Gkn Aerospace Services Limited

All UK companiesManufacturingGkn Aerospace Services Limited

Manufacture of air and spacecraft and related machinery

Gkn Aerospace Services Limited contacts: address, phone, fax, email, website, shedule

Address: Ferry Road East Cowes PO32 6RA Isle Of Wight

Phone: +44-1455 7862884

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gkn Aerospace Services Limited"? - send email to us!

Gkn Aerospace Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gkn Aerospace Services Limited.

Registration data Gkn Aerospace Services Limited

Register date: 1939-08-12

Register number: 00355922

Type of company: Private Limited Company

Get full report form global database UK for Gkn Aerospace Services Limited

Owner, director, manager of Gkn Aerospace Services Limited

Gavin Wesson Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: September 1973, British

John David Charles Pritchard Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: December 1970, British

Anna Keeling Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: February 1975, Australian/Polish

Russell Gary Dunn Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: April 1974, British

Andrew Dutton Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: n\a, British

Neil James Mcmanus Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: June 1965, British

Kevin Lee Cummings Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: April 1962, American

Ian Birch Secretary. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB:

Paul Robert Jones Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: October 1973, British

Robert Murray Soen Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: June 1961, British

Nicholas Anthony John Waters Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: March 1961, British

Gkn Group Services Ltd Corporate-secretary. Address: PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB:

Richard Mark Oldfield Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: October 1974, British

Andrew Dutton Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: n\a, British

Philip Antony Swash Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: October 1963, British

Jeffrey Peter Armitage Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: September 1957, British

Ernest Peake Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: April 1957, British

Andrew Dutton Secretary. Address: Arden Cottage, 26 St Martins Avenue, Shanklin, Isle Of Wight, PO37 6HB. DoB: n\a, British

Marcus James Stirling Bryson Director. Address: Ferry Road, East Cowes, Isle Of Wight, PO32 6RA. DoB: June 1954, British

Antony Durbacz Secretary. Address: Applecross, Water Lane Butleigh, Glastonbury, Somerset, BA6 8SP. DoB: n\a, British

Cornelius Joseph Keating Director. Address: 116 Settlers Drive, Naperville, Illinois, 60565, Usa. DoB: October 1955, Us Citizen

Graham Chisnall Director. Address: 10 Pear Tree Lane, Rowledge, Surrey, GU10 4DW. DoB: September 1955, British

Graham Andrew Chipchase Director. Address: Brook Cottage, Kings Saltern Road, Lymington, Hampshire, SO41 3QH. DoB: January 1963, British

Kevin Smith Director. Address: Berkhamsted House, St Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: July 2000, British

Alastair Hewgill Director. Address: 4 Purcell Close, Leamington Spa, Warwickshire, CV32 4XS. DoB: March 1954, British

Clive Rushton Director. Address: 46 Batts Park, Taunton, Somerset, TA1 4RE. DoB: March 1959, British

Clive Rushton Secretary. Address: 46 Batts Park, Taunton, Somerset, TA1 4RE. DoB: March 1959, British

Bernard Graham Hinton Director. Address: Sandpipers 33 Sea View Road, Hayling Island, Hampshire, PO11 9PD. DoB: March 1944, British

John Maxwell George Director. Address: 8 Solent View Road, Seaview, Isle Of Wight, PO34 5HY. DoB: August 1935, British

David Blackett Rimington Secretary. Address: April Cottage Main Road, Chillerton, Newport, Isle Of Wight, PO30 3EU. DoB: August 1947, British

Frank Winter Director. Address: 20 Ratcliffe Avenue, Ryde, Isle Of Wight, PO33 3PR. DoB: February 1937, British

Christopher Clark Gustar Director. Address: Orchardcroft, Main Road Wellow, Yarmouth, Isle Of Wight, PO41 0TD. DoB: October 1945, British

William Lascelles Hall Director. Address: Yew Tree Cottage, Bradnocks Marsh Lane, Hampton In Arden, West Midlands, B92 0LL. DoB: July 1941, British

David Blackett Rimington Director. Address: April Cottage Main Road, Chillerton, Newport, Isle Of Wight, PO30 3EU. DoB: August 1947, British

Herbert William Paice Secretary. Address: 77 Palmers Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4NE. DoB:

Jobs in Gkn Aerospace Services Limited vacancies. Career and practice on Gkn Aerospace Services Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Gkn Aerospace Services Limited on FaceBook

Read more comments for Gkn Aerospace Services Limited. Leave a respond Gkn Aerospace Services Limited in social networks. Gkn Aerospace Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Gkn Aerospace Services Limited on google map

Other similar UK companies as Gkn Aerospace Services Limited: Coller Ivy No. 2 Limited | Vision Mortgages Limited | Skaldic Motion Invest Ltd. | Nevastar Finance Limited | Asset Based Funding Limited

Started with Reg No. 00355922 77 years ago, Gkn Aerospace Services Limited is a PLC. The company's present office address is Ferry Road, East Cowes Isle Of Wight. Even though recently known as Gkn Aerospace Services Limited, it was not always so. This firm was known under the name Gkn Westland Aerospace until 2001/06/01, when it got changed to Westland Aerospace. The final was known under the name came in 1996/01/02. The enterprise is registered with SIC code 30300 and their NACE code stands for Manufacture of air and spacecraft and related machinery. The company's most recent filed account data documents cover the period up to 2014-12-31 and the most current annual return was submitted on 2015-09-01. Gkn Aerospace Services Ltd is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over seventy seven years and continually achieve great success.

Gkn Aerospace Services Ltd is a small-sized vehicle operator with the licence number OH1004924. The firm has one transport operating centre in the country. In their subsidiary in East Cowes on Castle Street, 1 machine is available. The firm director is Michael Beck.

Current directors listed by the following business are: Gavin Wesson appointed in 2015, John David Charles Pritchard appointed in 2015, Anna Keeling appointed in 2015 in September and 7 others listed below. In order to increase its productivity, since 2013 the following business has been providing employment to Ian Birch, who's been working on ensuring the company's growth. At least one secretary in this firm is a limited company: Gkn Group Services Ltd.