Biggin Hill
Westerham
TN16 3BN
Director Name | Mr Taieb Guettar |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 December 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 410 Churchill Way Biggin Hill Westerham TN16 3BN |
Director Name | Mr Pierre De Fanti |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 March 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 410 Churchill Way Biggin Hill Westerham TN16 3BN |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Moreton Terrace London SW1V 2NS |
Director Name | Jacqueline Nicole Raison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 October 1998) |
Role | Lawyer |
Correspondence Address | 2 Tedworth Square London SW3 4DY |
Director Name | Mr Robert Charles Stern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Porchester Terrace London W2 3TL |
Director Name | Philip Steven McBride |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 7 Fernlea Close Ashley Heath Ringwood Hampshire BH24 2HE |
Director Name | Mr Richard King Beasley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2000) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House 4 Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Jacques Gerald Auger |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2000) |
Role | President |
Correspondence Address | 195 Chemin Cote St Catherine Apt 1105 Outremont Quebec H2v 2b1 |
Secretary Name | John Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 14 Stonecrop Close Broadstone Dorset BH18 9NT |
Director Name | Patrick Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 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 | 11 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (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 | Sir Michael James Ryan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 October 2020) |
Role | Vice President General Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Malone Meadows Belfast County Antrim BT9 5BG Northern Ireland |
Director Name | Ms Bronagh McKeown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2005) |
Role | Solicitor |
Correspondence Address | 95 South Parade Belfast BT7 2GN Northern Ireland |
Director Name | Mr Colin Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2020) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Bombardier Aerospace Airport Road Belfast Antrim BT3 9DZ Northern Ireland |
Director Name | Pierre Tremblay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2020(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Bombardier Aerospace 510 Churchill Way Biggin Hill Westerham TN16 3BN |
Director Name | Mr Marc Gallon Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bombardier Aerospace 510 Churchill Way Biggin Hill Westerham TN16 3BN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 January 2013) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 50 Broadway Suite 1, 7th Floor London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.9k at £1 | Bombardier Aerospace Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
26 February 1999 | Delivered on: 8 March 1999 Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited Classification: Put option agreement Secured details: All monies due or to become due from the company to the chargee being an amount equal to the aggregate of all payments made as at the put date (as defined in the agreement) by the owner to the company or grob-werke gmbh & co. Kg (the "supplier") under the purchase agreement dated 29TH january 1999 and the purchase agreement novation dated 26TH february 1999 and/or the purchase agreement novation in respect of any aircraft of which the owner has not at such date taken delivery pursuant to the agreement and agreement novation. Particulars: All monies of whatever kind payable by the supplier to or for the account of the company arising out of or as a result of the purchase agreement (as novated to the company pursuant to the exercise of a put option (contained in the put option agreement)), including all claims for damages (liquidated or not) arising out of any breach of the purchase agreement (as so novated). Outstanding |
---|---|
26 February 1999 | Delivered on: 4 March 1999 Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee pursuant to a certain lease agreement of even date, the assignment and/or any other documents executed to guarantee or secure sums owing under the lease or the assignment. Particulars: All rights title benefit and interest in and to the assigned property (see form 395) including all monies proceeds and payments in connection with any of the same, and all other rights and benefits thereby accruing to the company. See the mortgage charge document for full details. Outstanding |
20 November 2020 | Appointment of Pierre Tremblay as a director on 30 October 2020 (2 pages) |
---|---|
20 November 2020 | Appointment of Marc Gallon Walker as a director on 30 October 2020 (2 pages) |
20 November 2020 | Director's details changed for Pierre Tremblay on 30 October 2020 (2 pages) |
20 November 2020 | Termination of appointment of Michael James Ryan as a director on 30 October 2020 (1 page) |
20 November 2020 | Termination of appointment of Colin Thompson as a director on 30 October 2020 (1 page) |
20 November 2020 | Director's details changed for Marc Gallon Walker on 30 October 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (36 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 October 2017 | Change of details for Bombardier Aerospace U.K Limited as a person with significant control on 12 June 2017 (2 pages) |
13 October 2017 | Change of details for Bombardier Aerospace U.K Limited as a person with significant control on 12 June 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (3 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) |
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 | Termination of appointment of David Robert Hendron as a director on 25 October 2016 (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) |
27 October 2016 | Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 January 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 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 | 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) |
23 January 2013 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
8 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Full accounts made up to 31 January 2011 (12 pages) |
14 April 2011 | Full accounts made up to 31 January 2011 (12 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Michael Ryan on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Michael Ryan on 21 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr David Robert Hendron on 21 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Trusec Limited on 21 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David Robert Hendron on 21 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Trusec Limited on 21 July 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 January 2010 (13 pages) |
16 April 2010 | Full accounts made up to 31 January 2010 (13 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / david hendron / 20/07/2009 (1 page) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / david hendron / 20/07/2009 (1 page) |
4 July 2009 | Full accounts made up to 31 January 2009 (13 pages) |
4 July 2009 | Full accounts made up to 31 January 2009 (13 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / michael ryan / 20/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / michael ryan / 20/07/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
8 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
20 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
6 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
6 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 September 2002 | Return made up to 21/07/02; full list of members
|
4 September 2002 | Return made up to 21/07/02; full list of members
|
12 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
30 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
18 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (20 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
5 January 2000 | New director appointed (1 page) |
5 January 2000 | New director appointed (1 page) |
4 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
4 October 1999 | Full accounts made up to 31 January 1999 (18 pages) |
2 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Ad 30/10/98--------- £ si 30934@1=30934 £ ic 2/30936 (2 pages) |
3 February 1999 | Statement of affairs (22 pages) |
3 February 1999 | Ad 30/10/98--------- £ si 30934@1=30934 £ ic 2/30936 (2 pages) |
3 February 1999 | Statement of affairs (22 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: bournemouth international airport north west sector hurn christchurch dorset BH23 6NW (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: bournemouth international airport north west sector hurn christchurch dorset BH23 6NW (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Director resigned (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Nc inc already adjusted 13/10/98 (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Nc inc already adjusted 13/10/98 (1 page) |
21 October 1998 | Company name changed trushelfco (no.2422) LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed trushelfco (no.2422) LIMITED\certificate issued on 22/10/98 (2 pages) |
21 July 1998 | Incorporation (19 pages) |
21 July 1998 | Incorporation (19 pages) |