NORTH WEST AEROSPACE ALLIANCE
Overview
Company Name | NORTH WEST AEROSPACE ALLIANCE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03005520 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTH WEST AEROSPACE ALLIANCE?
- Activities of professional membership organisations (94120) / Other service activities
Where is NORTH WEST AEROSPACE ALLIANCE located?
Registered Office Address | Suite 202, Pendle Business Centre Commercial Street BB9 9BT Nelson England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTH WEST AEROSPACE ALLIANCE?
Company Name | From | Until |
---|---|---|
CONSORTIUM OF LANCASHIRE AEROSPACE | Jan 03, 1995 | Jan 03, 1995 |
What are the latest accounts for NORTH WEST AEROSPACE ALLIANCE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTH WEST AEROSPACE ALLIANCE?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for NORTH WEST AEROSPACE ALLIANCE?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of Mrs Christine Fare as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Margaret Janet Albion as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gerard Kevin O'dwyer as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lynne Mary Gillen as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Binns as a director on May 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Schofield as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nicola Bardsley as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Appointment of Ms Sara Underwood as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Wormleighton as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Conrad Lord as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Peter Conrad Lord as a director on Sep 23, 2023 | 2 pages | AP01 | ||
Cessation of Paula Jane Gill as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Adam Lee Burrows as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Director's details changed for Professor Andrew Schofield on Sep 18, 2023 | 2 pages | CH01 | ||
Appointment of Helen Elizabeth Binns as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Melissa Conlon on Feb 13, 2023 | 2 pages | CH01 | ||
Appointment of Mr Thomas Wormleighton as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Melissa Conlon as a director on Jan 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of NORTH WEST AEROSPACE ALLIANCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBION, Margaret Janet | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Director | 337472130001 | ||||
BARDSLEY, Nicola | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Non Exec Director/ Vp Supply Chain Safran Ltd | 331430330001 | ||||
BRIDGES, Jonathan Karl | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Director | 125232920004 | ||||
CHEETHAM, Jeffrey | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Consultant | 263012780001 | ||||
CONLON, Melissa | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Commercial Director | 305156550001 | ||||
FARE, Christine | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Director | 337472230001 | ||||
GILL, Paula Jane | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Chief Executive | 184230760001 | ||||
HAMMOND, Anthony Brendan | Director | Hazel Road SK15 4RR Stalybridge 7 Cheshire United Kingdom | England | British | Company Director | 67617490002 | ||||
OWEN, Beth Ann | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Head Of Logistics And Transport | 301550050001 | ||||
PROSSER, Richard William | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | United Kingdom | British | Head Of Manufacturing Strategy | 304473310001 | ||||
UNDERWOOD, Sara | Director | Commercial Street BB9 9BT Nelson Suite 202, Trafalgar Court England | England | British | Non Exec Director | 330241040001 | ||||
WEEKES, Annette | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Director | 301650410001 | ||||
WILLIAMS, Dion Mark | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Associate Dean And Director Of Research/Innovatio | 298097800001 | ||||
BEELEY, Gillian | Secretary | 2 Gladstone Terrace Trawden BB8 8BN Colne Lancashire | British | Administrator | 23730210001 | |||||
HAWORTH, Peter | Secretary | Burnside Skipton Road BB8 7PY Foulridge Lancashire | British | Solicitor | 79035280001 | |||||
HESELTINE, Kathryn | Secretary | The Old Hall Halton East BD23 6EH Skipton North Yorkshire | British | Manager | 107886390001 | |||||
MCDONALD, Sharon Anne | Secretary | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | 180519340001 | |||||||
SMITH, Rachel | Secretary | 316 Gisburn Road BB9 6LS Blacko Lancashire | British | Manager | 92619190001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
AINSCOUGH, Richard Anthony | Director | Woodplumpton Road Woodplumpton PR4 0NE Preston Rydal Mount England | United Kingdom | British | Chartered Accountant | 66264180001 | ||||
ARMSTRONG, Paul David | Director | 21 Towncroft Avenue M24 5DA Middleton Manchester | England | British | Operations Director | 203865320001 | ||||
ATKINSON, Ian Wilfred | Director | 29 Louvain Drive CM1 6BA Chelmsford Essex | England | British | Procurement Director | 122363390001 | ||||
BAILEY, David Warren | Director | Cuerden Way Bamber Bridge PR5 6BL Preston 8 South Preston Office Village England | England | British | Chief Executive | 164828450001 | ||||
BARKER, Simon Lee | Director | Worswick Green BB4 7NN Rossendale No 5 Lancashire England | England | British | Manufacturing Director | 172346640001 | ||||
BEELEY, Gillian | Director | 2 Gladstone Terrace Trawden BB8 8BN Colne Lancashire | England | British | Administator | 23730210001 | ||||
BERTOLINI, Ronald Frank | Director | 22 Windmill Avenue Kirkham PR4 2ZQ Preston Lancashire | British | Company Director | 41740620001 | |||||
BINNS, Helen Elizabeth | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Accountant Partner | 307641060001 | ||||
BURNS, Paul | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | England | British | Director | 244781800001 | ||||
BURROWS, Adam Lee | Director | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | United Kingdom | British | Head Of Manufacturing | 302516100001 | ||||
CARSON, Sydney John | Director | 29 Richmond Avenue Wrea Grean PR4 2NJ Preston Lancashire | United Kingdom | British | Programme Director | 138682980001 | ||||
CLIFFORD, Michael | Director | 25 Scarborough Road FY8 3ER Lytham St Annes Lancashire | British | Chief Executive | 50154050001 | |||||
COYNE, Kevin | Director | 4 Post Office Row LA6 2QN Tunstall Lancashire | British | Trade Union | 97032850001 | |||||
DAVIES, Peter | Director | The Manor House Hollymount Lane Greenmount BL8 4HS Bury Lancashire | British | Director | 31723600002 | |||||
FITZPATRICK, Gerald Anthony, Dr | Director | 21 Applecross Drive BB10 4JP Burnley Lancashire | British | Technology Manager | 79035260001 | |||||
FOY, Victoria | Director | Cuerden Way Bamber Bridge PR5 6BL Preston 8 South Preston Office Village England | England | British | Director | 112078970001 |
Who are the persons with significant control of NORTH WEST AEROSPACE ALLIANCE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Paula Jane Gill | May 09, 2022 | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Sharon Anne Mcdonald | Feb 01, 2020 | Commercial Street BB9 9BT Nelson Suite 202, Pendle Business Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Warren Bailey | Apr 06, 2016 | Cuerden Way Bamber Bridge PR5 6BL Preston 8 South Preston Office Village England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for NORTH WEST AEROSPACE ALLIANCE?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0