GKN AUTOMOTIVE LIMITED



24 officers / 24 resignations

RAMSAY, Adam David John

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
27 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode B37 7YE £4,447,000

MCLEOD, Julie Elizabeth

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
secretary
Appointed on
20 April 2023

Average house price in the postcode B37 7YE £4,447,000

NICHOLSON, John David

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
June 1981
Appointed on
31 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode B37 7YE £4,447,000

WYATT, Clare Marie

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 December 2021
Nationality
British
Occupation
Chief Communications Officer

Average house price in the postcode B37 7YE £4,447,000

WEBB, John

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
26 February 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Hr Officer

Average house price in the postcode B37 7YE £4,447,000

GABRIEL, Mark Jeremy

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 July 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode B37 7YE £4,447,000

MINEL, Thierry

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 July 2019
Resigned on
31 October 2022
Nationality
French
Occupation
Director

Average house price in the postcode B37 7YE £4,447,000

FIORONI, Roberto

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
29 July 2019
Nationality
Italian
Occupation
Chief Financial Officer

Average house price in the postcode B37 7YE £4,447,000

BUTTERWORTH, Liam David

Correspondence address
2100 The Crescent, Birmingham Business Park, Birmingham, West Midlands, United Kingdom, B37 7YE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 July 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode B37 7YE £4,447,000

RICHARDS, Matthew John

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
4 July 2018
Resigned on
20 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £180,063,000

BARNES, Garry Elliot, Mr.

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
August 1970
Appointed on
4 July 2018
Resigned on
20 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £180,063,000

MORGAN, Geoffrey Damien

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
4 July 2018
Resigned on
20 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode B4 6AT £180,063,000

CRAWFORD, Jonathon Colin Fyfe

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
secretary
Appointed on
4 July 2018
Resigned on
20 April 2023

Average house price in the postcode B4 6AT £180,063,000

CRAWFORD, Jonathon Colin Fyfe

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
April 1973
Appointed on
4 July 2018
Resigned on
20 April 2023
Nationality
Australian
Occupation
Solicitor

Average house price in the postcode B4 6AT £180,063,000

CRAWFORD, Jonathon Colin Fyfe

Correspondence address
The Colmore Building Melrose Industries Plc,20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
April 1973
Appointed on
19 April 2018
Resigned on
4 July 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode B4 6AT £180,063,000

BAILEY, Claire Louise

Correspondence address
4128 Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0WR
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 September 2016
Resigned on
29 July 2019
Nationality
British
Occupation
Chartered Accountant

MESSNER, WOLFRAM

Correspondence address
50 RASUN DI SOPRA, 39030 RASUN ANTERSELVA, ITALY
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
4 October 2014
Nationality
ITALIAN
Occupation
VICE PRESIDENT FINANCE & IT

CARTER, MONIQUE PATRICIA

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT - HUMAN RESOURCES

MEADOWS, SIMON NICHOLAS

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Secretary
Appointed on
7 June 2013
Nationality
NATIONALITY UNKNOWN

MEADOWS, SIMON NICHOLAS

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
1 March 2013
Nationality
BRITISH
Occupation
NONE

REYNOLDS SMITH, ANDREW

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
DIVISIONAL CHIEF EXECUTIVE

ZAMEER, MOHAMMED

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
1 December 2011
Nationality
ENGLISH
Occupation
MANUFACTURING ENGINEERING DIRECTOR

CURRAL, ALFRED WILLIAM

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0WR
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR, FINANCE & CONTROLLING IS/IT

GKN GROUP SERVICES LTD

Correspondence address
IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B98 0TL
Role ACTIVE
Secretary
Appointed on
28 April 1999
Nationality
BRITISH

CALLAGHAN, RYAN JAMES

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 March 2013
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MARKEVICH, STEVEN RAY

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 2013
Resigned on
6 June 2013
Nationality
US CITIZEN
Occupation
PRESIDENT, GKN SINTER METALS

FAIRBROTHER, MICHAEL

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 December 2011
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
DIVISIONAL CONTROLLER, GKN DRIVELINE

MOSS, ANDREW ROBERT

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 January 2010
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
HR DIRECTOR

OBERPARLEITER, Peter, Dr

Correspondence address
PO BOX 4128, Ipsley House, Ipsley Church Lane, Redditch Worcestershire, B98 0WR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
7 October 2009
Resigned on
1 March 2013
Nationality
Italian
Occupation
Finance Director

STEIN, NIGEL MACRAE

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
7 July 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE AUTOMOTIVE

WALFORD, GRAEME

Correspondence address
CLIFTON HOUSE, GROVEHURST PARK, KENILWORTH, WARWICKSHIRE, CV8 2XR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 May 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 2XR £1,935,000

