Dunlop Aerospace Group Limited COVENTRY


Dunlop Aerospace Group started in year 1998 as Private Limited Company with registration number 03573726. The Dunlop Aerospace Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU. Since 2006-03-30 Dunlop Aerospace Group Limited is no longer carrying the name Dunlop Standard Aerospace Group.

The company has 3 directors, namely Robert P., Graham E. and James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022 and Robert P. has been with the company for the least time - from 26 February 2024. At the moment 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.

Dunlop Aerospace Group Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573726
Date of Incorporation Tue, 2nd Jun 1998
Industry Non-trading company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert P.

Position: Director

Appointed: 26 February 2024

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Ian P.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

David C.

Position: Secretary

Appointed: 15 October 2005

Resigned: 01 January 2006

David C.

Position: Director

Appointed: 08 October 2004

Resigned: 31 May 2007

Philip G.

Position: Director

Appointed: 24 August 2004

Resigned: 02 December 2013

David M.

Position: Director

Appointed: 24 August 2004

Resigned: 31 July 2005

Katherine J.

Position: Secretary

Appointed: 24 August 2004

Resigned: 14 October 2005

Bruce C.

Position: Director

Appointed: 20 August 2004

Resigned: 24 August 2004

David J.

Position: Secretary

Appointed: 31 March 2003

Resigned: 24 August 2004

Harry G.

Position: Director

Appointed: 12 March 2003

Resigned: 24 August 2004

David S.

Position: Director

Appointed: 31 December 2001

Resigned: 24 August 2004

Kevin L.

Position: Director

Appointed: 02 December 1998

Resigned: 04 February 2003

Kenneth T.

Position: Director

Appointed: 01 October 1998

Resigned: 24 August 2004

Nigel D.

Position: Director

Appointed: 01 October 1998

Resigned: 24 August 2004

Bernard W.

Position: Secretary

Appointed: 24 July 1998

Resigned: 31 March 2003

Steven W.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

Robert H.

Position: Director

Appointed: 24 July 1998

Resigned: 08 March 2002

David J.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

David U.

Position: Director

Appointed: 24 July 1998

Resigned: 24 August 2004

Bernard W.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

John W.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

Brad B.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

David S.

Position: Director

Appointed: 24 July 1998

Resigned: 30 September 1998

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 24 July 1998

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 24 July 1998

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 02 June 1998

Resigned: 24 July 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Meggitt Acquisition Limited from Bournemouth International Airport,Christchurch, England & Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Acquisition Limited

Atlantic House Aviation Park West, Bournemouth International Airport,Christchurch, Dorset, BH23 6EW, England & Wales

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02005787
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

Dunlop Standard Aerospace Group March 30, 2006
De Facto 722 July 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Current accounting period extended from 2022-12-31 to 2023-06-30
filed on: 20th, October 2022
Free Download (1 page)

Company search