Founded in 1939, Gkn Aerospace Services Ltd have registered office in Solihull, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are Crawford, Jonathon Colin Fyfe, Dunn, Russell Gary, Gough, Richard Paul, Logsdail, William David, Pitman, Gordon Rankin, Pritchard, John David Charles, Russell, Craig, Wesson, Gavin, Birch, Ian, Durbacz, Antony, Paice, Herbert William, Gkn Group Services Ltd, Armitage, Jeffrey Peter, Bryson, Marcus James Stirling, Büthker, Hans, Chipchase, Graham Andrew, Dutton, Andrew, George, John Maxwell, Gustar, Christopher Clark, Hall, William Lascelles, Hinton, Bernard Graham, Keating, Cornelius Joseph, Keeling, Anna, Mcmanus, Neil James, Oldfield, Richard Mark, Peake, Ernest, Pragg, Neil Michael, Rimington, David Blackett, Robinson, David, Rushton, Clive, Smith, Kevin, Soen, Robert Murray, Waters, Nicholas Anthony John, Winter, Frank.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Russell Gary | 25 February 2015 | - | 1 |
GOUGH, Richard Paul | 23 March 2020 | - | 1 |
LOGSDAIL, William David | 23 March 2020 | - | 1 |
PITMAN, Gordon Rankin | 06 June 2016 | - | 1 |
PRITCHARD, John David Charles | 01 October 2015 | - | 1 |
RUSSELL, Craig | 23 March 2020 | - | 1 |
WESSON, Gavin | 01 October 2015 | - | 1 |
ARMITAGE, Jeffrey Peter | 22 April 2005 | 01 October 2015 | 1 |
BRYSON, Marcus James Stirling | 29 January 2003 | 31 December 2014 | 1 |
BÜTHKER, Hans | 01 January 2018 | 29 September 2020 | 1 |
CHIPCHASE, Graham Andrew | 03 September 2001 | 29 January 2003 | 1 |
DUTTON, Andrew | 12 March 2010 | 23 April 2013 | 1 |
GEORGE, John Maxwell | 06 November 1992 | 02 January 2000 | 1 |
GUSTAR, Christopher Clark | N/A | 01 July 2002 | 1 |
HALL, William Lascelles | N/A | 14 September 1992 | 1 |
HINTON, Bernard Graham | 16 November 1992 | 31 December 1997 | 1 |
KEATING, Cornelius Joseph | 01 January 2003 | 30 June 2004 | 1 |
KEELING, Anna | 03 September 2015 | 26 September 2018 | 1 |
MCMANUS, Neil James | 21 January 2014 | 31 December 2016 | 1 |
OLDFIELD, Richard Mark | 25 November 2011 | 31 December 2014 | 1 |
PEAKE, Ernest | 11 April 2005 | 01 October 2015 | 1 |
PRAGG, Neil Michael | 13 March 2018 | 27 March 2020 | 1 |
RIMINGTON, David Blackett | N/A | 31 May 1994 | 1 |
ROBINSON, David | 01 March 2018 | 10 March 2020 | 1 |
RUSHTON, Clive | 15 August 1994 | 01 September 1998 | 1 |
SMITH, Kevin | 13 July 2000 | 01 January 2003 | 1 |
SOEN, Robert Murray | 07 July 2010 | 31 August 2017 | 1 |
WATERS, Nicholas Anthony John | 05 October 2009 | 02 May 2016 | 1 |
WINTER, Frank | N/A | 31 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Jonathon Colin Fyfe | 04 July 2018 | - | 1 |
BIRCH, Ian | 23 April 2013 | 10 March 2020 | 1 |
DURBACZ, Antony | 29 January 2003 | 24 September 2004 | 1 |
PAICE, Herbert William | N/A | 01 June 1992 | 1 |
GKN GROUP SERVICES LTD | 15 December 1999 | 12 April 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
CH01 - Change of particulars for director | 10 June 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
TM02 - Termination of appointment of secretary | 26 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
CH01 - Change of particulars for director | 26 September 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 07 September 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 August 2019 | |
PSC05 - N/A | 21 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
CH01 - Change of particulars for director | 19 August 2019 | |
CH01 - Change of particulars for director | 19 August 2019 | |
TM02 - Termination of appointment of secretary | 12 April 2019 | |
AD01 - Change of registered office address | 12 February 2019 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
CS01 - N/A | 07 September 2018 | |
AA - Annual Accounts | 30 July 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
AP03 - Appointment of secretary | 16 July 2018 | |
CH04 - Change of particulars for corporate secretary | 06 July 2018 | |
AD01 - Change of registered office address | 23 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
MR04 - N/A | 15 December 2017 | |
MR04 - N/A | 15 December 2017 | |
TM01 - Termination of appointment of director | 27 November 2017 | |
CS01 - N/A | 04 September 2017 | |
TM01 - Termination of appointment of director | 01 September 2017 | |
AA - Annual Accounts | 25 August 2017 | |
CH01 - Change of particulars for director | 08 March 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
MISC - Miscellaneous document | 20 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
CH01 - Change of particulars for director | 07 December 2015 | |
AA - Annual Accounts | 13 November 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
CH04 - Change of particulars for corporate secretary | 01 October 2015 | |
AP01 - Appointment of director | 07 September 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
TM01 - Termination of appointment of director | 01 January 2015 | |
TM01 - Termination of appointment of director | 01 January 2015 | |
RESOLUTIONS - N/A | 04 December 2014 | |
SH01 - Return of Allotment of shares | 24 November 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 06 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 18 September 2013 | |
CH01 - Change of particulars for director | 17 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AP03 - Appointment of secretary | 29 April 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
RESOLUTIONS - N/A | 07 September 2012 | |
SH19 - Statement of capital | 07 September 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 September 2012 | |
CAP-SS - N/A | 07 September 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AP01 - Appointment of director | 28 November 2011 | |
RESOLUTIONS - N/A | 17 October 2011 | |
