GKN SINTER METALS HOLDINGS LIMITED
REDDITCH GKN SINTER METALS LTD BIRFIELD LIMITED

Hellopages » Worcestershire » Redditch » B98 0TL

Company number 00347378
Status Active
Incorporation Date 16 December 1938
Company Type Private Limited Company
Address PO BOX 55 IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH, WORCS, B98 0TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Director's details changed for Mr Diego Laurent on 1 March 2017; Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GKN SINTER METALS HOLDINGS LIMITED are www.gknsintermetalsholdings.co.uk, and www.gkn-sinter-metals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. Gkn Sinter Metals Holdings Limited is a Private Limited Company. The company registration number is 00347378. Gkn Sinter Metals Holdings Limited has been working since 16 December 1938. The present status of the company is Active. The registered address of Gkn Sinter Metals Holdings Limited is Po Box 55 Ipsley House Ipsley Church Lane Redditch Worcs B98 0tl. . CALLAGHAN, Ryan James is a Secretary of the company. LAURENT, Diego is a Director of the company. OBERPARLEITER, Peter, Dr is a Director of the company. Secretary CLARKE, Katie has been resigned. Secretary FELTON, Judith Mary has been resigned. Secretary FELTON, Judith Mary has been resigned. Secretary GOUGH, Richard Paul has been resigned. Secretary KESTNER, Michael Thomas has been resigned. Secretary OGILVIE SMALS, Rufus Alexander has been resigned. Secretary STEIN, Nigel Macrae has been resigned. Secretary WOOD, Richard William has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director BONNER, Trevor Courtnay has been resigned. Director CARRERAS, Joseph has been resigned. Director CHOW, Chung Kong, Sir has been resigned. Director CLOWES, Richard John has been resigned. Director COMFORT, William has been resigned. Director FELTON, Judith Mary has been resigned. Director GEORGE, Anthony Frank has been resigned. Director GHASEMI, Seifollah has been resigned. Director GRANGER, Christopher Paul has been resigned. Director HUGHES, John Hardeman has been resigned. Director MARKEVICH, Steven Ray has been resigned. Director OGILVIE SMALS, Rufus Alexander has been resigned. Director PARR, Craig has been resigned. Director REYNOLDS SMITH, Andrew has been resigned. Director ROOD, David Leonard has been resigned. Director STEIN, Nigel Macrae has been resigned. Director TURNER, David John has been resigned. Director TURNER, David John has been resigned. Director WALSH, Brian Augustine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CALLAGHAN, Ryan James
Appointed Date: 01 July 2016

Director
LAURENT, Diego
Appointed Date: 03 April 2013
51 years old

Director
OBERPARLEITER, Peter, Dr
Appointed Date: 25 February 2013
64 years old

Resigned Directors

Secretary
CLARKE, Katie
Resigned: 01 July 2016
Appointed Date: 05 September 2013

Secretary
FELTON, Judith Mary
Resigned: 08 February 2008
Appointed Date: 06 August 2001

Secretary
FELTON, Judith Mary
Resigned: 09 July 1997

Secretary
GOUGH, Richard Paul
Resigned: 05 September 2013
Appointed Date: 23 January 2012

Secretary
KESTNER, Michael Thomas
Resigned: 15 January 1998
Appointed Date: 09 July 1997

Secretary
OGILVIE SMALS, Rufus Alexander
Resigned: 08 April 1998
Appointed Date: 15 January 1998

Secretary
STEIN, Nigel Macrae
Resigned: 06 August 2001
Appointed Date: 08 April 1998

Secretary
WOOD, Richard William
Resigned: 23 January 2012
Appointed Date: 08 February 2008

Director
BERESFORD, Marcus De La Poer
Resigned: 31 December 2002
Appointed Date: 06 August 2001
83 years old

Director
BONNER, Trevor Courtnay
Resigned: 31 March 1999
Appointed Date: 09 July 1997
82 years old

Director
CARRERAS, Joseph
Resigned: 08 April 1998
Appointed Date: 09 July 1997
72 years old

Director
CHOW, Chung Kong, Sir
Resigned: 06 August 2001
Appointed Date: 09 July 1997
75 years old

Director
CLOWES, Richard John
Resigned: 08 February 2006
Appointed Date: 31 December 2002
75 years old

Director
COMFORT, William
Resigned: 06 August 2001
Appointed Date: 09 July 1997
88 years old

Director
FELTON, Judith Mary
Resigned: 09 July 1997
Appointed Date: 17 May 1996
71 years old

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

Director
GHASEMI, Seifollah
Resigned: 31 October 2001
Appointed Date: 15 January 1998
81 years old

Director
GRANGER, Christopher Paul
Resigned: 23 January 2012
Appointed Date: 08 February 2008
58 years old

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

Director
MARKEVICH, Steven Ray
Resigned: 25 February 2013
Appointed Date: 23 January 2012
65 years old

Director
OGILVIE SMALS, Rufus Alexander
Resigned: 09 July 1997
Appointed Date: 17 May 1996
75 years old

Director
PARR, Craig
Resigned: 03 April 2013
Appointed Date: 30 November 2009
61 years old

Director
REYNOLDS SMITH, Andrew
Resigned: 25 September 2015
Appointed Date: 09 February 2006
59 years old

Director
ROOD, David Leonard
Resigned: 09 July 1997
Appointed Date: 17 May 1996
76 years old

Director
STEIN, Nigel Macrae
Resigned: 08 February 2008
Appointed Date: 06 August 2001
69 years old

Director
TURNER, David John
Resigned: 06 August 2001
Appointed Date: 09 July 1997
80 years old

Director
TURNER, David John
Resigned: 17 May 1996
Appointed Date: 20 October 1995
80 years old

Director
WALSH, Brian Augustine
Resigned: 30 April 1993
81 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 SINTER METALS HOLDINGS LIMITED Events

01 Mar 2017
Director's details changed for Mr Diego Laurent on 1 March 2017
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Appointment of Mr Ryan James Callaghan as a secretary on 1 July 2016
04 Jul 2016
Termination of appointment of Katie Clarke as a secretary on 1 July 2016
...
... and 133 more events
20 Jan 1987
Director resigned;new director appointed

27 Nov 1986
Return made up to 24/10/86; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

23 Apr 1956
Company name changed\certificate issued on 23/04/56
16 Dec 1938
Certificate of incorporation

GKN SINTER METALS HOLDINGS LIMITED Charges

16 May 1980
Supplemental trust deed
Delivered: 23 May 1980
Status: Satisfied on 23 July 1996
Persons entitled: Royal Exchange Assurance.
Description: Floating charge over the undertaking and assets present and…
12 November 1974
Trust deed
Delivered: 13 November 1974
Status: Satisfied on 23 July 1996
Persons entitled: Royal Exchange Assurance.
Description: Floating change over the undertaking and assets present and…
31 May 1973
Trust deed
Delivered: 1 June 1973
Status: Satisfied on 23 July 1996
Persons entitled: Royal Exchange Assurance.
Description: First floting charge (for details see doc 399). undertaking…
8 January 1971
Trust deed
Delivered: 11 January 1971
Status: Satisfied on 23 July 1996
Persons entitled: Royal Exchange Assurance.
Description: First floating charge undertaking and all property and…