FAIRBROTHER, MICHAEL

Correspondence address
PO BOX 4128, IPSLEY HOUSE, IPSLEY CHURCH LANE, REDDITCH WORCESTERSHIRE, B98 0WR
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
27 February 2009
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CURRAL, ALFRED WILLIAM

Correspondence address
39 PLATT LANE, ELLERDINE, TELFORD, SHROPSHIRE, TF6 6RT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 September 2005
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF6 6RT £435,000

CONNELLY, ARTHUR JOHN

Correspondence address
BIRCHY HOUSE BIRCHY CLOSE, DICKENS HEATH, SOLIHULL, WEST MIDLANDS, B90 1QL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 January 2005
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
CEO GKN DRIVELINE DRIVESHAFTS

Average house price in the postcode B90 1QL £887,000

MOSS, ANDREW ROBERT

Correspondence address
STONEBOROUGH, 1 STODDENS ROAD, BURNHAM ON SEA, SOMERSET, TA8 2NZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 July 2004
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode TA8 2NZ £456,000

WOOD, CHRISTOPHER

Correspondence address
6 THE SEESALL, GNOSALL, STAFFORD, STAFFORDSHIRE, ST20 0HH
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
1 March 2001
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST20 0HH £409,000

DRAKE, PAUL JONATHAN

Correspondence address
HILL VIEW HOUSE, LUDDINGTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9SE
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
11 May 1998
Resigned on
1 March 2001
Nationality
BRITISH

Average house price in the postcode CV37 9SE £589,000

CONSTANTINE, MAUREEN

Correspondence address
LAMBOURNE HOUSE, SCHOOL LANE, HINTS, STAFFORDSHIRE, B78 3DW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 May 1998
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
HUMAN RESOURCES

Average house price in the postcode B78 3DW £1,030,000

JOHNSON, PETER

Correspondence address
17 HANBURY ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8DW
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 May 1998
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
INFORMATION SYSTEMS

Average house price in the postcode B93 8DW £681,000

SOAR, JONATHAN CHARLES

Correspondence address
PARADISE FARM BURTON ROAD, NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 9PB
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
11 May 1998
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIVISIONAL CONTROLLER

Average house price in the postcode DE13 9PB £452,000

SOAR, JONATHAN CHARLES

Correspondence address
PARADISE FARM BURTON ROAD, NEEDWOOD, BURTON ON TRENT, STAFFORDSHIRE, DE13 9PB
Role RESIGNED
Secretary
Date of birth
July 1945
Appointed on
1 December 1995
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
CONTROLLER

Average house price in the postcode DE13 9PB £452,000

STOKES, MICHAEL DONALD GRESHAM

Correspondence address
LONGFIELD HOUSE MILL BANK, FLADBURY, WORCESTERSHIRE, WR10 2QA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 July 1995
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
JOINT VENTURES DIRECTOR

Average house price in the postcode WR10 2QA £679,000

MUELLER, RAINER MANFRED

Correspondence address
DONATUS STRASSE 13A, PULHEIM, GERMANY, 50259
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 May 1993
Resigned on
11 May 1998
Nationality
GERMAN
Occupation
FINANCE

DIXEY, Andrew Roger

Correspondence address
Hill House, Bloxham, Oxon, OX15 4PH
Role RESIGNED
director
Date of birth
February 1950
Appointed on
1 May 1993
Resigned on
30 September 1993
Nationality
English
Occupation
Director Purchasing

Average house price in the postcode OX15 4PH £869,000

MARTIN, TERENCE

Correspondence address
1 FARM ROAD, FINCHFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV3 8EW
Role RESIGNED
Secretary
Date of birth
June 1934
Appointed on
22 September 1991
Resigned on
30 November 1995
Nationality
BRITISH

Average house price in the postcode WV3 8EW £466,000

BONNER, TREVOR COURTNAY

Correspondence address
BRAE HOUSE, 17 LOVELACE AVENUE, SOLIHULL, WEST MIDLANDS, B91 3JR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 September 1991
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 3JR £1,553,000

BROOM, ANTHONY ERNEST JOHN NEWTON

Correspondence address
10 MONKSEATON ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1LB
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
22 September 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
DIRECTOR-FINANCE

Average house price in the postcode B72 1LB £808,000

NORTH, PETER WILLIAM HERBERT

Correspondence address
LANSDOWNE HOUSE, FLADBURY CROSS, PERSHORE, WORCS, WR10 2QR
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
22 September 1991
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
DIRECTOR-HUMAN RESOURCES

Average house price in the postcode WR10 2QR £553,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company