GKN AEROSPACE SERVICES LIMITED
ISLE OF WIGHT GKN WESTLAND AEROSPACE LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO32 6RA

Company number 00355922
Status Active
Incorporation Date 12 August 1939
Company Type Private Limited Company
Address FERRY ROAD, EAST COWES, ISLE OF WIGHT, PO32 6RA
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Gordon Rankin Pitman on 7 March 2017; Termination of appointment of Neil James Mcmanus as a director on 31 December 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of GKN AEROSPACE SERVICES LIMITED are www.gknaerospaceservices.co.uk, and www.gkn-aerospace-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.2 miles; to Bursledon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gkn Aerospace Services Limited is a Private Limited Company. The company registration number is 00355922. Gkn Aerospace Services Limited has been working since 12 August 1939. The present status of the company is Active. The registered address of Gkn Aerospace Services Limited is Ferry Road East Cowes Isle of Wight Po32 6ra. . BIRCH, Ian is a Secretary of the company. GKN GROUP SERVICES LTD is a Secretary of the company. CUMMINGS, Kevin Lee is a Director of the company. DUNN, Russell Gary is a Director of the company. DUTTON, Andrew is a Director of the company. HACHE, Michelle Anne is a Director of the company. HOY, William James is a Director of the company. KEELING, Anna is a Director of the company. PITMAN, Gordon Rankin is a Director of the company. PRITCHARD, John David Charles is a Director of the company. SOEN, Robert Murray is a Director of the company. WESSON, Gavin is a Director of the company. Secretary CHIPCHASE, Graham Andrew has been resigned. Secretary DURBACZ, Antony has been resigned. Secretary DUTTON, Andrew has been resigned. Secretary HEWGILL, Alastair has been resigned. Secretary PAICE, Herbert William has been resigned. Secretary RIMINGTON, David Blackett has been resigned. Secretary RUSHTON, Clive has been resigned. Director ARMITAGE, Jeffrey Peter has been resigned. Director BRYSON, Marcus James Stirling has been resigned. Director CHIPCHASE, Graham Andrew has been resigned. Director CHISNALL, Graham has been resigned. Director DUTTON, Andrew has been resigned. Director GEORGE, John Maxwell has been resigned. Director GUSTAR, Christopher Clark has been resigned. Director HALL, William Lascelles has been resigned. Director HEWGILL, Alastair has been resigned. Director HINTON, Bernard Graham has been resigned. Director JONES, Paul Robert has been resigned. Director KEATING, Cornelius Joseph has been resigned. Director MCMANUS, Neil James has been resigned. Director OLDFIELD, Richard Mark has been resigned. Director PEAKE, Ernest has been resigned. Director RIMINGTON, David Blackett has been resigned. Director RUSHTON, Clive has been resigned. Director SMITH, Kevin has been resigned. Director SWASH, Philip Antony has been resigned. Director WATERS, Nicholas Anthony John has been resigned. Director WINTER, Frank has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
BIRCH, Ian
Appointed Date: 23 April 2013

Secretary
GKN GROUP SERVICES LTD
Appointed Date: 15 December 1999

Director
CUMMINGS, Kevin Lee
Appointed Date: 21 January 2014
63 years old

Director
DUNN, Russell Gary
Appointed Date: 25 February 2015
51 years old

Director
DUTTON, Andrew
Appointed Date: 20 January 2015
63 years old

Director
HACHE, Michelle Anne
Appointed Date: 10 March 2016
51 years old

Director
HOY, William James
Appointed Date: 02 May 2016
55 years old

Director
KEELING, Anna
Appointed Date: 03 September 2015
50 years old

Director
PITMAN, Gordon Rankin
Appointed Date: 06 June 2016
48 years old

Director
PRITCHARD, John David Charles
Appointed Date: 01 October 2015
54 years old

Director
SOEN, Robert Murray
Appointed Date: 07 July 2010
64 years old

Director
WESSON, Gavin
Appointed Date: 01 October 2015
52 years old

Resigned Directors

Secretary
CHIPCHASE, Graham Andrew
Resigned: 29 January 2003
Appointed Date: 03 September 2001

Secretary
DURBACZ, Antony
Resigned: 24 September 2004
Appointed Date: 29 January 2003

Secretary
DUTTON, Andrew
Resigned: 12 March 2010
Appointed Date: 24 September 2004

Secretary
HEWGILL, Alastair
Resigned: 03 September 2001
Appointed Date: 01 September 1998

Secretary
PAICE, Herbert William
Resigned: 01 June 1992

Secretary
RIMINGTON, David Blackett
Resigned: 31 May 1994
Appointed Date: 01 June 1992

Secretary
RUSHTON, Clive
Resigned: 01 September 1998
Appointed Date: 01 June 1994

Director
ARMITAGE, Jeffrey Peter
Resigned: 01 October 2015
Appointed Date: 22 April 2005
68 years old

Director
BRYSON, Marcus James Stirling
Resigned: 31 December 2014
Appointed Date: 29 January 2003
71 years old

Director
CHIPCHASE, Graham Andrew
Resigned: 29 January 2003
Appointed Date: 03 September 2001
62 years old

Director
CHISNALL, Graham
Resigned: 18 November 2005
Appointed Date: 18 March 2002
70 years old

Director
DUTTON, Andrew
Resigned: 23 April 2013
Appointed Date: 12 March 2010
63 years old

