BOMBARDIER AEROSPACE U.K. LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02873601
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Colin Thompson as a director on 25 October 2016; Termination of appointment of David Robert Hendron as a director on 25 October 2016. The most likely internet sites of BOMBARDIER AEROSPACE U.K. LIMITED are www.bombardieraerospaceuk.co.uk, and www.bombardier-aerospace-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bombardier Aerospace U K Limited is a Private Limited Company. The company registration number is 02873601. Bombardier Aerospace U K Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of Bombardier Aerospace U K Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. RYAN, Michael James is a Director of the company. THOMPSON, Colin is a Director of the company. Secretary MILNES, Raymond has been resigned. Secretary MURPHY, Patrick has been resigned. Secretary RANKIN, Thomas Boyd has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAUDUIN, Laurent, Mt has been resigned. Director BROWN, Robert Ellis has been resigned. Director BRUNDLE, Kenneth Sydney has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director DAVIS, Kathryn Ruth has been resigned. Director GILMORE, Jsames Joseph has been resigned. Director HENDRON, David Robert has been resigned. Director MCKEOWN, Bronagh Annemarie has been resigned. Director MCNULTY, Robert William Roy, Sir has been resigned. Director MURPHY, Patrick has been resigned. Director QUIGLEY, William George Henry, Sir has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RIVARD, Jean has been resigned. Director ROBERTS, Alexander Frederick Cecil has been resigned. Director ROYER, Raymond has been resigned. Director STERN, Robert Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 14 January 2013

Director
RYAN, Michael James
Appointed Date: 07 August 2000
66 years old

Director
THOMPSON, Colin
Appointed Date: 25 October 2016
51 years old

Resigned Directors

Secretary
MILNES, Raymond
Resigned: 01 August 1997
Appointed Date: 25 January 1994

Secretary
MURPHY, Patrick
Resigned: 31 March 1999
Appointed Date: 01 October 1998

Secretary
RANKIN, Thomas Boyd
Resigned: 01 April 1999
Appointed Date: 01 August 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 January 2013
Appointed Date: 01 April 1999

Nominee Secretary
TRUSEC LIMITED
Resigned: 25 January 1994
Appointed Date: 19 November 1993

Director
BEAUDUIN, Laurent, Mt
Resigned: 01 June 1999
Appointed Date: 25 January 1994
87 years old

Director
BROWN, Robert Ellis
Resigned: 24 February 2000
Appointed Date: 01 June 1999
80 years old

Director
BRUNDLE, Kenneth Sydney
Resigned: 07 August 2000
Appointed Date: 24 February 2000
76 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 25 January 1994
Appointed Date: 19 November 1993
70 years old

Director
DAVIS, Kathryn Ruth
Resigned: 25 January 1994
Appointed Date: 25 January 1994
60 years old

Director
GILMORE, Jsames Joseph
Resigned: 01 August 1997
Appointed Date: 25 January 1994
31 years old

Director
HENDRON, David Robert
Resigned: 25 October 2016
Appointed Date: 24 February 2000
66 years old

Director
MCKEOWN, Bronagh Annemarie
Resigned: 07 January 2005
Appointed Date: 01 July 2001
56 years old

Director
MCNULTY, Robert William Roy, Sir
Resigned: 01 June 1999
Appointed Date: 25 January 1994
87 years old

Director
MURPHY, Patrick
Resigned: 30 June 2001
Appointed Date: 24 February 2000
62 years old

Director
QUIGLEY, William George Henry, Sir
Resigned: 24 February 2000
Appointed Date: 01 June 1999
95 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 25 January 1994
Appointed Date: 19 November 1993
94 years old

Director
RIVARD, Jean
Resigned: 01 October 1998
Appointed Date: 25 January 1994
85 years old

Director
ROBERTS, Alexander Frederick Cecil
Resigned: 01 June 1999
Appointed Date: 25 January 1994
89 years old

Director
ROYER, Raymond
Resigned: 01 May 1996
Appointed Date: 25 January 1994
86 years old

Director
STERN, Robert Charles
Resigned: 25 January 1994
Appointed Date: 25 January 1994
65 years old

Persons With Significant Control

Bombardier Aerospace Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOMBARDIER AEROSPACE U.K. LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Oct 2016
Appointment of Mr Colin Thompson as a director on 25 October 2016
27 Oct 2016
Termination of appointment of David Robert Hendron as a director on 25 October 2016
26 Jul 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,360,000

...
... and 99 more events
08 Feb 1994
Memorandum and Articles of Association
06 Feb 1994
Director resigned;new director appointed

06 Feb 1994
Director resigned;new director appointed

26 Jan 1994
Company name changed trushelfco (no. 1985) LIMITED\certificate issued on 26/01/94
19 Nov 1993
Incorporation