Aircelle Pension Scheme Trustees Limited LANCASHIRE


Founded in 1989, Aircelle Pension Scheme Trustees, classified under reg no. 02382808 is an active company. Currently registered at Bancroft Road BB10 2TQ, Lancashire the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th July 2005 Aircelle Pension Scheme Trustees Limited is no longer carrying the name Hurel Hispano Uk Pension Scheme Trustees.

The firm has 2 directors, namely Stephen G., Alan D.. Of them, Alan D. has been with the company the longest, being appointed on 10 March 1998 and Stephen G. has been with the company for the least time - from 24 April 2003. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aircelle Pension Scheme Trustees Limited Address / Contact

Office Address Bancroft Road
Office Address2 Burnley
Town Lancashire
Post code BB10 2TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382808
Date of Incorporation Thu, 11th May 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Steve Southern Trustees Limited

Position: Corporate Director

Appointed: 23 May 2013

Stephen G.

Position: Director

Appointed: 24 April 2003

Alan D.

Position: Director

Appointed: 10 March 1998

Brian A.

Position: Director

Appointed: 30 May 2017

Resigned: 02 February 2021

Steve Southview Trustees Limited

Position: Corporate Director

Appointed: 23 May 2013

Resigned: 07 July 2017

Gary N.

Position: Director

Appointed: 12 November 2010

Resigned: 23 September 2011

Marc L.

Position: Director

Appointed: 26 May 2010

Resigned: 09 November 2011

Sarah L.

Position: Secretary

Appointed: 22 May 2009

Resigned: 13 June 2013

Sarah L.

Position: Director

Appointed: 03 November 2008

Resigned: 13 June 2013

Francois J.

Position: Director

Appointed: 22 February 2007

Resigned: 16 May 2012

Louise I.

Position: Director

Appointed: 22 February 2007

Resigned: 28 April 2017

Alan H.

Position: Secretary

Appointed: 25 May 2006

Resigned: 03 November 2008

Alan H.

Position: Director

Appointed: 25 May 2006

Resigned: 03 November 2008

Henry L.

Position: Director

Appointed: 09 December 2005

Resigned: 04 July 2013

Neil M.

Position: Secretary

Appointed: 01 August 2005

Resigned: 30 April 2006

Michael M.

Position: Director

Appointed: 13 May 2005

Resigned: 31 March 2006

Marc L.

Position: Secretary

Appointed: 12 May 2005

Resigned: 01 August 2005

Marc L.

Position: Director

Appointed: 13 April 2004

Resigned: 22 February 2007

Jonathan L.

Position: Director

Appointed: 18 February 2002

Resigned: 15 July 2004

Ann H.

Position: Director

Appointed: 25 July 2001

Resigned: 22 February 2007

Graham F.

Position: Secretary

Appointed: 30 April 1999

Resigned: 13 May 2005

Graham F.

Position: Director

Appointed: 26 February 1999

Resigned: 13 May 2005

Michael M.

Position: Director

Appointed: 10 March 1998

Resigned: 13 April 2004

Malcolm A.

Position: Director

Appointed: 10 March 1998

Resigned: 22 April 2003

Desmond W.

Position: Secretary

Appointed: 01 August 1996

Resigned: 30 April 1999

Desmond W.

Position: Director

Appointed: 01 June 1994

Resigned: 26 February 1999

David F.

Position: Director

Appointed: 06 July 1993

Resigned: 31 July 1996

David F.

Position: Secretary

Appointed: 11 May 1991

Resigned: 31 July 1996

Thomas H.

Position: Director

Appointed: 11 May 1991

Resigned: 18 February 2002

Jacques D.

Position: Director

Appointed: 11 May 1991

Resigned: 06 July 1993

Jean N.

Position: Director

Appointed: 11 May 1991

Resigned: 25 July 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Safran Nacelles Limited from Burnley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Safran Nacelles Limited

Safran Nacelles Limited Bancroft Road, Burnley, BB10 2TQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02344610
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hurel Hispano Uk Pension Scheme Trustees July 29, 2005
Hurel Dubois Uk Pension Scheme Trustees September 25, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements