Gkn Plc

All UK companiesManufacturingGkn Plc

Other manufacturing n.e.c.

Activities of head offices

Gkn Plc contacts: address, phone, fax, email, website, shedule

Address: Po Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch

Phone: +44-1578 1003295

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Gkn Plc

Register date: 2001-03-30

Register number: 04191106

Type of company: Public Limited Company

Get full report form global database UK for Gkn Plc

Owner, director, manager of Gkn Plc

Mark Josceline Sclater Secretary. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB:

Adam Christopher Walker Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: September 1967, British

Angus George Cockburn Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: June 1963, British

Tufan Erginbilgic Director. Address: St. James's Square, London, SW1Y 4PD, United Kingdom. DoB: September 1959, Turkish/British

Shonaid Christina Ross Jemmett-page Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: March 1960, British

Michael Turner Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: August 1948, British

Richard Parry Jones Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: September 1951, British

Nigel Macrae Stein Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: October 1955, British

Judith Mary Felton Secretary. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: June 1954, British

William Seeger Jr Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: October 1951, American

Andrew Reynolds Smith Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: May 1966, British

Marcus James Stirling Bryson Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: June 1954, British

John Nicholas Sheldrick Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: September 1949, British

Helmut Claus Jurgen Mamsch Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: November 1944, German

Sir Christopher John Rome Meyer Director. Address: 48 Rawling Street, London, SW3 2LS. DoB: February 1944, British

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

Sir Ian Gibson Director. Address: 21 Montagu Avenue, Gosforth, Tyne & Wear, NE3 4HY. DoB: February 1947, British

Richard John Clowes Director. Address: The Woodlands, Whip Lane Maesbrook, Oswestry, Shropshire, SY10 8QU. DoB: August 1950, British

Sir Peter Michael Williams Director. Address: Kews, Oxford Road, Frilford Heath, Oxfordshire, OX13 5NN. DoB: March 1945, British

Marcus De La Poer Beresford Director. Address: 32 Thorne Street, Barnes, London, SW13 0PR. DoB: May 1942, British

Roy Drysdale Brown Director. Address: 2 Triton Square, Regents Place, London, NW1 3AN. DoB: December 1946, British

Sir Chung Kong Chow Director. Address: Flat 10, 20 Lowndes Square, London, SW1X 9HD. DoB: September 1950, British

Richard Etches Director. Address: 21 Crosthwaite Court, Stewart Road, Harpenden, Hertfordshire, AL5 4RN. DoB: September 1945, British

Seifollah Ghasemi Director. Address: 10 Pheasant Run, Gladstone, New Jersey, NJ 07934, America. DoB: September 1944, Iranian

Ian Roy Griffiths Director. Address: Stoners Farm House, Berrowhill Lane, Feckenham, Worcestershire, B96 6QL. DoB: October 1950, British

Baroness Sarah Elizabeth Mary Hogg Director. Address: Kettlethorpe Hall, Lincoln, Lincolnshire, LN1 2LD. DoB: May 1946, British

Sir David Bryan Lees Director. Address: Oakhurst, Uffington, Shrewsbury, Salop, SY4 4SN. DoB: November 1936, British

Doctor Klaus Herman Murmann Director. Address: Bismarckallee 24, 24105 Kiel, Germany. DoB: January 1932, German

Sir Thomas John Parker Director. Address: Apt 29 Westfield, 15 Kidderpore Avenue, Hampstead London, NW3 7SF. DoB: April 1942, British

Kevin Smith Director. Address: PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL. DoB: May 1954, British

Grey Denham Director. Address: Meres Farm, Heronfield Knowle, Solihull, West Midlands, B93 0AU. DoB: February 1949, British

David John Turner Director. Address: 134 Hampton Road, Twickenham, Middlesex, TW2 5QR. DoB: February 1945, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Matthew Robert Layton Nominee-director. Address: Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX. DoB: February 1961, British

Jobs in Gkn Plc vacancies. Career and practice on Gkn Plc. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Gkn Plc on FaceBook

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

Address Gkn Plc on google map

Other similar UK companies as Gkn Plc: Black Pudding & Caviar Limited | Orme View Management Company Limited | East Lothian Inns Limited | Smiths Of Bourton Limited | The Grosvenor Hotel (skegness) Ltd

Gkn PLC is a business located at B98 0TL Redditch at Po Box 55. This business was established in 2001 and is registered as reg. no. 04191106. This business has been present on the UK market for 15 years now and the last known status is is active. The firm has operated under three previous names. The first name, New Gkn PLC, was changed on 2001-08-01 to Mistycove PLC. The current name, used since 2001, is Gkn Plc. This business is classified under the NACe and SiC code 32990 meaning Other manufacturing n.e.c.. The business most recent filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return was released on 2016-02-18. It's been fifteen years for Gkn Plc in this particular field, it is still strong and is an example for it's competition.

Adam Christopher Walker, Angus George Cockburn, Tufan Erginbilgic and 4 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been doing everything they can to help the company since 2014-01-01. What is more, the director's duties are continually bolstered by a secretary - Mark Josceline Sclater, from who was hired by the following limited company two years ago.