Belfast
County Antrim
BT9 5BG
Northern Ireland
Director Name | Mr Colin Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 August 2018) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Bombardier Aerospace Airport Road Belfast Antrim BT3 9DZ Northern Ireland |
Director Name | Robert Brown |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2000) |
Role | Senior V-P |
Correspondence Address | 800 Rene - Levesque Blvd West Montreal Foreign |
Director Name | Robert Lefcort |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2000) |
Role | Lawyer |
Correspondence Address | 5696 Merrimac Road Montreal H4w Is6 Canada |
Director Name | Sir Robert William Roy McNulty |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Raymond Milnes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | 3 Rathblane Antrim County Antrim BT41 1JT Northern Ireland |
Director Name | Barry James Olivella |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2000) |
Role | Executive |
Correspondence Address | 4385 Clinton Road Franklin Centre Quebec Foreign |
Director Name | Jean Rivard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1998) |
Role | Lawyer |
Correspondence Address | 20 Danteuil Canadiac Quebec Canada Foreign |
Director Name | Jacques Savard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1997) |
Role | Vice President Finance |
Correspondence Address | 93 Station Road Cultra Holywood County Down BT18 0BU Northern Ireland |
Director Name | Louis Morin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1997(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2000) |
Role | Vice President Finance |
Correspondence Address | 50 Dufferin Street Kirkland Quebec H9j 3x5 |
Director Name | James Vint Stewart |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2000) |
Role | Vice President |
Correspondence Address | 400 Cote-Vertu Road West Dorval Quebec H4s 1y9 Canada |
Director Name | Kenneth Sydney Brundle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2000) |
Role | Vice President And General Man |
Correspondence Address | 2 Carnesure Manor Comber Newtownards County Down BT23 5SJ Northern Ireland |
Director Name | Patrick Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Lawyer |
Correspondence Address | 16 Knockbracken Manor Belfast County Antrim BT8 6WQ Northern Ireland |
Director Name | Mr David Robert Hendron |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 October 2016) |
Role | Vice President - Finance |
Country of Residence | Northern Ireland |
Correspondence Address | 2a Temple Road Ballinderry Upper Lisburn County Antrim BT28 2PD Northern Ireland |
Director Name | Ms Bronagh McKeown |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2005) |
Role | Solicitor |
Correspondence Address | 95 South Parade Belfast BT7 2GN Northern Ireland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 January 2013) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
44.2m at £1 | Bombardier Aerospace (Investments) Sweden Ab 75.93% Ordinary |
---|---|
14m at £1 | Bombardier Aerospace (Investments) Sweden Ab 24.07% Redeemable |
Year | 2014 |
---|---|
Net Worth | £42,281,406 |
Current Liabilities | £3,988,091 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 November 2017 (1 page) |
---|---|
16 November 2017 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 November 2017 (2 pages) |
14 November 2017 | Declaration of solvency (6 pages) |
14 November 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page) |
27 October 2016 | Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of David Robert Hendron as a director on 25 October 2016 (1 page) |
26 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
23 January 2013 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 31 January 2011 (13 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Secretary's details changed for Trusec Limited on 12 July 2010 (2 pages) |
16 April 2010 | Group of companies' accounts made up to 31 January 2010 (43 pages) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Solvency statement dated 09/12/09 (1 page) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / michael ryan / 07/08/2000 (1 page) |
3 August 2009 | Director's change of particulars / david hendron / 11/07/2009 (1 page) |
4 July 2009 | Group of companies' accounts made up to 31 January 2009 (41 pages) |
16 February 2009 | Ad 04/02/09\gbp si 43158410@1=43158410\gbp ic 8420000/51578410\ (2 pages) |
16 February 2009 | Resolutions
|
29 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
4 July 2008 | Group of companies' accounts made up to 31 January 2008 (35 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
8 June 2007 | Group of companies' accounts made up to 31 January 2007 (32 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
20 June 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
6 September 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 April 2005 | Director resigned (1 page) |
1 December 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
27 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 September 2002 | Return made up to 12/07/02; full list of members
|
13 August 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
21 July 2002 | Director resigned (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
6 February 2002 | New director appointed (2 pages) |
30 August 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
22 November 2000 | Full group accounts made up to 31 January 2000 (25 pages) |
11 October 2000 | Return made up to 12/07/00; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
15 February 2000 | Full group accounts made up to 31 January 1999 (27 pages) |
26 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
9 August 1999 | Return made up to 12/07/99; full list of members
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 12/07/98; full list of members
|
21 January 1999 | New director appointed (2 pages) |
27 November 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
13 August 1997 | Return made up to 12/07/97; no change of members (5 pages) |
12 November 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
14 August 1996 | Return made up to 12/07/96; no change of members (9 pages) |
1 December 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
16 August 1995 | Return made up to 12/07/95; full list of members (8 pages) |
6 January 1993 | Company name changed bombardier U.K. LIMITED\certificate issued on 06/01/93 (2 pages) |
8 September 1992 | Certificate of reduction of issued capital (1 page) |
24 October 1989 | Wd 17/10/89 ad 03/10/89--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages) |
9 October 1989 | Resolutions
|
4 October 1989 | Memorandum and Articles of Association (41 pages) |
19 September 1989 | Company name changed trushelfco (no. 1485) LIMITED\certificate issued on 20/09/89 (2 pages) |
12 July 1989 | Incorporation (21 pages) |