GKN HARDY SPICER LIMITED
REDDITCH SHEEPBRIDGE ALLOY CASTINGS LIMITED

Hellopages » Worcestershire » Redditch » B98 0TL
Company number 00179750
Status Active
Incorporation Date 16 February 1922
Company Type Private Limited Company
Address P.O.BOX 55, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE,, B98 0TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Director's details changed for Miss Kerry Anne Watson on 6 May 2016. The most likely internet sites of GKN HARDY SPICER LIMITED are www.gknhardyspicer.co.uk, and www.gkn-hardy-spicer.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. Gkn Hardy Spicer Limited is a Private Limited Company. The company registration number is 00179750. Gkn Hardy Spicer Limited has been working since 16 February 1922. The present status of the company is Active. The registered address of Gkn Hardy Spicer Limited is P O Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0tl. . GKN GROUP SERVICES LIMITED is a Secretary of the company. RADFORD, David Neale Gordon is a Director of the company. STEPHENS, Nigel John is a Director of the company. WATSON, Kerry Anne is a Director of the company. Secretary FELTON, Judith Mary has been resigned. Secretary LEWIS, Christopher Peter has been resigned. Secretary STOTE, Tanya has been resigned. Director ALLEN, Robert Michael has been resigned. Director DENHAM, Grey has been resigned. Director FELTON, Judith Mary has been resigned. Director LEWIS, Christopher Peter has been resigned. Director OGILVIE SMALS, Rufus Alexander has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director ROOD, David Leonard has been resigned. Director STOTE, Tanya has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GKN GROUP SERVICES LIMITED
Appointed Date: 22 February 2012

Director
RADFORD, David Neale Gordon
Appointed Date: 19 December 2011
63 years old

Director
STEPHENS, Nigel John
Appointed Date: 28 October 2011
50 years old

Director
WATSON, Kerry Anne
Appointed Date: 13 September 2012
45 years old

Resigned Directors

Secretary
FELTON, Judith Mary
Resigned: 07 May 2009
Appointed Date: 01 January 1995

Secretary
LEWIS, Christopher Peter
Resigned: 31 December 1994

Secretary
STOTE, Tanya
Resigned: 22 February 2012
Appointed Date: 07 May 2009

Director
ALLEN, Robert Michael
Resigned: 28 October 2011
Appointed Date: 01 January 2006
61 years old

Director
DENHAM, Grey
Resigned: 31 October 1995
77 years old

Director
FELTON, Judith Mary
Resigned: 07 May 2009
Appointed Date: 01 January 1995
71 years old

Director
LEWIS, Christopher Peter
Resigned: 31 December 1994
90 years old

Director
OGILVIE SMALS, Rufus Alexander
Resigned: 19 December 2011
Appointed Date: 01 November 1995
76 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 13 September 2012
Appointed Date: 22 February 2012
55 years old

Director
ROOD, David Leonard
Resigned: 31 December 2005
77 years old

Director
STOTE, Tanya
Resigned: 22 February 2012
Appointed Date: 07 May 2009
52 years old

Persons With Significant Control

Gkn (United Kingdom) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GKN HARDY SPICER LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
20 May 2016
Director's details changed for Miss Kerry Anne Watson on 6 May 2016
21 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500,000

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 98 more events
04 Nov 1986
Return made up to 29/09/86; full list of members

16 Oct 1986
Full accounts made up to 31 December 1985

01 Jun 1950
Company name changed\certificate issued on 01/06/50
16 Feb 1922
Registered office changed
16 Feb 1922
Incorporation