GKN WESTLAND OVERSEAS HOLDINGS LIMITED: Directors

  • Overview

    Company NameGKN WESTLAND OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02091265
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of GKN WESTLAND OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320407820001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    246442640001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    GILLHAM, Raymond Leonard
    Ravenscombe 161 Combe St Lane
    BA21 3PQ Yeovil
    Somerset
    Secretary
    Ravenscombe 161 Combe St Lane
    BA21 3PQ Yeovil
    Somerset
    British3657870001
    HARDISTY, Peter Weatherhead
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    Secretary
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    British48572030001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    British113603590001
    GKN GROUP SERVICES LTD
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    64147430001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    ALLEN, Robert Michael
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish106650290002
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish261469100001
    BUNKER, Christopher Jonathan
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    Director
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    British77062320001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish164318930002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Director
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    United KingdomBritish74568730001
    MILNE, Andrew David Philip
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    Director
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    British46472060003
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish137426690001
    OGILVIE SMALS, Rufus Alexander
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish44858860001
    PORRITT, Kerry Anne Abigail
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish252554440001
    RIMINGTON, David Blackett
    April Cottage Main Road
    Chillerton
    PO30 3EU Newport
    Isle Of Wight
    Director
    April Cottage Main Road
    Chillerton
    PO30 3EU Newport
    Isle Of Wight
    British63073130001
    RUSHTON, Clive
    Ashford Barn
    Ilton
    TA19 9ED Ilminster
    Somerset
    Director
    Ashford Barn
    Ilton
    TA19 9ED Ilminster
    Somerset
    British12829620002
    STEPHENS, Nigel John
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish113603590001
    WATSON, Kerry Anne
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcestershire
    United KingdomBritish172232180002
    WILLS, Terence John
    261 St Michaels Avenue
    BA21 4NA Yeovil
    Somerset
    Director
    261 St Michaels Avenue
    BA21 4NA Yeovil
    Somerset
    British3618470001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0