This company is commonly known as Rolls-royce Aero Engine Services Limited. The company was founded 30 years ago and was given the registration number 02830522. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | ROLLS-ROYCE AERO ENGINE SERVICES LIMITED |
---|---|---|
Company Number | : | 02830522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 15 January 2021 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Corporate Director | 24 September 2015 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | 01 May 1998 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Secretary | 30 January 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 22 June 1993 | Active |
163 Burley Lane, Quarndon, Derby, DE6 4JS | Secretary | 22 June 1993 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Corporate Secretary | 19 April 2010 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 25 February 2000 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 22 June 1993 | Active |
5 Derby Hills Farm Court, The Common Melbourne, Derby, DE73 1EE | Director | 01 July 1993 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 22 June 1993 | Active |
13 Hillside Road, Radcliffe On Trent, Nottingham, NG12 2GZ | Director | 10 May 1996 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 25 July 2018 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2000 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 01 May 1996 | Active |
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ | Director | 31 August 2015 | Active |
1a Kings Croft, Allstree, Derby, DE22 2FP | Director | 01 August 1993 | Active |
3 Duck Island, Duffield, DE56 4EZ | Director | 04 April 1995 | Active |
Mile End Nether Burrows Farm, Church Lane, Kirk Langley, DE6 4NL | Director | 16 June 1997 | Active |
Hallows Grange, Wetton, Ashbourne, DE6 2AF | Director | 28 February 1994 | Active |
1 Fernhill Way, Wolvey, Hinkley, Leicester, LE10 3LP | Director | 01 August 1993 | Active |
10 Park Way, Etwall, Derby, DE65 6HU | Director | 01 August 1993 | Active |
28 Nassau Road, London, SW13 9QE | Director | 01 January 1995 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 01 July 1993 | Active |
34 Sandringham Avenue, Newton Mearns, Glasgow, Scotland, G77 5DU | Director | 01 August 1993 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2008 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 25 February 2000 | Active |
163 Burley Lane, Quarndon, Derby, DE6 4JS | Director | 22 June 1993 | Active |
3 Manor Gardens, Maids Moreton, Buckingham, MK18 1RJ | Director | 01 August 1993 | Active |
624 Burton Road, Littleover, Derby, DE23 6DH | Director | 10 May 1996 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Corporate Director | 19 April 2010 | Active |
Rolls-Royce Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Place, 90 York Way, London, United Kingdom, N1 9FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Resolution | Resolution. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Change of constitution | Statement of companys objects. | Download |
2016-01-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.