G K N SANKEY LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 6AA

Company number 00074901
Status Active
Incorporation Date 18 September 1902
Company Type Private Limited Company
Address HADLEY CASTLE WORKS, TELFORD, SHROPSHIRE, TF1 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Neil Michael Pragg as a secretary on 1 January 2017; Appointment of Mr Steven Michael Dainty as a director on 1 January 2017; Termination of appointment of Neil Michael Pragg as a director on 1 January 2017. The most likely internet sites of G K N SANKEY LIMITED are www.gknsankey.co.uk, and www.g-k-n-sankey.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and one months. G K N Sankey Limited is a Private Limited Company. The company registration number is 00074901. G K N Sankey Limited has been working since 18 September 1902. The present status of the company is Active. The registered address of G K N Sankey Limited is Hadley Castle Works Telford Shropshire Tf1 6aa. . GKN GROUP SERVICES LTD is a Secretary of the company. DAINTY, Steven Michael is a Director of the company. WYATT, Paul John Spear is a Director of the company. Secretary BOND, David has been resigned. Secretary CURRAL, Alfred William has been resigned. Secretary FRASER, James Alexander has been resigned. Secretary HOY, William James has been resigned. Secretary PRAGG, Neil Michael has been resigned. Secretary ROOKE, Andrew has been resigned. Secretary ROWE, Christopher David has been resigned. Secretary STEIN, Nigel Macrae has been resigned. Director BOND, David has been resigned. Director CLOWES, Richard John has been resigned. Director CURRAL, Alfred William has been resigned. Director DALY, Alexander has been resigned. Director FRASER, James Alexander has been resigned. Director HOUGHTON, David has been resigned. Director HOY, William James has been resigned. Director HOY, William James has been resigned. Director KNOWLES, Francis Vincent has been resigned. Director MEADOWS, Simon Nicholas has been resigned. Director PRAGG, Neil Michael has been resigned. Director ROOKE, Andrew has been resigned. Director ROSENTHAL, John William has been resigned. Director SHORT, David has been resigned. Director SMITH, Robert Edward has been resigned. Director STEIN, Nigel Macrae has been resigned. Director VAUGHAN, Martyn Richard has been resigned. Director VENTON, Peter Charles has been resigned. Director WRIGHT, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GKN GROUP SERVICES LTD
Appointed Date: 01 December 1999

Director
DAINTY, Steven Michael
Appointed Date: 01 January 2017
50 years old

Director
WYATT, Paul John Spear
Appointed Date: 01 August 2016
59 years old

Resigned Directors

Secretary
BOND, David
Resigned: 30 April 2012
Appointed Date: 01 February 2006

Secretary
CURRAL, Alfred William
Resigned: 30 October 2000
Appointed Date: 01 September 1997

Secretary
FRASER, James Alexander
Resigned: 15 October 1993

Secretary
HOY, William James
Resigned: 31 January 2006
Appointed Date: 28 February 2002

Secretary
PRAGG, Neil Michael
Resigned: 01 January 2017
Appointed Date: 02 July 2012

Secretary
ROOKE, Andrew
Resigned: 28 February 2002
Appointed Date: 30 October 2000

Secretary
ROWE, Christopher David
Resigned: 18 March 1994
Appointed Date: 15 October 1993

Secretary
STEIN, Nigel Macrae
Resigned: 01 September 1997
Appointed Date: 21 March 1994

Director
BOND, David
Resigned: 30 April 2012
Appointed Date: 09 December 2005
71 years old

Director
CLOWES, Richard John
Resigned: 31 December 2005
Appointed Date: 10 May 1993
75 years old

Director
CURRAL, Alfred William
Resigned: 30 October 2000
Appointed Date: 01 September 1997
65 years old

Director
DALY, Alexander
Resigned: 31 August 1994
89 years old

Director
FRASER, James Alexander
Resigned: 15 October 1993
77 years old

Director
HOUGHTON, David
Resigned: 10 May 1993
89 years old

Director
HOY, William James
Resigned: 02 May 2016
Appointed Date: 22 April 2010
55 years old

Director
HOY, William James
Resigned: 31 January 2006
Appointed Date: 07 October 1999
55 years old

Director
KNOWLES, Francis Vincent
Resigned: 22 April 2010
Appointed Date: 10 March 2008
56 years old

Director
MEADOWS, Simon Nicholas
Resigned: 01 August 2016
Appointed Date: 03 August 2015
52 years old

Director
PRAGG, Neil Michael
Resigned: 01 January 2017
Appointed Date: 02 July 2012
55 years old

Director
ROOKE, Andrew
Resigned: 28 February 2002
Appointed Date: 30 October 2000
67 years old

Director
ROSENTHAL, John William
Resigned: 27 November 1998
Appointed Date: 01 January 1997
88 years old

Director
SHORT, David
Resigned: 07 December 2006
Appointed Date: 13 August 1999
76 years old

Director
SMITH, Robert Edward
Resigned: 27 January 1998
Appointed Date: 28 November 1994
81 years old

Director
STEIN, Nigel Macrae
Resigned: 01 September 1997
Appointed Date: 11 March 1994
69 years old

Director
VAUGHAN, Martyn Richard
Resigned: 13 March 2008
Appointed Date: 28 February 2002
70 years old

Director
VENTON, Peter Charles
Resigned: 31 December 1996
Appointed Date: 09 August 1996
82 years old

Director
WRIGHT, David John
Resigned: 09 August 1996
85 years old

Persons With Significant Control

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

G K N SANKEY LIMITED Events

16 Jan 2017
Termination of appointment of Neil Michael Pragg as a secretary on 1 January 2017
16 Jan 2017
Appointment of Mr Steven Michael Dainty as a director on 1 January 2017
16 Jan 2017
Termination of appointment of Neil Michael Pragg as a director on 1 January 2017
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
...
... and 146 more events
22 Aug 1986
Return made up to 07/07/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed

13 Feb 1968
Company name changed\certificate issued on 13/02/68
03 May 1956
Memorandum of association
18 Sep 1902
Certificate of incorporation

G K N SANKEY LIMITED Charges

28 November 1990
Deed
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Telford Development Corporation
Description: The shropshire union canal as its south west boundary &…
16 May 1980
Supplemental trust deed
Delivered: 23 May 1980
Status: Satisfied on 9 August 1996
Persons entitled: Royal Exchange Assurance
Description: First floating charge undertaking and assets present and…
12 November 1974
Trust deed
Delivered: 13 November 1974
Status: Satisfied on 9 August 1996
Persons entitled: Royal Exchange Assurance
Description: First floating charge on undertaking and assets present and…
31 May 1973
Supplemental trust deed
Delivered: 1 June 1973
Status: Satisfied on 9 August 1996
Persons entitled: Royal Exchange Assurance.
Description: First floating charge on undertaking and assets present and…
8 January 1971
Trust deed.
Delivered: 11 January 1971
Status: Satisfied on 9 August 1996
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 9 August 1996
Persons entitled: Royal Exchange Assurance
Description: First floating charge on undertaking and assets present and…