GKN U.S. INVESTMENTS LIMITED

2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England
StatusACTIVE
Company No.03968609
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

GKN U.S. INVESTMENTS LIMITED is an active private limited company with number 03968609. It was incorporated 24 years, 1 month, 6 days ago, on 10 April 2000. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.



People

HAYWARD, Emma Jayne

Director

Treasurer

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 26 days

NICHOLSON, John David

Director

Solicitor

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 26 days

CRAWFORD, Jonathon Colin Fyfe

Secretary

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

FELTON, Judith Mary

Secretary

RESIGNED

Assigned on 12 Oct 2001

Resigned on 07 May 2009

Time on role 7 years, 6 months, 26 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 12 Oct 2001

Time on role 1 year, 5 months, 14 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 LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 12 Apr 2019

Time on role 7 years, 1 month, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Apr 2000

Resigned on 28 Apr 2000

Time on role 18 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

BARNES, Garry Elliot, Mr.

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

BROSTOFF, Martin Adrian

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2000

Resigned on 08 Nov 2001

Time on role 1 year, 6 months, 10 days

CRAWFORD, Jonathon Colin Fyfe

Director

Solicitor

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

FELTON, Judith Mary

Director

Deputy Company Secretary

RESIGNED

Assigned on 10 May 2004

Resigned on 07 May 2009

Time on role 4 years, 11 months, 28 days

MORGAN, Geoffrey Damien

Director

Accountant

RESIGNED

Assigned on 15 May 2018

Resigned on 20 Apr 2023

Time on role 4 years, 11 months, 5 days

OGILVIE SMALS, Rufus Alexander

Director

Head Of Group Legal Dept

RESIGNED

Assigned on 10 May 2004

Resigned on 19 Dec 2011

Time on role 7 years, 7 months, 9 days

PAVEY, David Gordon

Director

Assistant Company Secretary

RESIGNED

Assigned on 08 Nov 2001

Resigned on 10 May 2004

Time on role 2 years, 6 months, 2 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 20 Apr 2023

Time on role 4 years, 11 months, 5 days

ROOD, David Leonard

Director

Head Of Investor Relations & E

RESIGNED

Assigned on 08 Nov 2001

Resigned on 31 Dec 2005

Time on role 4 years, 1 month, 23 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

THOMPSON, Kevin George

Director

Lawyer

RESIGNED

Assigned on 08 Nov 2001

Resigned on 10 May 2004

Time on role 2 years, 6 months, 2 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

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Apr 2000

Resigned on 28 Apr 2000

Time on role 18 days


Some Companies

CHALLENGE ENGINE SERVICES LTD

6 KEMP COURT,BAGSHOT,GU19 5QG

Number:07305768
Status:ACTIVE
Category:Private Limited Company

F C FOOT TRIMMING LIMITED

HOUSEBYRES FARM,ROXBURGHSHIRE,TD6 9BW

Number:04730242
Status:ACTIVE
Category:Private Limited Company

GOSPORT AUTOMOTIVE LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07975902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANGOLIN PRODUCTIONS LIMITED

56 TOLLGATE ROAD,ST. ALBANS,AL4 0PY

Number:04763315
Status:ACTIVE
Category:Private Limited Company

SAFE PROJECT PLANNING LTD

22 HOWARD DRIVE,PONTEFRACT,WF7 7RB

Number:09630058
Status:ACTIVE
Category:Private Limited Company

SNEHAVISHWA TECHNOLOGY LTD

APARTMENT 7 THE STRAND,SALE,M33 2ER

Number:11561660
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