GKN OVERSEAS HOLDINGS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0TL

Company number 00492942
Status Active
Incorporation Date 19 March 1951
Company Type Private Limited Company
Address PO 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 twenty-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 OVERSEAS HOLDINGS LIMITED are www.gknoverseasholdings.co.uk, and www.gkn-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. Gkn Overseas Holdings Limited is a Private Limited Company. The company registration number is 00492942. Gkn Overseas Holdings Limited has been working since 19 March 1951. The present status of the company is Active. The registered address of Gkn Overseas Holdings Limited is Po 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 FELTON, Judith Mary has been resigned. Director GEORGE, Anthony Frank has been resigned. Director HUGHES, John Hardeman 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. Director WALSH, Brian Augustine 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
62 years old

Director
STEPHENS, Nigel John
Appointed Date: 28 October 2011
49 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
FELTON, Judith Mary
Resigned: 07 May 2009
Appointed Date: 17 May 1996
71 years old

Director
GEORGE, Anthony Frank
Resigned: 17 May 1996
89 years old

Director
HUGHES, John Hardeman
Resigned: 17 May 1996
Appointed Date: 01 May 1993
82 years old

Director
OGILVIE SMALS, Rufus Alexander
Resigned: 19 December 2011
Appointed Date: 17 May 1996
75 years old

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

Director
ROOD, David Leonard
Resigned: 31 December 2005
Appointed Date: 17 May 1996
76 years old

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

Director
WALSH, Brian Augustine
Resigned: 30 April 1993
81 years old

Persons With Significant Control

Gkn Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GKN OVERSEAS HOLDINGS 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 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 118 more events
09 Jul 1987
Director resigned

20 Jan 1987
Director resigned;new director appointed

16 Jan 1987
Return made up to 16/09/86; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985
03 May 1986
Gazettable document

GKN OVERSEAS HOLDINGS LIMITED Charges

16 May 1980
Supplemental trust deed.
Delivered: 23 May 1980
Status: Satisfied
Persons entitled: Royal Exchange Assurance
Description: Floating charge over the undertaking and assets present and…