NORTH WEST AEROSPACE ALLIANCE
PRESTON CONSORTIUM OF LANCASHIRE AEROSPACE

Hellopages » Lancashire » South Ribble » PR5 6BL

Company number 03005520
Status Active
Incorporation Date 3 January 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY, BAMBER BRIDGE, PRESTON, PR5 6BL
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 3 January 2016 no member list. The most likely internet sites of NORTH WEST AEROSPACE ALLIANCE are www.northwestaerospace.co.uk, and www.north-west-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. North West Aerospace Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03005520. North West Aerospace Alliance has been working since 03 January 1995. The present status of the company is Active. The registered address of North West Aerospace Alliance is South Preston Office Village Cuerden Way Bamber Bridge Preston Pr5 6bl. . MCDONALD, Sharon Anne is a Secretary of the company. AINSCOUGH, Richard Anthony is a Director of the company. BAILEY, David Warren is a Director of the company. CARSON, Sydney John is a Director of the company. FOY, Victoria is a Director of the company. HAMMOND, Anthony Brendan is a Director of the company. HARRISON, Keith Alan is a Director of the company. HAWORTH, Michael David is a Director of the company. KELLY, Martin Anthony is a Director of the company. MADDISON, Ray Wilfred is a Director of the company. MCKAY, Neil Joseph is a Director of the company. MILLIGAN, James Peter is a Director of the company. PROCKTER, Mark John is a Director of the company. THOMPSON, Samuel Norman is a Director of the company. VANDERSTEEN, Stephen is a Director of the company. Secretary BEELEY, Gillian has been resigned. Secretary HAWORTH, Peter has been resigned. Secretary HESELTINE, Kathryn has been resigned. Secretary SMITH, Rachel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Paul David has been resigned. Director ATKINSON, Ian Wilfred has been resigned. Director BARKER, Simon Lee has been resigned. Director BEELEY, Gillian has been resigned. Director BERTOLINI, Ronald Frank has been resigned. Director CLIFFORD, Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COYNE, Kevin has been resigned. Director DAVIES, Peter has been resigned. Director FITZPATRICK, Gerald Anthony, Dr has been resigned. Director HALSALL, Philip has been resigned. Director HARCOURT, Richard Watkin has been resigned. Director HASLAM, David John has been resigned. Director HEATON, James Mulgrave has been resigned. Director HINDLE, Ian has been resigned. Director HINDLE, James has been resigned. Director HOLLIS, Stephen John Bolckow has been resigned. Director HOOD, Alan Malcolm has been resigned. Director HUGHES, Thomas has been resigned. Director MATTHEWS, Jonathan David has been resigned. Director MENDOROS, Dennis George has been resigned. Director MORLEY, Robert Henry has been resigned. Director MORRIS, Christopher John has been resigned. Director MORRIS, Christopher John has been resigned. Director PEARSON, John Edmund has been resigned. Director PEDLEY, John David has been resigned. Director SEDDON, Nigel Stuart has been resigned. Director SHORT, Irene Margaret has been resigned. Director STANWORTH, Lawrence Edward has been resigned. Director SUTTON, Geoffrey Richard has been resigned. Director THORLEY, Ernest Richard has been resigned. Director WARD, Stephen David has been resigned. Director WHALLEY, John has been resigned. Director WHITE, Andrew John has been resigned. Director WOOD, Marcus John has been resigned. Director WORLOCK, Stephen James has been resigned. Director WRIGHT, Martin John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
MCDONALD, Sharon Anne
Appointed Date: 12 August 2013

Director
AINSCOUGH, Richard Anthony
Appointed Date: 10 March 2014
76 years old

Director
BAILEY, David Warren
Appointed Date: 14 November 2011
57 years old

Director
CARSON, Sydney John
Appointed Date: 13 December 2004
69 years old

Director
FOY, Victoria
Appointed Date: 01 October 2015
55 years old

Director
HAMMOND, Anthony Brendan
Appointed Date: 10 March 2014
55 years old

Director
HARRISON, Keith Alan
Appointed Date: 10 December 2001
75 years old

Director
HAWORTH, Michael David
Appointed Date: 09 March 2015
64 years old

Director
KELLY, Martin Anthony
Appointed Date: 10 March 2014
59 years old

Director
MADDISON, Ray Wilfred
Appointed Date: 10 December 2001
86 years old

Director
MCKAY, Neil Joseph
Appointed Date: 28 August 1997
72 years old

Director
MILLIGAN, James Peter
Appointed Date: 09 March 2015
51 years old

Director
PROCKTER, Mark John
Appointed Date: 10 March 2014
58 years old

Director
THOMPSON, Samuel Norman
Appointed Date: 11 February 2008
69 years old

Director
VANDERSTEEN, Stephen
Appointed Date: 17 October 2005
63 years old

Resigned Directors

Secretary
BEELEY, Gillian
Resigned: 17 August 2001
Appointed Date: 03 January 1995

Secretary
HAWORTH, Peter
Resigned: 31 August 2003
Appointed Date: 11 July 2001

Secretary
HESELTINE, Kathryn
Resigned: 18 July 2013
Appointed Date: 19 September 2005

Secretary
SMITH, Rachel
Resigned: 29 July 2005
Appointed Date: 08 September 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 January 1995
Appointed Date: 03 January 1995

Director
ARMSTRONG, Paul David
Resigned: 01 September 2004
Appointed Date: 08 September 2003
56 years old

Director
ATKINSON, Ian Wilfred
Resigned: 22 January 2010
Appointed Date: 16 April 2007
67 years old

Director
BARKER, Simon Lee
Resigned: 13 July 2013
Appointed Date: 10 September 2012
51 years old

Director
BEELEY, Gillian
Resigned: 17 August 2001
Appointed Date: 03 January 1995
70 years old

Director
BERTOLINI, Ronald Frank
Resigned: 31 August 1996
Appointed Date: 03 January 1995
88 years old

Director
CLIFFORD, Michael
Resigned: 31 March 1999
Appointed Date: 01 November 1996
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 January 1995
Appointed Date: 03 January 1995
35 years old

Director
COYNE, Kevin
Resigned: 08 March 2007
Appointed Date: 08 March 2004
71 years old

Director
DAVIES, Peter
Resigned: 11 November 1999
Appointed Date: 21 September 1998
68 years old

Director
FITZPATRICK, Gerald Anthony, Dr
Resigned: 31 May 2003
Appointed Date: 12 March 2001
79 years old

Director
HALSALL, Philip
Resigned: 30 November 2013
Appointed Date: 11 March 2013
67 years old

Director
HARCOURT, Richard Watkin
Resigned: 04 April 2012
Appointed Date: 09 April 2007
61 years old

Director
HASLAM, David John
Resigned: 12 November 2007
Appointed Date: 08 March 2004
80 years old

Director
HEATON, James Mulgrave
Resigned: 14 February 2000
Appointed Date: 03 January 1995
85 years old

Director
HINDLE, Ian
Resigned: 30 November 2013
Appointed Date: 10 December 2001
65 years old

Director
HINDLE, James
Resigned: 22 August 1996
Appointed Date: 03 January 1995
85 years old

Director
HOLLIS, Stephen John Bolckow
Resigned: 11 September 2000
Appointed Date: 14 March 1995
62 years old

Director
HOOD, Alan Malcolm
Resigned: 30 November 2012
Appointed Date: 14 May 2012
65 years old

Director
HUGHES, Thomas
Resigned: 31 August 2001
Appointed Date: 06 September 1999
85 years old

Director
MATTHEWS, Jonathan David
Resigned: 31 August 2003
Appointed Date: 10 December 2001
59 years old

Director
MENDOROS, Dennis George
Resigned: 04 December 2006
Appointed Date: 03 January 1995
71 years old

Director
MORLEY, Robert Henry
Resigned: 09 January 2006
Appointed Date: 01 June 2003
68 years old

Director
MORRIS, Christopher John
Resigned: 02 June 2009
Appointed Date: 12 November 2007
57 years old

Director
MORRIS, Christopher John
Resigned: 05 February 2007
Appointed Date: 09 January 2006
57 years old

Director
PEARSON, John Edmund
Resigned: 11 September 2000
Appointed Date: 03 January 1995
77 years old

Director
PEDLEY, John David
Resigned: 12 November 2007
Appointed Date: 24 August 1995
83 years old

Director
SEDDON, Nigel Stuart
Resigned: 12 December 2003
Appointed Date: 05 August 2002
63 years old

Director
SHORT, Irene Margaret
Resigned: 06 September 1999
Appointed Date: 12 October 1998
94 years old

Director
STANWORTH, Lawrence Edward
Resigned: 08 December 2003
Appointed Date: 03 January 1995
75 years old

Director
SUTTON, Geoffrey Richard
Resigned: 14 November 2005
Appointed Date: 24 August 1995
91 years old

Director
THORLEY, Ernest Richard
Resigned: 28 April 2010
Appointed Date: 08 March 2004
65 years old

Director
WARD, Stephen David
Resigned: 01 February 2001
Appointed Date: 22 August 1996
76 years old

Director
WHALLEY, John
Resigned: 17 August 2001
Appointed Date: 01 April 1999
74 years old

Director
WHITE, Andrew John
Resigned: 15 November 2011
Appointed Date: 12 October 2009
67 years old

Director
WOOD, Marcus John
Resigned: 01 December 2004
Appointed Date: 10 December 2001
75 years old

Director
WORLOCK, Stephen James
Resigned: 14 July 1997
Appointed Date: 03 January 1995
65 years old

Director
WRIGHT, Martin John
Resigned: 31 July 2014
Appointed Date: 01 June 2004
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 January 1995
Appointed Date: 03 January 1995

Persons With Significant Control

Mr David Warren Bailey
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

NORTH WEST AEROSPACE ALLIANCE Events

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Jan 2016
Annual return made up to 3 January 2016 no member list
05 Jan 2016
Director's details changed for Dr David Warren Bailey on 2 January 2015
16 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 155 more events
08 Jan 1995
Director resigned

08 Jan 1995
Secretary resigned;director resigned

08 Jan 1995
Secretary resigned;new secretary appointed;director resigned

08 Jan 1995
Registered office changed on 08/01/95 from: 33 crwys road cardiff CF2 4YF

03 Jan 1995
Incorporation