months

HARRIS, Philip Andrew

Director

Vp & Site Director

RESIGNED

Assigned on 21 Nov 2005

Resigned on 31 Jul 2009

Time on role 3 years, 8 months, 10 days

HARRIS, Philip Andrew

Director

Commercial Director

RESIGNED

Assigned on 13 Jul 1993

Resigned on 01 Jul 1997

Time on role 3 years, 11 months, 18 days

HEATH, Roger Anthony Frederick

Director

Banker

RESIGNED

Assigned on 03 Aug 1993

Resigned on 11 Feb 1997

Time on role 3 years, 6 months, 8 days

HEWGILL, Alastair

Director

Financial Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 03 Sep 2001

Time on role 3 years, 2 days

JONES, Paul Robert

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2012

Resigned on 01 Oct 2013

Time on role 1 year, 4 months, 23 days

KEATING, Cornelius Joseph

Director

Aerospace Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Jun 2004

Time on role 1 year, 5 months, 29 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 22 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 16 days

RADFORD, David Neale Gordon

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2013

Resigned on 20 May 2018

Time on role 4 years, 7 months, 19 days

RICHARDS, Matthew John

Director

Accountant

RESIGNED

Assigned on 22 May 2018

Resigned on 07 Mar 2024

Time on role 5 years, 9 months, 16 days

RUSHTON, Clive

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 Sep 1998

Time on role 1 year, 2 months, 1 day

SELKIRK, Roderick Alistair

Director

Investment Banker

RESIGNED

Assigned on 03 Aug 1993

Resigned on 01 Jul 1997

Time on role 3 years, 10 months, 28 days

SHAW, David Robert

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 01 Jul 1997

Time on role 8 months

SMITH, Kevin

Director

Managing Director Aerospace

RESIGNED

Assigned on 18 Mar 2002

Resigned on 01 Jan 2003

Time on role 9 months, 14 days

STEPHENS, Nigel John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 20 Dec 2017

Time on role 4 years, 2 months, 19 days

WATSON, Kerry Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 24 Apr 2018

Time on role 4 years, 6 months, 23 days

WHITE, James

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 1993

Resigned on 24 Jun 1994

Time on role 10 months, 21 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jun 1993

Resigned on 13 Jul 1993

Time on role 21 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jun 1993

Resigned on 13 Jul 1993

Time on role 21 days


Some Companies

A.S.S.J LIMITED

8-9, NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:11004599
Status:ACTIVE
Category:Private Limited Company

ANTERIAN LIMITED

WELLS FARM HOUSE STONESBY ROAD,MELTON MOWBRAY,LE14 4RF

Number:10753454
Status:ACTIVE
Category:Private Limited Company

CBA IT SOLUTIONS LTD

2 HELENSLEA AVENUE,LONDON,NW11 8ND

Number:10611652
Status:ACTIVE
Category:Private Limited Company

COUNTING STARS PRODUCTIONS LTD

75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:10331771
Status:ACTIVE
Category:Private Limited Company

JR GREGORY LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:10194091
Status:ACTIVE
Category:Private Limited Company

NORTH HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL025027
Status:ACTIVE
Category:Limited Partnership

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