About

Registered Number: 02344610
Date of Incorporation: 08/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Bancroft Road, Burnley, Lancashire, BB10 2TQ

 

Founded in 1989, Safran Nacelles Ltd has its registered office in Lancashire, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUBET, Cedric 13 February 2018 - 1
GROSSTEPHAN, Nicola 09 March 2020 - 1
HALE, Cedric 16 November 2017 - 1
HUGUENY, Bertrand 01 July 2016 - 1
MANZON, Eric 11 May 2020 - 1
RIGALLE, Michael 01 August 2018 - 1
WORMLEIGHTON, Tom 16 April 2020 - 1
ALARY, Jean-Paul 01 November 2015 13 February 2018 1
ALARY, Jean-Paul 17 May 2007 26 January 2010 1
AVANZI, Francis Paul 11 April 1998 15 December 2000 1
BACHELET, Eric Jean Emilien 04 November 2003 01 August 2005 1
BONNET, Yves Eugene Marie 15 December 2000 27 July 2001 1
BOUCTOT, Gilles 17 February 2000 03 November 2003 1
BRUSSON, Jean-Pierre N/A 17 February 2000 1
CUEILLE, Stephane 06 May 2013 31 December 2014 1
DE VIARIS, Diego 21 October 2010 02 February 2015 1
DUBOIS, Jacques N/A 11 April 1998 1
FOURNIER, Frederic N/A 25 February 1996 1
FOY, Victoria 03 September 2012 13 April 2018 1
GAUVAIN, Francis 01 July 2016 01 September 2017 1
GOSSET, Benoit 27 June 2005 17 May 2007 1
GUERZEDER, Francois 10 September 2008 27 January 2017 1
HALLAS, Simon 19 January 2017 28 February 2020 1
HARKIN, Ann Geraldine 08 September 2004 21 February 2007 1
HOOD, Alan Malcolm 24 May 2006 25 July 2006 1
HUGHES, Thomas N/A 03 September 2003 1
JARLOT, Francois 21 February 2007 10 September 2008 1
JORANT, Pierre 24 February 2015 01 July 2016 1
KNAPP, Christian 27 July 2001 15 November 2004 1
LABATUT, Danielle 27 July 2001 02 January 2006 1
LARDY, Pascal 13 May 2005 21 February 2007 1
LAUBREAUX, Marc 27 June 2005 10 September 2008 1
MASCRE, Vincent 10 September 2008 21 October 2010 1
MOOTS, Peter David 28 September 1993 17 February 2000 1
MORESSEE, Philip Georges Raoul 20 December 2013 01 July 2016 1
NERENHAUSEN, Jean Pierre N/A 27 July 2001 1
PIERRE, Lescure 23 November 2004 22 June 2005 1
PLUMB, Christopher Henry 01 January 2015 16 November 2016 1
POILVET, Gilles 21 January 2010 11 May 2020 1
ROBINSON, Charlotte 16 January 2020 09 March 2020 1
STANLEY, Claire 25 November 2016 31 January 2020 1
SYX, Pierre 01 June 2006 21 October 2010 1
TAREL, Francois Henri 21 October 2010 01 November 2015 1
WEBSTER, Desmond Joseph 03 April 1996 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
GARBUTT, Sara 16 January 2020 - 1
FOY, Victoria 23 May 2013 13 April 2018 1
MYERS, Neil David 01 August 2005 21 April 2006 1
STANLEY, Claire 13 April 2018 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AP03 - Appointment of secretary 27 January 2020
AP01 - Appointment of director 27 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 02 August 2018
AP03 - Appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 11 August 2016
RESOLUTIONS - N/A 21 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 12 August 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 24 December 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 17 June 2013
AP03 - Appointment of secretary 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 29 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 25 June 2008
AUD - Auditor's letter of resignation 26 September 2007
363s - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 14 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 30 August 2005
RESOLUTIONS - N/A 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
RESOLUTIONS - N/A 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
CERTNM - Change of name certificate 24 May 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 08 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 30 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
225 - Change of Accounting Reference Date 23 April 2002
RESOLUTIONS - N/A 10 September 2001
123 - Notice of increase in nominal capital 10 September 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 28 July 2001
CERTNM - Change of name certificate 14 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
AA - Annual Accounts 06 February 1999
287 - Change in situation or address of Registered Office 01 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
AA - Annual Accounts 15 February 1996
123 - Notice of increase in nominal capital 16 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 06 May 1994
288 - N/A 20 October 1993
288 - N/A 20 October 1993
363s - Annual Return 10 August 1993
AA - Annual Accounts 23 April 1993
395 - Particulars of a mortgage or charge 14 October 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 06 April 1992
395 - Particulars of a mortgage or charge 18 September 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 15 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 19 September 1990
363 - Annual Return 10 September 1990
287 - Change in situation or address of Registered Office 25 June 1990
288 - N/A 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1990
RESOLUTIONS - N/A 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
288 - N/A 10 August 1989
395 - Particulars of a mortgage or charge 03 August 1989
395 - Particulars of a mortgage or charge 03 August 1989
RESOLUTIONS - N/A 02 August 1989
MEM/ARTS - N/A 02 August 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1989
MEM/ARTS - N/A 26 April 1989
CERTNM - Change of name certificate 25 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
RESOLUTIONS - N/A 14 March 1989
NEWINC - New incorporation documents 08 February 1989

Mortgages & Charges

Description Date Status Charge by
Credit agreement 07 October 1992 Fully Satisfied

N/A

Credit agreement 05 September 1991 Fully Satisfied

N/A

Credit agreement 07 September 1990 Fully Satisfied

N/A

Floating charge 31 July 1989 Fully Satisfied

N/A

Floating charge 31 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.