WEST OF ENGLAND AEROSPACE FORUM LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
WEST OF ENGLAND AEROSPACE FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
WEST OF ENGLAND AEROSPACE FORUM LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WEST OF ENGLAND AEROSPACE FORUM LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483380. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WEST OF ENGLAND AEROSPACE FORUM LIMITED - BRISTOL
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 QUEEN SQUARE
BRISTOL
BS1 4JE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER WILSON | Feb 1956 | British | Director | 2015-01-01 | CURRENT |
MR DAVID JAMES GORDON | Mar 1968 | British | Director | 2021-03-31 | CURRENT |
MR AUSTIN LAURENCE CHICK | Jun 1967 | British | Director | 2022-02-08 | CURRENT |
MR COLIN MAXWELL TURNER | Feb 1961 | British | Director | 2018-12-14 | CURRENT |
MR BENJAMIN THOMAS RHODES | Mar 1981 | British | Director | 2020-12-10 | CURRENT |
MR NEIL ARTHUR TOLSON | Feb 1965 | British | Director | 2014-04-01 | CURRENT |
MS HEIDI AMY WELLS | Oct 1982 | British | Director | 2022-02-08 | CURRENT |
GREGG LATCHAMS WRH EXECUTOR & TRUSTEES COMPANY | Corporate Secretary | 2019-10-28 | CURRENT | ||
MR KEITH ALAN WELLS | May 1954 | British | Director | 2021-09-30 | CURRENT |
MR CHRISTOPHER JOHN HAWKINS | Feb 1984 | British | Director | 2022-02-08 | CURRENT |
MR NICHOLAS KEAST | Oct 1985 | British | Director | 2023-01-25 | CURRENT |
MR PHILLIP MASON | Mar 1979 | British | Director | 2021-09-30 | CURRENT |
MR PETER MARCHBANK | Jun 1959 | South African | Director | 2014-04-01 | CURRENT |
MS BELINDA AUSTIN | Nov 1964 | British | Director | 2023-01-25 | CURRENT |
MR JONATHAN MARK CROKER | May 1963 | British | Director | 2019-08-01 UNTIL 2021-03-31 | RESIGNED |
ANDREW JOHN CUNLIFFE | Jun 1959 | British | Director | 2005-04-01 UNTIL 2006-04-01 | RESIGNED |
MR LYNDON FOLLOWS | Sep 1966 | British | Director | 2011-04-01 UNTIL 2013-04-01 | RESIGNED |
NICHOLAS EPPS | Mar 1960 | British | Director | 2005-04-01 UNTIL 2007-01-02 | RESIGNED |
MR WILLIAM D'ARCY ERITH | Jun 1973 | British | Director | 2012-04-01 UNTIL 2014-09-23 | RESIGNED |
MR MATHEW ALLEN GEORGE FAVELL | Oct 1970 | British | Director | 2017-04-01 UNTIL 2019-03-23 | RESIGNED |
CHRISTOPHER JAMES CHOLERTON | Feb 1963 | British | Director | 2004-04-07 UNTIL 2006-07-01 | RESIGNED |
MRS ALISON JANE FENN | Sep 1960 | British | Director | 2015-04-01 UNTIL 2015-07-12 | RESIGNED |
THOMAS PAUL HITCHINGS | Dec 1954 | British | Director | 2005-04-01 UNTIL 2010-04-01 | RESIGNED |
ROGER FREDERICK COX | Sep 1947 | British | Director | 2002-11-18 UNTIL 2006-08-31 | RESIGNED |
MR NIGEL PETER COTTELL | Feb 1954 | British | Director | 2008-03-31 UNTIL 2012-04-01 | RESIGNED |
ALLAN EDWARD COOK | Sep 1949 | British | Director | 2002-09-03 UNTIL 2004-02-03 | RESIGNED |
MR ANDREW NICHOLAS HOPCRAFT | Jun 1973 | British | Director | 2012-04-01 UNTIL 2018-04-01 | RESIGNED |
MR BENJAMIN JOHN HOLT | Secretary | 2015-10-01 UNTIL 2017-06-26 | RESIGNED | ||
JOANNA CATHRYN LYNDEN | Jun 1970 | Secretary | 2002-09-03 UNTIL 2003-12-31 | RESIGNED | |
