ROLLS-ROYCE AERO ENGINE SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 02830522
Status Active
Incorporation Date 22 June 1993
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Resolutions RES13 ‐ Company business 30/06/2016 . The most likely internet sites of ROLLS-ROYCE AERO ENGINE SERVICES LIMITED are www.rollsroyceaeroengineservices.co.uk, and www.rolls-royce-aero-engine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Rolls Royce Aero Engine Services Limited is a Private Limited Company. The company registration number is 02830522. Rolls Royce Aero Engine Services Limited has been working since 22 June 1993. The present status of the company is Active. The registered address of Rolls Royce Aero Engine Services Limited is Moor Lane Derby Derbyshire De24 8bj. . HARVEY-WRATE, Andrew is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WEST, Alan Edward has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ASHFIELD, John Richard has been resigned. Director ASHFIELD, John Richard has been resigned. Director BEATTIE, Herbert Richard has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DINSDALE, Raymond has been resigned. Director GOMA, Delrose Joy has been resigned. Director GREEN, Colin Henry has been resigned. Director KINNEAR, Ian Stuart has been resigned. Director LLOYD, Ian Anthony has been resigned. Director MADISON, William Charles has been resigned. Director MUNN, John Michael has been resigned. Director ORCHARD, Keith has been resigned. Director POWELL, John Henry has been resigned. Director ROSE, John Edward Victor, Sir has been resigned. Director SANDFORD, John William Charles has been resigned. Director TAYLOR, James has been resigned. Director WALDRON, Karen has been resigned. Director WARREN, John Emmerson has been resigned. Director WEST, Alan Edward has been resigned. Director WILLIAMS, Jeremy Patrick has been resigned. Director WILSON, Martin John has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015
60 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 24 September 2015

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 20 January 2004
Appointed Date: 01 May 1998

Secretary
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 30 January 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 June 1993
Appointed Date: 22 June 1993

Secretary
WEST, Alan Edward
Resigned: 30 April 1998
Appointed Date: 22 June 1993

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Director
ASHFIELD, John Richard
Resigned: 20 January 2004
Appointed Date: 25 February 2000
77 years old

Director
ASHFIELD, John Richard
Resigned: 01 August 1993
Appointed Date: 22 June 1993
77 years old

Director
BEATTIE, Herbert Richard
Resigned: 04 April 1995
Appointed Date: 01 July 1993
87 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1993

Director
DINSDALE, Raymond
Resigned: 28 February 2000
Appointed Date: 10 May 1996
80 years old

Director
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 28 February 2000
67 years old

Director
GREEN, Colin Henry
Resigned: 18 May 1998
Appointed Date: 01 May 1996
76 years old

Director
KINNEAR, Ian Stuart
Resigned: 16 June 1997
Appointed Date: 01 August 1993
77 years old

Director
LLOYD, Ian Anthony
Resigned: 28 February 2000
Appointed Date: 04 April 1995
81 years old

Director
MADISON, William Charles
Resigned: 28 February 2000
Appointed Date: 16 June 1997
74 years old

Director
MUNN, John Michael
Resigned: 28 February 2000
Appointed Date: 28 February 1994
74 years old

Director
ORCHARD, Keith
Resigned: 10 May 1996
Appointed Date: 01 August 1993
81 years old

Director
POWELL, John Henry
Resigned: 28 February 1994
Appointed Date: 01 August 1993
85 years old

Director
ROSE, John Edward Victor, Sir
Resigned: 01 May 1996
Appointed Date: 01 January 1995
72 years old

Director
SANDFORD, John William Charles
Resigned: 31 December 1994
Appointed Date: 01 July 1993
91 years old

Director
TAYLOR, James
Resigned: 10 May 1996
Appointed Date: 01 August 1993
88 years old

Director
WALDRON, Karen
Resigned: 31 August 2015
Appointed Date: 28 February 2008
53 years old

Director
WARREN, John Emmerson
Resigned: 28 February 2008
Appointed Date: 25 February 2000
72 years old

Director
WEST, Alan Edward
Resigned: 01 August 1993
Appointed Date: 22 June 1993
90 years old

Director
WILLIAMS, Jeremy Patrick
Resigned: 16 March 1998
Appointed Date: 01 August 1993
87 years old

Director
WILSON, Martin John
Resigned: 28 February 2000
Appointed Date: 10 May 1996
81 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 24 September 2015
Appointed Date: 19 April 2010

ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 December 2016
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Resolutions
  • RES13 ‐ Company business 30/06/2016

13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

19 Jan 2016
Statement of company's objects
...
... and 105 more events
02 Jul 1993
New director appointed

02 Jul 1993
Director resigned;new director appointed

02 Jul 1993
Secretary resigned;new secretary appointed

02 Jul 1993
Registered office changed on 02/07/93 from: crown house 64 whitchurch rd cardiff CF4 3LX

22 Jun 1993
Incorporation