About

Registered Number: 02382808
Date of Incorporation: 11/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Bancroft Road, Burnley, Lancashire, BB10 2TQ

 

Aircelle Pension Scheme Trustees Ltd was setup in 1989. There are 13 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Brian 30 May 2017 - 1
DANDY, Alan 10 March 1998 - 1
GREENWOOD, Stephen 24 April 2003 - 1
ASHFORTH, Malcolm Edward 10 March 1998 22 April 2003 1
FOLEY, David 06 July 1993 31 July 1996 1
IRVING, Louise 22 February 2007 28 April 2017 1
JARLOT, Francois 22 February 2007 16 May 2012 1
LEEMING, Henry 09 December 2005 04 July 2013 1
LORD, Sarah Lucy 03 November 2008 13 June 2013 1
MAUNDER, Michael David 13 May 2005 31 March 2006 1
MAUNDER, Michael David 10 March 1998 13 April 2004 1
NASH, Gary Paul 12 November 2010 23 September 2011 1
STEVE SOUTHVIEW TRUSTEES LIMITED 23 May 2013 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 May 2018
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
PSC02 - N/A 07 July 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 May 2014
AP02 - Appointment of corporate director 19 May 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 July 2013
AP02 - Appointment of corporate director 15 July 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363s - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
225 - Change of Accounting Reference Date 10 April 2006
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 04 August 2005
CERTNM - Change of name certificate 29 July 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
CERTNM - Change of name certificate 25 September 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 17 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 27 May 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 08 May 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 02 May 1995
288 - N/A 02 June 1994
363s - Annual Return 05 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1994
AA - Annual Accounts 05 January 1994
CERTNM - Change of name certificate 27 August 1993
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 26 August 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 21 February 1992
287 - Change in situation or address of Registered Office 09 January 1992
363b - Annual Return 10 May 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 10 December 1990
287 - Change in situation or address of Registered Office 05 October 1990
288 - N/A 14 September 1990
288 - N/A 10 August 1989
288 - N/A 10 August 1989
CERTNM - Change of name certificate 19 July 1989
RESOLUTIONS - N/A 07 July 1989
288 - N/A 07 July 1989
288 - N/A 07 July 1989
287 - Change in situation or address of Registered Office 07 July 1989
NEWINC - New incorporation documents 11 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.