GKN WESTLAND SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GKN WESTLAND SERVICES LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
GKN WESTLAND SERVICES LIMITED was incorporated 74 years ago on 11/11/1949 and has the registered number: 00474918. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GKN WESTLAND SERVICES LIMITED was incorporated 74 years ago on 11/11/1949 and has the registered number: 00474918. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GKN WESTLAND SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11TH FLOOR THE COLMORE BUILDING,
BIRMINGHAM
ENGLAND
B4 6AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY DAMIEN MORGAN | Oct 1974 | British | Director | 2018-05-15 | CURRENT |
MR GARRY ELLIOT BARNES | Aug 1970 | British | Director | 2018-05-15 | CURRENT |
WARREN FERNANDEZ | Dec 1986 | British | Director | 2023-05-31 | CURRENT |
MR MATTHEW JOHN RICHARDS | Jan 1975 | British | Director | 2018-05-15 | CURRENT |
GKN GROUP SERVICES LTD | Corporate Secretary | 2000-02-10 UNTIL 2019-04-12 | RESIGNED | ||
MRS JUDITH MARY FELTON | Jun 1954 | British | Secretary | 1995-01-01 UNTIL 2002-07-01 | RESIGNED |
GRAHAM ANDREW CHIPCHASE | Jan 1963 | British | Secretary | 2002-07-01 UNTIL 2003-01-29 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Secretary | 2018-05-15 UNTIL 2023-05-31 | RESIGNED | ||
ANTONY DURBACZ | Jan 1960 | British | Secretary | 2003-01-29 UNTIL 2004-09-24 | RESIGNED |
MR ANDREW DUTTON | Nov 1961 | British | Secretary | 2005-02-25 UNTIL 2013-03-06 | RESIGNED |
STEVEN CHRISTOPHER HOLMES | Secretary | 2004-09-24 UNTIL 2005-02-25 | RESIGNED | ||
CHRISTOPHER PETER LEWIS | Mar 1935 | British | Secretary | RESIGNED | |
SIMON CHARLES CONRAD PRYCE | Dec 1961 | British | Director | 2001-02-07 UNTIL 2002-07-01 | RESIGNED |
MR PAUL ROBERT JONES | Oct 1973 | British | Director | 2012-05-08 UNTIL 2013-03-06 | RESIGNED |
CHRISTOPHER PETER LEWIS | Mar 1935 | British | Director | RESIGNED | |
MR RUFUS ALEXANDER OGILVIE SMALS | Dec 1949 | British | Director | 1995-11-01 UNTIL 2002-07-01 | RESIGNED |
MISS KERRY ANNE WATSON | Jun 1980 | British | Director | 2013-03-06 UNTIL 2018-04-24 | RESIGNED |
MR DAVID NEALE GORDON RADFORD | Nov 1962 | British | Director | 2013-03-06 UNTIL 2018-05-20 | RESIGNED |
MRS JUDITH MARY FELTON | Jun 1954 | British | Director | 1995-01-01 UNTIL 2002-07-01 | RESIGNED |
DAVID LEONARD ROOD | Dec 1948 | British | Director | 1991-11-06 UNTIL 2002-07-01 | RESIGNED |
MR NIGEL JOHN STEPHENS | Jan 1976 | British | Director | 2013-03-06 UNTIL 2017-12-20 | RESIGNED |
JUDITH MARY FELTON | Jun 1954 | British | Director | RESIGNED | |
GRAHAM ANDREW CHIPCHASE | Jan 1963 | British | Director | 2002-07-01 UNTIL 2003-01-29 | RESIGNED |
GREY DENHAM | Feb 1949 | British | Director | 1991-11-06 UNTIL 1995-10-31 | RESIGNED |
MR BARRY DEEMING | Dec 1949 | British | Director | 2000-08-11 UNTIL 2013-03-06 | RESIGNED |
JONATHON COLIN FYFE CRAWFORD | Apr 1973 | British | Director | 2018-05-15 UNTIL 2023-05-31 | RESIGNED |
GRAHAM CHISNALL | Sep 1955 | British | Director | 2002-07-01 UNTIL 2005-11-18 | RESIGNED |
MR MARCUS JAMES STIRLING BRYSON | Jun 1954 | British | Director | 2003-01-29 UNTIL 2012-05-08 | RESIGNED |
JEFFREY PETER ARMITAGE | Sep 1957 | British | Director | 2005-04-22 UNTIL 2013-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gkn Enterprise Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |