Background WavePink WaveYellow Wave

SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED (NI624730)

SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED (NI624730) is an active UK company. incorporated on 21 May 2014. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED has been registered for 11 years. Current directors include BRUNDLE, Kenneth Sydney, HENDRON, David Robert, LENNON, Philip James and 3 others.

Company Number
NI624730
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Airport Road, Belfast, BT3 9DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUNDLE, Kenneth Sydney, HENDRON, David Robert, LENNON, Philip James, MORGAN, Celine, RYAN, Michael James, Sir, TULACH, Elizabeth Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED

SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPIRIT AEROSYSTEMS BELFAST EXECUTIVE BENEFITS TRUSTEE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

NI624730

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOMBARDIER AEROSPACE SHORTS EXECUTIVE BENEFITS TRUSTEE LIMITED
From: 21 May 2014To: 26 April 2021
Contact
Address

Airport Road Belfast, BT3 9DZ,

Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRUNDLE, Kenneth Sydney

Active
BelfastBT3 9DZ
Born October 1948
Director
Appointed 21 May 2014

HENDRON, David Robert

Active
BelfastBT3 9DZ
Born October 1958
Director
Appointed 14 Mar 2019

LENNON, Philip James

Active
BelfastBT3 9DZ
Born August 1964
Director
Appointed 09 Dec 2021

MORGAN, Celine

Active
BelfastBT3 9DZ
Born May 1975
Director
Appointed 29 Sept 2023

RYAN, Michael James, Sir

Active
BelfastBT3 9DZ
Born August 1959
Director
Appointed 21 May 2014

TULACH, Elizabeth Marie

Active
North Riverside Plaza Drive, Illinois 60606-1596
Born September 1971
Director
Appointed 17 Feb 2026

CARLIN, Brian

Resigned
BelfastBT3 9DZ
Born July 1937
Director
Appointed 21 May 2014
Resigned 13 Dec 2018

FRANCIS, Karen

Resigned
BelfastBT3 9DZ
Born June 1966
Director
Appointed 01 Jul 2019
Resigned 29 Oct 2020

GAUTHIER, Marie-Lise

Resigned
BelfastBT3 9DZ
Born August 1966
Director
Appointed 21 May 2014
Resigned 04 Jun 2015

HENDRON, David Robert

Resigned
BelfastBT3 9DZ
Born October 1958
Director
Appointed 21 May 2014
Resigned 23 Mar 2018

HOHL, Jason

Resigned
BelfastBT3 9DZ
Born March 1976
Director
Appointed 10 Dec 2020
Resigned 05 Dec 2025

LAFONTAINE, Pierre

Resigned
René-Lévesque W., MontréalH3B 1Y8
Born November 1966
Director
Appointed 22 Sept 2015
Resigned 18 Dec 2015

O'NEILL, Rosaleen

Resigned
BelfastBT3 9DZ
Born January 1963
Director
Appointed 17 Dec 2015
Resigned 31 May 2019

PHILLIPS, Carol Maria

Resigned
BelfastBT3 9DZ
Born May 1960
Director
Appointed 26 Mar 2015
Resigned 09 Dec 2021

WORTHINGTON, Paul

Resigned
BelfastBT3 9DZ
Born April 1964
Director
Appointed 23 Mar 2018
Resigned 29 Sept 2023

Persons with significant control

1

Short Brothers, BelfastBT3 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Memorandum Articles
2 June 2021
MAMA
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation