AEROSPACE TECHNOLOGY INSTITUTE - BEDFORD


Company Profile Company Filings

Overview

AEROSPACE TECHNOLOGY INSTITUTE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEDFORD ENGLAND and has the status: Active.
AEROSPACE TECHNOLOGY INSTITUTE was incorporated 10 years ago on 26/09/2013 and has the registered number: 08707779. The accounts status is FULL and accounts are next due on 30/06/2024.

AEROSPACE TECHNOLOGY INSTITUTE - BEDFORD

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

MARTELL HOUSE UNIVERSITY WAY
BEDFORD
MK43 0TR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BCOMP CLG 4 LIMITED (until 03/02/2014)

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT CHARLES GAVIN CAMPBELL Jan 1962 British Director 2014-04-02 CURRENT
EMW SECRETARIES LIMITED Corporate Secretary 2019-07-01 CURRENT
MR MICHAEL BIDDLE Oct 1974 British Director 2022-11-30 CURRENT
MRS CLAIRE LOUISE SMITH Dec 1975 British Director 2022-03-23 CURRENT
MR BENJAMIN DENYS WILLIAM STOCKS Nov 1962 British Director 2021-02-03 CURRENT
SUSAN SCHOFIELD Feb 1978 British Director 2019-12-09 CURRENT
DR KEDAR CHAITANYA PANDYA May 1970 British Director 2017-11-01 CURRENT
MR ALAN THOMAS NEWBY Dec 1961 British Director 2017-09-11 CURRENT
CARRIE LOUISE HARRIS May 1972 British Director 2024-01-01 CURRENT
MR PAUL RAYMOND GRIFFITHS Aug 1971 British Director 2016-01-21 CURRENT
MR PAUL BRIAN ALFRED EVERITT Oct 1962 British Director 2021-02-03 CURRENT
MR GARY ELLIOTT Nov 1973 British Director 2014-06-12 CURRENT
JANET EDITH NKABIDWA COLLYER Aug 1958 British Director 2021-02-09 CURRENT
MS EDWINA YOUNG Secretary 2015-11-18 UNTIL 2019-01-24 RESIGNED
MISS VICTORIA COLLETTE BOYNES-BUTLER Secretary 2019-01-24 UNTIL 2019-06-10 RESIGNED
CHRISTOPHER MARTIN STAIT Secretary 2013-09-26 UNTIL 2015-10-16 RESIGNED
DR GARETH MALCOLM WILLIAMS Aug 1962 British Director 2014-09-11 UNTIL 2016-11-16 RESIGNED
MR STEPHEN HUGH HENWOOD Jun 1953 British Director 2014-04-02 UNTIL 2020-01-23 RESIGNED
MR CHRISTOPHER PETER GEAR Mar 1957 British Director 2014-12-11 UNTIL 2019-12-09 RESIGNED
MR JOHN MICHAEL HARPER Feb 1945 British Director 2014-09-11 UNTIL 2021-03-18 RESIGNED
DR DEBORAH JANE KEITH Sep 1957 British Director 2015-01-28 UNTIL 2021-03-18 RESIGNED
MR NEIL DOUGLAS HARRIS Oct 1964 British Director 2016-11-16 UNTIL 2022-03-23 RESIGNED
MR SIMON JOHN SAMUEL EDMONDS Aug 1958 British Director 2014-09-11 UNTIL 2022-11-30 RESIGNED
PROFESSOR PHILIP ARTHUR NELSON Jun 1952 British Director 2014-09-11 UNTIL 2015-09-16 RESIGNED
MR DAVID NUTTON Sep 1961 English Director 2014-09-11 UNTIL 2017-09-10 RESIGNED
MR RICHARD MARK OLDFIELD Oct 1974 British Director 2014-09-11 UNTIL 2014-11-13 RESIGNED
PROFESSOR THOMAS ANTHONY RODDEN Dec 1962 British Director 2016-11-01 UNTIL 2017-10-31 RESIGNED
MR SCOTT JUSTIN TOLSON Jul 1963 British Director 2018-03-29 UNTIL 2021-01-20 RESIGNED
MR GRAHAM ROBERT TREVARTHEN Sep 1955 British Director 2014-09-11 UNTIL 2017-09-10 RESIGNED
MR PETER FLINN Apr 1948 British Director 2014-04-02 UNTIL 2014-10-09 RESIGNED
MR STEPHEN BALL Aug 1953 British Director 2020-01-23 UNTIL 2023-03-31 RESIGNED
MR ROBERT KENNETH BRYAN Jul 1965 British Director 2013-09-26 UNTIL 2014-10-09 RESIGNED
MR NEIL BOWERING Oct 1978 British Director 2015-09-16 UNTIL 2016-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Brian Alfred Everitt 2023-03-31 10/1962 Bedford   Voting rights 25 to 50 percent
Benjamin Denys William Stocks 2021-03-18 11/1962 Bedford   Voting rights 25 to 50 percent
Mr Stephen Robert Ball 2020-01-23 - 2023-03-31 8/1953 Bedford   Voting rights 25 to 50 percent
Mr John Michael Harper 2016-04-06 - 2021-03-18 2/1945 Bedford   Voting rights 25 to 50 percent
Mr Stephen Hugh Henwood 2016-04-06 - 2020-01-23 6/1953 Bedford   Voting rights 25 to 50 percent
Mr Gary Elliott 2016-04-06 11/1973 Bedford   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LONDON Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
GKN AEROSPACE SERVICES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
DEFENCE MANUFACTURERS ASSOCIATION (THE) LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
FARNBOROUGH INTERNATIONAL LIMITED FARNBOROUGH Active FULL 68202 - Letting and operating of conference and exhibition centres
EAST END CITIZENS ADVICE BUREAUX LONDON Active FULL 82990 - Other business support service activities n.e.c.
UK DIGITAL RADIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ENSILICA PLC ABINGDON ENGLAND Active GROUP 62090 - Other information technology service activities
CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES) LOUGHBOROUGH ENGLAND Active SMALL 85320 - Technical and vocational secondary education
INNOVITS (UK CENTRE OF EXCELLENCE FOR TRANSPORT TELEMATICS AND SUSTAINABLE MOBILITY) OXFORD Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
THE MOTOR OMBUDSMAN LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED DERBY Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
LOW CARBON VEHICLE PARTNERSHIP LONDON Active SMALL 74901 - Environmental consulting activities
ADS GROUP LIMITED LONDON Active GROUP 94110 - Activities of business and employers membership organizations
SMMT INDUSTRY FORUM LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
WHITE LIGHT CONSULTANCY LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MACHINE DISCOVERY LIMITED OXFORD ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
QUANTUM DICE LIMITED OXFORD ENGLAND Active MICRO ENTITY 26110 - Manufacture of electronic components
N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED BELFAST Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
ASSOCIATION OF NORTHERN IRELAND CAR CLUBS LIMITED CARRICKFERGUS NORTHERN IRELAND Active NO ACCOUNTS FILED 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2021-06-16 30-09-2020 4,824,500 Cash