Rohr Aero Services Limited AEROSPACE PARK


Founded in 1996, Rohr Aero Services, classified under reg no. SC166785 is an active company. Currently registered at 1 Dow Avenue KA9 2SA, Aerospace Park the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 25th October 1996 Rohr Aero Services Limited is no longer carrying the name Pacific Shelf 689.

The company has 4 directors, namely Daniel M., Andrew H. and Derek H. and others. Of them, Stephen C. has been with the company the longest, being appointed on 21 June 2002 and Daniel M. has been with the company for the least time - from 13 November 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rohr Aero Services Limited Address / Contact

Office Address 1 Dow Avenue
Office Address2 Prestwick International
Town Aerospace Park
Post code KA9 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166785
Date of Incorporation Wed, 3rd Jul 1996
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Daniel M.

Position: Director

Appointed: 13 November 2015

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2013

Andrew H.

Position: Director

Appointed: 29 August 2013

Derek H.

Position: Director

Appointed: 01 April 2011

Stephen C.

Position: Director

Appointed: 21 June 2002

Paul S.

Position: Director

Appointed: 21 June 2016

Resigned: 20 June 2017

Brian C.

Position: Director

Appointed: 26 January 2015

Resigned: 13 November 2015

Richard N.

Position: Director

Appointed: 28 October 2014

Resigned: 26 January 2015

Robert F.

Position: Director

Appointed: 29 August 2013

Resigned: 16 June 2014

Derek H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 10 December 2021

Vincent L.

Position: Secretary

Appointed: 03 April 2007

Resigned: 26 July 2012

Leila G.

Position: Secretary

Appointed: 20 March 2006

Resigned: 27 March 2007

Sally G.

Position: Secretary

Appointed: 20 March 2006

Resigned: 26 July 2012

Eugene G.

Position: Director

Appointed: 01 February 2000

Resigned: 31 March 2011

Robert G.

Position: Director

Appointed: 01 February 2000

Resigned: 30 June 2011

Joan T.

Position: Secretary

Appointed: 01 February 2000

Resigned: 17 January 2006

Eugene G.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 March 2011

Graydon W.

Position: Director

Appointed: 01 February 2000

Resigned: 21 June 2002

Charles J.

Position: Director

Appointed: 01 February 2000

Resigned: 21 June 2002

Albert K.

Position: Secretary

Appointed: 01 February 2000

Resigned: 04 April 2009

Kenneth W.

Position: Secretary

Appointed: 01 February 2000

Resigned: 20 March 2006

David W.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 2000

Richard M.

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 February 2000

Richard M.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 2000

Laurence C.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 2000

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 01 October 1996

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 01 October 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Goodrich Holding Uk Limited from Solihull, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goodrich Holding Uk Limited

Fore 1, Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02425914
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 689 October 25, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (41 pages)

Company search

Advertisements