Hs Marston Aerospace Limited WOLVERHAMPTON


Founded in 1991, Hs Marston Aerospace, classified under reg no. 02590031 is an active company. Currently registered at Wobaston Road WV10 6QJ, Wolverhampton the company has been in the business for 33 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since March 24, 1999 Hs Marston Aerospace Limited is no longer carrying the name British Elevators.

The company has 4 directors, namely Paula H., Ilyas A. and Clive N. and others. Of them, Alexandra M. has been with the company the longest, being appointed on 18 September 2017 and Paula H. has been with the company for the least time - from 7 August 2023. At present 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.

Hs Marston Aerospace Limited Address / Contact

Office Address Wobaston Road
Office Address2 Fordhouses
Town Wolverhampton
Post code WV10 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590031
Date of Incorporation Fri, 8th Mar 1991
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Paula H.

Position: Director

Appointed: 07 August 2023

Ilyas A.

Position: Director

Appointed: 24 November 2020

Clive N.

Position: Director

Appointed: 17 December 2018

Alexandra M.

Position: Director

Appointed: 18 September 2017

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 12 February 2016

Rachel P.

Position: Director

Appointed: 20 May 2021

Resigned: 07 August 2023

Michael J.

Position: Director

Appointed: 15 January 2018

Resigned: 24 November 2020

John O.

Position: Director

Appointed: 18 September 2017

Resigned: 20 May 2021

Daniel M.

Position: Director

Appointed: 12 February 2016

Resigned: 18 September 2017

Rita L.

Position: Director

Appointed: 12 February 2016

Resigned: 06 January 2017

Ulrich R.

Position: Director

Appointed: 12 February 2016

Resigned: 11 March 2024

Stephen B.

Position: Director

Appointed: 01 January 2016

Resigned: 30 April 2018

Stephen B.

Position: Secretary

Appointed: 01 January 2016

Resigned: 12 February 2016

Katherine C.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2015

Katherine C.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 December 2015

David F.

Position: Director

Appointed: 01 April 2012

Resigned: 09 May 2014

Adam A.

Position: Director

Appointed: 01 April 2012

Resigned: 28 January 2019

Monica S.

Position: Director

Appointed: 22 July 2010

Resigned: 01 March 2013

Steven P.

Position: Director

Appointed: 22 July 2010

Resigned: 17 June 2015

Edith C.

Position: Director

Appointed: 22 July 2010

Resigned: 01 April 2012

David G.

Position: Director

Appointed: 13 July 2009

Resigned: 22 July 2010

David D.

Position: Director

Appointed: 11 August 2008

Resigned: 15 December 2017

Carl B.

Position: Director

Appointed: 25 March 2008

Resigned: 15 April 2011

Nigel O.

Position: Director

Appointed: 01 January 2008

Resigned: 24 September 2015

Kenneth F.

Position: Director

Appointed: 01 February 2007

Resigned: 22 July 2010

Michael F.

Position: Director

Appointed: 01 January 2005

Resigned: 31 May 2021

Brian R.

Position: Director

Appointed: 01 June 2004

Resigned: 01 February 2007

Michael R.

Position: Director

Appointed: 01 April 2003

Resigned: 12 October 2021

Bridget D.

Position: Director

Appointed: 01 April 2003

Resigned: 22 September 2007

Glen C.

Position: Director

Appointed: 09 May 2002

Resigned: 01 June 2004

Richard C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2004

Joseph T.

Position: Director

Appointed: 27 March 2001

Resigned: 13 July 2009

Sebastian D.

Position: Director

Appointed: 29 October 1999

Resigned: 09 May 2002

Gean S.

Position: Director

Appointed: 29 October 1999

Resigned: 31 December 1999

Nigel G.

Position: Director

Appointed: 23 August 1999

Resigned: 31 December 2013

Nigel G.

Position: Secretary

Appointed: 23 August 1999

Resigned: 31 December 2013

Michael A.

Position: Director

Appointed: 01 April 1999

Resigned: 05 March 2008

Stephen H.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2005

Stephen H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 23 August 1999

Raymond K.

Position: Director

Appointed: 01 April 1999

Resigned: 21 June 1999

Frederick M.

Position: Director

Appointed: 01 April 1999

Resigned: 27 March 2001

Gary C.

Position: Secretary

Appointed: 01 March 1993

Resigned: 01 April 1999

Gary C.

Position: Director

Appointed: 01 March 1993

Resigned: 01 April 1999

Michael H.

Position: Secretary

Appointed: 13 March 1992

Resigned: 28 February 1993

William D.

Position: Secretary

Appointed: 24 June 1991

Resigned: 12 March 1992

Michael H.

Position: Director

Appointed: 24 June 1991

Resigned: 28 February 1993

John L.

Position: Director

Appointed: 24 June 1991

Resigned: 01 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1991

Resigned: 24 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 24 June 1991

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Keeney Hill Limited from Solihull, England. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Raytheon Technologies Corporation that put Corporation Trust Center, Wilmington, United States as the official address. This PSC has a legal form of "a general domestic corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Goodrich Aftermarket Services Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Keeney Hill Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13731349
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raytheon Technologies Corporation

129 Orange Street, The Corporation Trust Company, Corporation Trust Center, Wilmington, Delaware, PO Box DE19801, United States

Legal authority State Of Delaware
Legal form General Domestic Corporation
Country registered Delaware, Usa
Place registered State Of Delaware
Registration number 334827
Notified on 13 August 2019
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Goodrich Aftermarket Services Limited

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 May 2019
Ceased on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

Mathisen Way Poyle Road, Colnbrook, Slough, SL3 0HB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00785105
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

British Elevators March 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to November 30, 2022
filed on: 25th, October 2023
Free Download (55 pages)

Company search

Advertisements