KG NEWCO LTD

C/O Sps Technologies Limited 191 Barkby Road C/O Sps Technologies Limited 191 Barkby Road, Leicester, LE4 9HX
StatusDISSOLVED
Company No.08272250
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 1 month, 28 days

SUMMARY

KG NEWCO LTD is an dissolved private limited company with number 08272250. It was incorporated 11 years, 6 months, 13 days ago, on 29 October 2012 and it was dissolved 1 year, 1 month, 28 days ago, on 14 March 2023. The company address is C/O Sps Technologies Limited 191 Barkby Road C/O Sps Technologies Limited 191 Barkby Road, Leicester, LE4 9HX.



People

FREEMAN-MASSEY, Janet

Secretary

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 10 days

ARMAGNO, Anna Marie

Director

Director

ACTIVE

Assigned on 20 Aug 2018

Current time on role 5 years, 8 months, 22 days

BEYER, Ruth Ann

Director

Senior Vice President And General Counsel

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 10 days

HAGEL, Shawn Renee

Director

Chief Finance Officer And Executive Vice President

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 10 days

PUETZ, James Robert

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 10 days

RANDERIA, Jitesh

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2014

Current time on role 9 years, 9 months, 10 days

BECKER, Roger Paul

Director

Vice President Taxes

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2021

Time on role 6 years, 10 months, 29 days

BLACKMORE, Steven Craig

Director

Vice President And Treasurer

RESIGNED

Assigned on 01 Aug 2014

Resigned on 20 Jul 2018

Time on role 3 years, 11 months, 19 days

HURN, Elaine

Director

Solicitor

RESIGNED

Assigned on 29 Oct 2012

Resigned on 10 Jan 2013

Time on role 2 months, 12 days

MASTERMAN, Andrew Van Rensselaer

Director

President

RESIGNED

Assigned on 01 Aug 2014

Resigned on 05 Dec 2016

Time on role 2 years, 4 months, 4 days

MURRAY, David

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 01 Aug 2014

Time on role 1 year, 5 months, 31 days

PATTEE, Russell Scott

Director

Vice President And Corporate Controller

RESIGNED

Assigned on 01 Aug 2014

Resigned on 20 Aug 2018

Time on role 4 years, 19 days

QUINN, Michael Joseph

Director

Vice President Aerospace Fasteners East

RESIGNED

Assigned on 01 Aug 2014

Resigned on 31 Dec 2014

Time on role 4 months, 30 days

WILLIAMS, Gavin

Director

Director

RESIGNED

Assigned on 10 Jan 2013

Resigned on 14 Jan 2013

Time on role 4 days

WILLIAMS, William Gavin

Director

Company Director

RESIGNED

Assigned on 10 Jan 2013

Resigned on 01 Aug 2014

Time on role 1 year, 6 months, 22 days


Some Companies

14 HIGHBURY PLACE LIMITED

14 HIGHBURY PLACE,,N5 1QP

Number:02926228
Status:ACTIVE
Category:Private Limited Company

DINORWIC LTD

HEMSWELL 4 CHESTNUT COURT,BANGOR,LL57 4FH

Number:07318530
Status:ACTIVE
Category:Private Limited Company

FIGHTING TALK LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:08818935
Status:ACTIVE
Category:Private Limited Company

P. J. LIGHT HAULAGE LIMITED

128 NORTH HYDE ROAD,MIDDLESEX,UB3 4NQ

Number:04855783
Status:ACTIVE
Category:Private Limited Company

SALLY R EVANS LIMITED

17B PRIDESUX ROAD,LONDON,SW9 9LQ

Number:11295306
Status:ACTIVE
Category:Private Limited Company

SITE CLEAR SOLUTIONS LTD

12-13 CONDUIT ROAD,CANNOCK,WS11 9TJ

Number:06399024
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