MR JOHN ROBERT MOORE | Nov 1964 | British | Secretary | 2005-11-18 UNTIL 2010-04-01 | RESIGNED |
MARK EMERSON OSMOND | Aug 1957 | British | Secretary | 2004-01-01 UNTIL 2005-11-18 | RESIGNED |
RICHARD GEORGE BROWN | British | Secretary | 2010-04-01 UNTIL 2015-10-01 | RESIGNED | |
MR JIMMY SHAUN BARNARD | Oct 1987 | British | Director | 2018-04-01 UNTIL 2019-04-01 | RESIGNED |
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-06-26 UNTIL 2019-10-28 | RESIGNED | ||
QUAYSECO LIMITED | Corporate Secretary | 2002-07-11 UNTIL 2002-09-03 | RESIGNED | ||
SIMON ANDREW BARKER | Feb 1961 | British | Director | 2017-09-27 UNTIL 2022-01-18 | RESIGNED |
DAVID MARTIN ASHFORD | Oct 1939 | British | Director | 2009-04-01 UNTIL 2013-04-01 | RESIGNED |
MR PETER DAVID ARMSTRONG | Nov 1955 | British | Director | 2009-04-01 UNTIL 2014-03-31 | RESIGNED |
ALASDAIR ANDERSON | Sep 1964 | British | Director | 2004-11-10 UNTIL 2006-07-14 | RESIGNED |
MR PETER THOMAS BENNET | Dec 1957 | British | Director | 2011-04-01 UNTIL 2015-04-01 | RESIGNED |
HOWARD JOHN GROVES CHESTERTON | May 1959 | British | Director | 2002-11-18 UNTIL 2008-12-31 | RESIGNED |
MR STEPHEN PAUL FORSTER | Jan 1964 | British | Director | 2017-04-01 UNTIL 2018-08-22 | RESIGNED |
MR STEVEN JAMES COLEBROOK | Jan 1973 | British | Director | 2021-06-01 UNTIL 2022-01-06 | RESIGNED |
FIONA JANE HOOPER | Jan 1969 | British | Director | 2002-12-18 UNTIL 2005-04-01 | RESIGNED |
MR ADRIAN NIGEL HARDING | Jan 1957 | British | Director | 2015-04-01 UNTIL 2015-06-30 | RESIGNED |
MR GEOFFREY MARK HAINES | Sep 1953 | British | Director | 2007-03-27 UNTIL 2009-03-31 | RESIGNED |
RUSSELL JOHN GALLON | Jan 1967 | British | Director | 2009-04-01 UNTIL 2022-01-11 | RESIGNED |
RICHARD LEWIS LAKE FROST | May 1959 | British | Director | 2002-09-03 UNTIL 2005-04-01 | RESIGNED |
GARY FRANCIS | Dec 1961 | British | Director | 2010-04-01 UNTIL 2014-03-31 | RESIGNED |
MR DEREK THOMAS ALEXANDER FORSYTH | Aug 1967 | British | Director | 2011-04-01 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leonardo Mw Ltd | 2017-01-19 | Basildon Essex | Voting rights 25 to 50 percent | |
Agustawestland Ltd | 2016-04-06 - 2017-01-19 | Voting rights 25 to 50 percent | ||
Rolls Royce Plc | 2016-04-06 | London | Voting rights 25 to 50 percent | |
Airbus Operations Limited | 2016-04-06 | Bristol | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
West Of England Aerospace Forum Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-12 | 31-03-2023 | £280,118 Cash £179,841 equity |
West Of England Aerospace Forum Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-29 | 31-03-2022 | £330,845 Cash £174,050 equity |
West Of England Aerospace Forum Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 31-03-2021 | £373,405 Cash £192,529 equity |
West of England Aerospace Forum Limited - Period Ending 2019-03-31 | 2019-12-12 | 31-03-2019 | £114,225 Cash £191,067 equity |
West of England Aerospace Forum Limited - Period Ending 2018-03-31 | 2018-12-22 | 31-03-2018 | £74,173 Cash £203,454 equity |