Director
GEORGE, John Maxwell
Resigned: 02 January 2000
Appointed Date: 06 November 1992
90 years old

Director
GUSTAR, Christopher Clark
Resigned: 01 July 2002
79 years old

Director
HALL, William Lascelles
Resigned: 14 September 1992
84 years old

Director
HEWGILL, Alastair
Resigned: 19 March 2001
Appointed Date: 01 September 1998
71 years old

Director
HINTON, Bernard Graham
Resigned: 31 December 1997
Appointed Date: 16 November 1992
81 years old

Director
JONES, Paul Robert
Resigned: 10 March 2016
Appointed Date: 23 April 2013
51 years old

Director
KEATING, Cornelius Joseph
Resigned: 30 June 2004
Appointed Date: 01 January 2003
69 years old

Director
MCMANUS, Neil James
Resigned: 31 December 2016
Appointed Date: 21 January 2014
60 years old

Director
OLDFIELD, Richard Mark
Resigned: 31 December 2014
Appointed Date: 25 November 2011
50 years old

Director
PEAKE, Ernest
Resigned: 01 October 2015
Appointed Date: 11 April 2005
68 years old

Director
RIMINGTON, David Blackett
Resigned: 31 May 1994
78 years old

Director
RUSHTON, Clive
Resigned: 01 September 1998
Appointed Date: 15 August 1994
66 years old

Director
SMITH, Kevin
Resigned: 01 January 2003
Appointed Date: 13 July 2000
25 years old

Director
SWASH, Philip Antony
Resigned: 13 January 2014
Appointed Date: 01 June 2009
61 years old

Director
WATERS, Nicholas Anthony John
Resigned: 02 May 2016
Appointed Date: 05 October 2009
64 years old

Director
WINTER, Frank
Resigned: 31 March 1994
88 years old

Persons With Significant Control

Westland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GKN AEROSPACE SERVICES LIMITED Events

08 Mar 2017
Director's details changed for Mr Gordon Rankin Pitman on 7 March 2017
03 Jan 2017
Termination of appointment of Neil James Mcmanus as a director on 31 December 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr Gordon Rankin Pitman as a director on 6 June 2016
...
... and 214 more events
09 Jul 1986
Full accounts made up to 30 September 1985

20 May 1986
Return made up to 08/05/86; full list of members

07 Jul 1983
Particulars of mortgage/charge
06 Dec 1966
Company name changed\certificate issued on 06/12/66
12 Aug 1939
Certificate of incorporation

GKN AEROSPACE SERVICES LIMITED Charges

17 June 2002
Charge and assignment
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: The Teacher's Retirement System of Alabama for Itself and as Agent and Trustee of the Employeesretirement System of Alabama
Description: By way of security of all its right title and interest both…
17 June 2002
Loan and security agreement
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: The Teachers' Retirement System of Alabama for Itself and as Agent and Trustee of Theemployees' Retirement System of Alabama
Description: Each specific borrower's right, title and interest in all…
24 July 1989
Supplemental legal charge
Delivered: 26 July 1989
Status: Satisfied on 9 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 clarence road east cowes isle of wight.
14 April 1989
Deed of accession & supplemental charge
Delivered: 21 April 1989
Status: Satisfied on 9 December 1995
Persons entitled: National Westminster Bank PLC
Description: (See doc M345 for full details). Fixed and floating charges…
3 March 1989
Supplemental legal charge
Delivered: 7 March 1989
Status: Satisfied on 9 December 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52 clarence road east cowes isle of wight…
2 March 1988
Hovercraft mortgage
Delivered: 4 March 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The british hovercraft corporation limited AP1-88…
9 November 1987
Deed of accession and supplemental charge
Delivered: 25 November 1987
Status: Satisfied on 9 December 1995
Persons entitled: National Westminster Bank PLC
Description: (See doc M7/26NOV/ln for full details). Fixed and floating…
11 June 1987
Supplemental trust deed
Delivered: 25 June 1987
Status: Satisfied on 4 December 2008
Persons entitled: Commercial Union Assurance Company PLC
Description: Floating charge over undertaking and all the property and…
8 May 1986
Hovercraft mortgage
Delivered: 12 May 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: As specified in the schedule attached (see doc M.141).
16 December 1985
Chattel mortgage
Delivered: 19 December 1985
Status: Satisfied on 11 September 1992
Persons entitled: National Westminster Bank PLC
Description: Westland AP1-88 hovercraft hulls build numbers 006 and 007…
22 November 1985
Mortgage debenture
Delivered: 25 November 1985
Status: Satisfied on 11 September 1992
Persons entitled: National Westminster Bank PLC
Description: Two hovercraft AP1-88 nos' 006 & 007 and store of spare…
22 November 1985
Guarantee & debenture
Delivered: 25 November 1985
Status: Satisfied on 9 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable chrge over all f/h & l/h properties…
27 July 1983
Supplemental trust deed
Delivered: 11 August 1983
Status: Satisfied on 4 December 2008
Persons entitled: Commercial Union Assurance Company PLC
Description: A first floating charge over the company's undertaking and…
4 July 1983
Trust deed
Delivered: 7 July 1983
Status: Satisfied on 4 December 2008
Persons entitled: Commercial Union Assurance Company PLC
Description: A first floating charge over the company's undertaking and…