SH01 - Return of Allotment of shares | 17 October 2011 | |
MEM/ARTS - N/A | 17 October 2011 | |
CC04 - Statement of companies objects | 17 October 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
RESOLUTIONS - N/A | 22 August 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AP01 - Appointment of director | 14 July 2010 | |
AP01 - Appointment of director | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 15 March 2010 | |
AA - Annual Accounts | 23 October 2009 | |
AP01 - Appointment of director | 07 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2009 | |
363a - Annual Return | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 25 September 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
SA - Shares agreement | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
123 - Notice of increase in nominal capital | 02 January 2008 | |
SA - Shares agreement | 09 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2007 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2007 | |
123 - Notice of increase in nominal capital | 11 January 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 15 December 2005 | |
MEM/ARTS - N/A | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
AA - Annual Accounts | 28 January 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
363s - Annual Return | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
AUD - Auditor's letter of resignation | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
363a - Annual Return | 25 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2002 | |
AA - Annual Accounts | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
MEM/ARTS - N/A | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
123 - Notice of increase in nominal capital | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
RESOLUTIONS - N/A | 19 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 27 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2001 | |
287 - Change in situation or address of Registered Office | 07 June 2001 | |
CERTNM - Change of name certificate | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 03 April 2001 | |
363s - Annual Return | 19 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2000 | |
353 - Register of members | 30 October 2000 | |
AA - Annual Accounts | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
363s - Annual Return | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 24 December 1999 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 15 February 1999 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
RESOLUTIONS - N/A | 04 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 05 March 1996 | |
CERTNM - Change of name certificate | 29 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1995 | |
AA - Annual Accounts | 13 June 1995 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 07 April 1995 | |
363s - Annual Return | 21 February 1995 | |
288 - N/A | 17 August 1994 | |
288 - N/A | 20 June 1994 | |
288 - N/A | 08 April 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 21 February 1994 | |
RESOLUTIONS - N/A | 20 July 1993 | |
MEM/ARTS - N/A | 20 July 1993 | |
363s - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 31 January 1993 | |
CERTNM - Change of name certificate | 14 December 1992 | |
288 - N/A | 25 November 1992 | |
288 - N/A | 25 November 1992 | |
288 - N/A | 08 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1992 | |
288 - N/A | 05 June 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363a - Annual Return | 29 January 1992 | |
288 - N/A | 10 July 1991 | |
AA - Annual Accounts | 29 January 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 13 February 1990 | |
363 - Annual Return | 13 February 1990 | |
288 - N/A | 11 January 1990 | |
288 - N/A | 08 January 1990 | |
288 - N/A | 20 September 1989 | |
288 - N/A | 06 September 1989 | |
288 - N/A | 08 August 1989 | |
395 - Particulars of a mortgage or charge | 26 July 1989 | |
395 - Particulars of a mortgage or charge | 21 April 1989 | |
395 - Particulars of a mortgage or charge | 07 March 1989 | |
AA - Annual Accounts | 19 February 1989 | |
363 - Annual Return | 19 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 1988 | |
288 - N/A | 18 April 1988 | |
395 - Particulars of a mortgage or charge | 04 March 1988 | |
288 - N/A | 18 February 1988 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 09 February 1988 | |
395 - Particulars of a mortgage or charge | 25 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1987 | |
CERTNM - Change of name certificate | 08 April 1987 | |
AA - Annual Accounts | 28 February 1987 | |
363 - Annual Return | 28 February 1987 | |
288 - N/A | 16 February 1987 | |
AA - Annual Accounts | 09 July 1986 | |
363 - Annual Return | 20 May 1986 | |
395 - Particulars of a mortgage or charge | 07 July 1983 | |
CERTNM - Change of name certificate | 06 December 1966 | |
MISC - Miscellaneous document | 12 August 1939 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge and assignment | 17 June 2002 | Fully Satisfied |
N/A |
Loan and security agreement | 17 June 2002 | Fully Satisfied |
N/A |
Supplemental legal charge | 24 July 1989 | Fully Satisfied |
N/A |
Deed of accession & supplemental charge | 14 April 1989 | Fully Satisfied |
N/A |
Supplemental legal charge | 03 March 1989 | Fully Satisfied |
N/A |
Hovercraft mortgage | 02 March 1988 | Fully Satisfied |
N/A |
Deed of accession and supplemental charge | 09 November 1987 | Fully Satisfied |
N/A |
Supplemental trust deed | 11 June 1987 | Fully Satisfied |
N/A |
Hovercraft mortgage | 08 May 1986 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 November 1985 | Fully Satisfied |
N/A |
Supplemental trust deed | 27 July 1983 | Fully Satisfied |
N/A |
Trust deed | 04 July 1983 | Fully Satisfied |
N/A |