This company is commonly known as Rolls-royce Military Aero Engines Limited. The company was founded 30 years ago and was given the registration number 02868832. 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 MILITARY AERO ENGINES LIMITED |
---|---|---|
Company Number | : | 02868832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1993 |
End of financial year | : | 31 March 2023 |
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 | 31 August 2015 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | 01 December 1993 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 03 June 2004 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 29 October 1993 | Active |
3 West Coombe, Westbury On Trym, Bristol, BS9 2BA | Secretary | 01 January 1994 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Corporate Secretary | 19 April 2010 | Active |
40 Greenway, Ashbourne, DE6 1EF | Director | 07 December 2004 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 01 November 1998 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 01 December 1993 | Active |
Clifton Croft, Clifton, Ashbourne, DE6 2GL | Director | 07 December 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 29 October 1993 | Active |
Ashover, 6 Wellknowe Road Thorntonhall, Glasgow, G74 5AH | Director | 04 April 1995 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 29 March 2019 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2000 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 01 May 1996 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 17 December 1993 | Active |
15 The Green, Marlborough, SN8 1AL | Director | 01 March 1998 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 22 October 2013 | Active |
3 West Coombe, Westbury On Trym, Bristol, BS9 2BA | Director | 01 January 1994 | Active |
28 Nassau Road, London, SW13 9QE | Director | 01 January 1995 | Active |
65 Buckingham Gate, London, SW1E 6AT | Director | 17 December 1993 | Active |
High Hall Cottage, Highfield Lane, Compton Martin Bath, BS18 6JH | Director | 31 March 1996 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 28 February 2008 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 01 November 1998 | Active |
163 Burley Lane, Quarndon, Derby, DE6 4JS | Director | 01 December 1993 | 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 | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2022-08-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Legacy. | Download |
2022-04-29 | Other | Legacy. | Download |
2022-04-29 | Other | Legacy. | 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 |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.