Company number 00394430
Status Active
Incorporation Date 3 April 1945
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 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of GKN USD INVESTMENTS LIMITED are www.gknusdinvestments.co.uk, and www.gkn-usd-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. Gkn Usd Investments Limited is a Private Limited Company.
The company registration number is 00394430. Gkn Usd Investments Limited has been working since 03 April 1945.
The present status of the company is Active. The registered address of Gkn Usd Investments Limited is Po Box 55 Ipsley House Ipsley Church Lane Redditch Worcs 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 BERESFORD, Marcus De La Poer has been resigned. Director DENHAM, Grey has been resigned. Director DENHAM, Grey has been resigned. Director FELTON, Judith Mary 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 OGILVIE SMALS, Rufus Alexander has been resigned. Director OGILVIE SMALS, Rufus Alexander has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director PRYCE, Simon Charles Conrad has been resigned. Director ROOD, David Leonard has been resigned. Director ROOD, David Leonard has been resigned. Director STOTE, Tanya has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
GKN GROUP SERVICES LIMITED
Appointed Date: 22 February 2012
Resigned Directors
Secretary
STOTE, Tanya
Resigned: 22 February 2012
Appointed Date: 07 May 2009
Director
DENHAM, Grey
Resigned: 18 May 2001
Appointed Date: 10 December 1998
77 years old
Director
STOTE, Tanya
Resigned: 22 February 2012
Appointed Date: 07 May 2009
52 years old
Persons With Significant Control
Gkn Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GKN USD INVESTMENTS LIMITED Events
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
27 May 2016
Statement by Directors
27 May 2016
Statement of capital on 27 May 2016
27 May 2016
Solvency Statement dated 26/05/16
...
... and 139 more events
14 Nov 1986
Return made up to 20/10/86; full list of members
30 Oct 1986
Full accounts made up to 31 December 1985
04 Sep 1986
Director resigned;new director appointed
15 Feb 1978
Company name changed\certificate issued on 15/02/78
03 Apr 1945
Certificate of incorporation
16 May 1980
Supplemental trust deed
Delivered: 23 May 1980
Status: Satisfied
on 27 February 2001
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 27 February 2001
Persons entitled: Royal Exchange Assurance
Description: First floating charge by way of collateral security over…
31 May 1973
Trust deed supplemental to a trust deed dated 27/11/70.
Delivered: 1 June 1973
Status: Satisfied
on 27 February 2001
Persons entitled: Royal Exchange Assurance
Description: First floating charge by way of collateral security over…
8 January 1971
Trust deed
Delivered: 11 January 1971
Status: Satisfied
on 27 February 2001
Persons entitled: Royal Exchange Assurance
Description: First floating charge on undertaking and assets present and…
27 November 1970
Trust deed
Delivered: 11 December 1970
Status: Satisfied
on 27 February 2001
Persons entitled: Royal Exchange Assurance
Description: First floating charge on undertaking and assets present and…
18 August 1970
Charge without instrument
Delivered: 8 September 1970
Status: Satisfied
on 27 February 2001
Persons entitled: Royal Exchange Assurance
Description: First floating charge on undertaking and assets present and…