This company is commonly known as Aircom International Limited. The company was founded 29 years ago and was given the registration number 03052022. The firm's registered office is in LEATHERHEAD. You can find them at Pascal Place Randalls Research Park, Randalls Way, Leatherhead, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | AIRCOM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03052022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pascal Place Randalls Research Park, Randalls Way, Leatherhead, Surrey, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pascal Place, Randalls Research Park, Randalls Way, Leatherhead, England, KT22 7TW | Director | 29 November 2013 | Active |
12150, Monument Drive, Fairfax, United States, 22033 | Director | 01 June 2016 | Active |
Rook How, 22 Elm Tree Road, Lymm, WA13 0NB | Secretary | 01 October 2007 | Active |
The Mill House, Chevening Lane, Knockholt, TN14 7LB | Secretary | 01 May 1995 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Secretary | 25 June 2012 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Secretary | 08 July 2009 | Active |
Flat 49, Garricks House, Wadbrook Street, Kingston Upon Thames, KT1 1HS | Secretary | 05 March 2003 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 01 May 1995 | Active |
4 Eccleston Mews, London, SW1X 8AG | Director | 10 October 2007 | Active |
Tohlopinranta 23 B 12, Tampere, Finland, | Director | 05 March 2003 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Director | 11 December 2012 | Active |
47 Lonsdale Square, London, N1 1EW | Director | 03 October 2005 | Active |
20 William Road, Guildford, GU1 4QZ | Director | 01 January 2001 | Active |
Rook How, 22 Elm Tree Road, Lymm, WA13 0NB | Director | 03 May 2006 | Active |
C/O Caroline Hutton, Advent International, 111 Buckingham Palace Road, London, SW1W 0SR | Director | 10 May 2007 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Director | 02 December 2013 | Active |
The Mill House, Chevening Lane, Knockholt, TN14 7LB | Director | 01 May 1995 | Active |
Suogsslingan 6, Danderyol, Sweden, | Director | 11 November 2005 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Director | 05 February 2014 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Director | 21 May 2013 | Active |
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW | Director | 20 October 2009 | Active |
Tilhikuja 1, Ylojarvi, Finland, | Director | 02 February 2001 | Active |
Koivunlehvakuja 8, Espoo, Finland 02130, FOREIGN | Director | 30 June 1999 | Active |
3 Shelvers Green, Tadworth, KT20 5QD | Director | 02 September 1996 | Active |
80 Hurst Road, Horsham, RH12 2EP | Director | 02 June 1997 | Active |
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW | Director | 19 July 2011 | Active |
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW | Director | 31 March 2010 | Active |
Vapaalanite 89a, Vantaa 65, Finland 01650, FOREIGN | Director | 30 June 1999 | Active |
4 The Mount, Church Street, Whitchurch, RG28 7AT | Director | 01 August 2007 | Active |
Fladgates, Stane Street Slinfold, Horsham, RH13 0QY | Director | 02 May 1995 | Active |
Cassini Court, Randalls Research Park, Randalls Way Leatherhead, KT22 7TW | Director | 29 November 2013 | Active |
Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW | Director | 08 February 2011 | Active |
32 Berrall Way, Billingshurst, RH14 9PG | Director | 16 November 2000 | Active |
Vironkati 7b1, Helsinki 00170, Finland, FOREIGN | Director | 01 January 2001 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Director | 18 September 2006 | Active |
Mr Atul Jain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Pascal Place, Randalls Research Park, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Incorporation | Memorandum articles. | Download |
2023-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-23 | Capital | Legacy. | Download |
2023-11-23 | Insolvency | Legacy. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type full. | Download |
2017-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.