This company is commonly known as Gkn Aerospace Services Limited. The company was founded 84 years ago and was given the registration number 00355922. The firm's registered office is in SOLIHULL. You can find them at 2nd Floor, One Central Boulevard Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | GKN AEROSPACE SERVICES LIMITED |
---|---|---|
Company Number | : | 00355922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, One Central Boulevard Blythe Valley Park, Shirley, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 31 May 2023 | Active |
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 23 March 2020 | Active |
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 19 September 2022 | Active |
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 20 October 2020 | Active |
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 07 March 2024 | Active |
11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 01 October 2015 | Active |
Gkn Aerospace Global Technology Centre, Taurus Road, Patchway, Bristol, England, BS34 6FB | Director | 01 December 2022 | Active |
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Secretary | 23 April 2013 | Active |
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH | Secretary | 03 September 2001 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 04 July 2018 | Active |
Applecross, Water Lane Butleigh, Glastonbury, BA6 8SP | Secretary | 29 January 2003 | Active |
Arden Cottage, 26 St Martins Avenue, Shanklin, PO37 6HB | Secretary | 24 September 2004 | Active |
4 Purcell Close, Leamington Spa, CV32 4XS | Secretary | 01 September 1998 | Active |
77 Palmers Road, Wootton Bridge, Ryde, PO33 4NE | Secretary | - | Active |
April Cottage Main Road, Chillerton, Newport, PO30 3EU | Secretary | 01 June 1992 | Active |
46 Batts Park, Taunton, TA1 4RE | Secretary | 01 June 1994 | Active |
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT | Corporate Secretary | 15 December 1999 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 22 April 2005 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 04 July 2018 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 29 January 2003 | Active |
4th Floor, 32 Dover Street, London, England, W1S 4NE | Director | 01 January 2018 | Active |
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH | Director | 03 September 2001 | Active |
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW | Director | 18 March 2002 | Active |
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 04 July 2018 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 21 January 2014 | Active |
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 25 February 2015 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 20 January 2015 | Active |
Ferry Road, East Cowes, Isle Of Wight, PO32 6RA | Director | 12 March 2010 | Active |
8 Solent View Road, Seaview, PO34 5HY | Director | 06 November 1992 | Active |
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD | Director | - | Active |
2nd Floor, One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 10 March 2016 | Active |
Yew Tree Cottage, Bradnocks Marsh Lane, Hampton In Arden, B92 0LL | Director | - | Active |
4 Purcell Close, Leamington Spa, CV32 4XS | Director | 01 September 1998 | Active |
Sandpipers 33 Sea View Road, Hayling Island, PO11 9PD | Director | 16 November 1992 | Active |
Westland Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.