DAVID NEALE GORDON RADFORD - KENILWORTH

DAVID NEALE GORDON RADFORD - KENILWORTH

.

Overview

MR DAVID NEALE GORDON RADFORD is a Director from Kenilworth Warwickshire. This person was born in November 1962, which was over 61 years ago. MR DAVID NEALE GORDON RADFORD is British and resident in England. This company officer is, or was, associated with at least 60 company roles.
Companies associated with this officer had at least £3,926,441 shareholder value and £322,775 cash in recent accounts.
Their most recent appointment, in our records, was to BREATHE BLUE SPACES LTD on 2023-02-06, from which they resigned on 2024-03-01.

Address

Robin Hill, Forrest Road
Kenilworth
Warwickshire
CV8 1LT
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
BREATHE BLUE SPACES LTD Active Director 2023-02-06 until 2024-03-01 RESIGNED
BREATHE GREEN SPACES LTD Active Director 2018-09-13 CURRENT £77,268 cash, £94,899 equity
GKN CEDU LIMITED Active Director 2016-08-26 until 2018-05-20 RESIGNED
GKN AEROSPACE US HOLDINGS LLC Dissolved - no longer trading Director 2015-01-29 until 2018-05-20 RESIGNED
GKN WESTLAND LIMITED Active Director 2013-11-15 until 2018-05-20 RESIGNED
GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED Active Director 2013-10-01 until 2018-05-20 RESIGNED
GKN WESTLAND AEROSPACE HOLDINGS LIMITED Active Director 2013-08-14 until 2018-05-20 RESIGNED
GKN WESTLAND DESIGN SERVICES LIMITED Active Director 2013-03-07 until 2018-05-20 RESIGNED
WESTLAND SYSTEM ASSESSMENT LIMITED Active Director 2013-03-07 until 2018-05-20 RESIGNED
GKN SINTER METALS LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
GKN TECHNOLOGY LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
GKN WESTLAND SERVICES LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED Active Director 2013-03-06 until 2018-05-20 RESIGNED
WESTLAND GROUP SERVICES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN SERVICE UK LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
POWERTRAIN SERVICES UK LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED £245,507 cash, £3,831,542 equity
GKN U.S. INVESTMENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
BRITISH HOVERCRAFT CORPORATION LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN DEFENCE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GUEST, KEEN AND NETTLEFOLDS, LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
RIGBY METAL COMPONENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
FIRTH CLEVELAND LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
SHEEPBRIDGE STOKES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
RZEPPA LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN WESTLAND OVERSEAS HOLDINGS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN HARDY SPICER LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN MARKS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN PISTONS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN BIRFIELD EXTRUSIONS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN SEK INVESTMENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN SANKEY FINANCE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
BALL COMPONENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
BIRFIELD LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
DOWLAIS AUTOMOTIVE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
G.K.N. POWDER MET. LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN BOUND BROOK LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN BUILDING SERVICES EUROPE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN COMPOSITES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN DEFENCE HOLDINGS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN EXPORT SERVICES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN FASTENERS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN FINANCE (UK) LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN FIRTH CLEVELAND LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN OVERSEAS HOLDINGS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN EURO INVESTMENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN SHEEPBRIDGE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN TRADING LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN UK HOLDINGS B.V. Active Director 2011-12-19 until 2018-04-19 RESIGNED
GKN UK INVESTMENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN USD INVESTMENTS LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN VENTURES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
LAYCOCK ENGINEERING LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
P.F.D. LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
RAINGEAR LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
ALDER MILES DRUCE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN COMPUTER SERVICES LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED
GKN COUNTERTRADE LIMITED Active Director 2011-12-19 until 2018-05-20 RESIGNED

Companies Controlled

Company Active from Level of control
BREATHE GREEN SPACES LTD 2018-09-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
BREATHE BLUE SPACES LTD 2023-02-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MS TANYA STOTE Company Secretary Birmingham 192
MR ROBERT MICHAEL ALLEN Group Financial Controller Redditch 76
GREY DENHAM Company Secretary London, England 45
MRS JUDITH MARY FELTON Company Secretary Hessle 129
CHRISTOPHER PETER LEWIS Deputy Company Secretary Solihull 57
MR RUFUS ALEXANDER OGILVIE SMALS Head Of Legal Department Bromsberrow 63
DAVID LEONARD ROOD Group Chief Accountant Solihull 66
MR NIGEL JOHN STEPHENS Chartered Accountant Redditch 59
MRS KERRY ANNE ABIGAIL PORRITT Company Secretary Coventry 229
JOHN BRIAND Engineer Leek 2
JONATHON COLIN FYFE CRAWFORD Lawyer London 126
GEOFFREY DAMIEN MORGAN Director Birmingham, United Kingdom 122
MISS KERRY ANNE WATSON Company Secretary Worcestershire 59
MR RICHARD PAUL GOUGH Accountant Birmingham, United Kingdom 3
MR MATTHEW JOHN RICHARDS Accountant Birmingham, United Kingdom 105
MR GARRY ELLIOT BARNES Accountant Birmingham, United Kingdom 337
WARREN FERNANDEZ Company Director Birmingham, United Kingdom 61
SARAH ANNE ANDERSON Tax Director Birmingham, England 58
MICHAEL PAYNE Group Treasurer Birmingham 70

Nearby People

Name Occupation Address No of Appointments
CLIVE GRAHAM STONE Retired Kenilworth 20
BRIAN PATRICK SULLIVAN Company Director Kenilworth 6
KEITH HERBERT JONES Consultant Kenilworth 4
MRS CAROL ANNE SIMMONS Kenilworth, England 18
MRS MARY VALERIE WRIGHT School Helper Kenilworth, England 1
CLIVE GRAHAM STONE Retired Kenilworth, United Kingdom 1
MRS JENNIFER LOUISE RADFORD Company Director Kenilworth, England 2
MR DAVID RADFORD Kenilworth, England 1