This company is commonly known as Be Aerospace Thermal And Power Management Holdings (uk) Limited. The company was founded 13 years ago and was given the registration number 07471665. The firm's registered office is in SHIRLEY, SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 07471665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Farm Springs Road, Farmington, United States, CT 06032 | Director | 28 January 2023 | Active |
Goodrich Actuation Systems Limited, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH | Director | 26 November 2018 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Secretary | 29 August 2017 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 16 December 2010 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 16 December 2014 | Active |
150, Oak Plaza Blvd., Winston-Salem, United States, 27105 | Director | 26 November 2018 | Active |
1400, Corporate Center Way, Wellington, Usa, | Director | 16 December 2010 | Active |
Nissen House, Grovebury Road, Leighton Buzzard, United Kingdom, LU7 4TB | Director | 16 December 2010 | Active |
2, Moor Road, Kilkeel, United Kingdom, BT34 4NG | Director | 10 December 2014 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 21 February 2018 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 16 December 2010 | Active |
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 26 November 2018 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 16 December 2010 | Active |
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS | Director | 18 September 2020 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 16 December 2010 | Active |
Rtx Corporation | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Rockwell Collins, Inc. | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 400 Collins Road N.E., Cedar Rapids, Cedar Rapids, United States, |
Nature of control | : |
|
B/E Aerospace, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 1400, Corporate Center Way, Wellington, Usa, 33414 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-01-18 | Address | Change sail address company with old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Change account reference date company current extended. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.