AIRCELLE PENSION SCHEME TRUSTEES LIMITED - LANCASHIRE
Company Profile | Company Filings |
Overview
AIRCELLE PENSION SCHEME TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LANCASHIRE and has the status: Active.
AIRCELLE PENSION SCHEME TRUSTEES LIMITED was incorporated 34 years ago on 11/05/1989 and has the registered number: 02382808. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AIRCELLE PENSION SCHEME TRUSTEES LIMITED was incorporated 34 years ago on 11/05/1989 and has the registered number: 02382808. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AIRCELLE PENSION SCHEME TRUSTEES LIMITED - LANCASHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BANCROFT ROAD
LANCASHIRE
BB10 2TQ
This Company Originates in : United Kingdom
Previous trading names include:
HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED (until 29/07/2005)
HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED (until 29/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
20-20 PENSION SERVICES LIMITED | Corporate Director | 2013-05-23 | CURRENT | ||
ALAN DANDY | Apr 1954 | British | Director | 1998-03-10 | CURRENT |
STEPHEN GREENWOOD | Jul 1957 | British | Director | 2003-04-24 | CURRENT |
GARY PAUL NASH | Aug 1982 | British | Director | 2010-11-12 UNTIL 2011-09-23 | RESIGNED |
DESMOND JOSEPH WEBSTER | Nov 1963 | British | Secretary | 1996-08-01 UNTIL 1999-04-30 | RESIGNED |
MICHAEL DAVID MAUNDER | Jul 1948 | British | Director | 1998-03-10 UNTIL 2004-04-13 | RESIGNED |
SARAH LUCY LORD | British | Director | 2008-11-03 UNTIL 2013-06-13 | RESIGNED | |
HENRY LEEMING | Jun 1952 | British | Director | 2005-12-09 UNTIL 2013-07-04 | RESIGNED |
JONATHAN DAVID GEORGE LAUGHTON | Jan 1959 | British | Director | 2002-02-18 UNTIL 2004-07-15 | RESIGNED |
MR MICHAEL DAVID MAUNDER | Jul 1948 | British | Director | 2005-05-13 UNTIL 2006-03-31 | RESIGNED |
NEIL DAVID MYERS | British | Secretary | 2005-08-01 UNTIL 2006-04-30 | RESIGNED | |
SARAH LUCY LORD | British | Secretary | 2009-05-22 UNTIL 2013-06-13 | RESIGNED | |
MARC LAUBREAUX | Jul 1962 | French | Secretary | 2005-05-12 UNTIL 2005-08-01 | RESIGNED |
MR ALAN MALCOLM HOOD | Jun 1960 | British | Secretary | 2006-05-25 UNTIL 2008-11-03 | RESIGNED |
MR GRAHAM FITTON | Mar 1959 | British | Secretary | 1999-04-30 UNTIL 2005-05-13 | RESIGNED |
DAVID FOLEY | British | Secretary | RESIGNED | ||
STEVE SOUTHVIEW TRUSTEES LIMITED | Corporate Director | 2013-05-23 UNTIL 2017-07-07 | RESIGNED | ||
JEAN PIERRE NERENHAUSEN | Aug 1944 | French | Director | RESIGNED | |
MARC LAUBREAUX | Jul 1962 | French | Director | 2010-05-26 UNTIL 2011-11-09 | RESIGNED |
DESMOND JOSEPH WEBSTER | Nov 1963 | British | Director | 1994-06-01 UNTIL 1999-02-26 | RESIGNED |
MARC LAUBREAUX | Jul 1962 | French | Director | 2004-04-13 UNTIL 2007-02-22 | RESIGNED |
MRS ANN GERALDINE HARKIN | Aug 1963 | British | Director | 2001-07-25 UNTIL 2007-02-22 | RESIGNED |
FRANCOIS JARLOT | Apr 1968 | French | Director | 2007-02-22 UNTIL 2012-05-16 | RESIGNED |
LOUISE IRVING | Nov 1967 | British | Director | 2007-02-22 UNTIL 2017-04-28 | RESIGNED |
THOMAS HUGHES | Jan 1940 | British | Director | RESIGNED | |
MR ALAN MALCOLM HOOD | Jun 1960 | British | Director | 2006-05-25 UNTIL 2008-11-03 | RESIGNED |
DAVID FOLEY | British | Director | 1993-07-06 UNTIL 1996-07-31 | RESIGNED | |
MR GRAHAM FITTON | Mar 1959 | British | Director | 1999-02-26 UNTIL 2005-05-13 | RESIGNED |
JACQUES DUBOIS | Mar 1922 | French | Director | RESIGNED | |
BRIAN ASPINALL | Feb 1961 | British | Director | 2017-05-30 UNTIL 2021-02-02 | RESIGNED |
MALCOLM EDWARD ASHFORTH | Oct 1936 | British | Director | 1998-03-10 UNTIL 2003-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Safran Nacelles Limited | 2016-04-06 | Burnley |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AIRCELLE PENSION SCHEME TRUSTEES LIMITED | 2023-09-21 | 31-12-2022 | |
Dormant Company Accounts - AIRCELLE PENSION SCHEME TRUSTEES LIMITED | 2022-07-30 | 31-12-2021 | |
Dormant Company Accounts - AIRCELLE PENSION SCHEME TRUSTEES LIMITED | 2021-07-09 | 31-12-2020 | |
Dormant Company Accounts - AIRCELLE PENSION SCHEME TRUSTEES LIMITED | 2020-07-25 | 31-12-2019 | |
Dormant Company Accounts - AIRCELLE PENSION SCHEME TRUSTEES LIMITED | 2019-06-27 | 31-12-2018 |