This company is commonly known as Cae Aircrew Training Services Plc. The company was founded 28 years ago and was given the registration number 03330163. The firm's registered office is in OXFORDSHIRE. You can find them at Mshatf, Raf Benson, Wallingford, Oxfordshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CAE AIRCREW TRAINING SERVICES PLC |
---|---|---|
Company Number | : | 03330163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1997 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Secretary | 10 March 2017 | Active |
Infrared Capital Partners Ltd, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL | Director | 04 January 2022 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 10 March 2017 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 12 March 2024 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 17 October 2018 | Active |
6 Brandy Creek, 6 Brandy Creek Crescent, Ottawa, Canada, | Director | 14 December 2023 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 23 June 2016 | Active |
317 Pinetree Crescent, Beaconsfield, Canada, | Secretary | 08 October 1997 | Active |
119 Woodwarde Road, Dulwich, SE22 8UP | Secretary | 04 March 1997 | Active |
131 Marlin Crescent, Pointe Claire, Quebec, | Secretary | 11 June 1998 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Secretary | 14 March 2000 | Active |
317 Pinetree Crescent, Beaconsfield, Canada, | Director | 07 August 1997 | Active |
Hirtenweg 21, Oberhaching-Deisenhofen, 82041, Germany, | Director | 04 June 2009 | Active |
22 Collens Road, Harpenden, AL5 2AJ | Director | 13 August 2001 | Active |
Saxonbury, 55 Petersfield Road, Midhurst, GU29 9JH | Director | 02 October 2006 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 30 April 2020 | Active |
Cranford House, Gally Hill Road, Church Crookham, GU52 6QE | Director | 12 January 2007 | Active |
Mshatf, Raf Benson, Wallingford, England, OX10 6AA | Director | 07 June 2022 | Active |
Keepers Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Director | 08 October 1997 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 16 June 2014 | Active |
119 Woodwarde Road, Dulwich, SE22 8UP | Director | 04 March 1997 | Active |
8585, Cote De Liesse, Saint Laurent, Canada, H4T 1G6 | Director | 25 October 2011 | Active |
Govers End, Bramfield Road Datchworth, Knebworth, SG3 6RX | Director | 08 October 1997 | Active |
131 Marlin Crescent, Pointe Claire, Quebec, | Director | 11 June 1998 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 11 December 2012 | Active |
48 Staples Hill, Partridge Green, Horsham, RH13 8LF | Director | 15 October 2001 | Active |
Blottings 19 William Smith Close, Churchill, Chipping Norton, OX7 6QS | Director | 13 February 2001 | Active |
8585, Cote De Liesse, Saint-Laurent, Canada, H4T 1G6 | Director | 27 June 2011 | Active |
14 Church Road East, Farnborough, GU14 6QJ | Director | 11 March 1998 | Active |
Mshatf, Raf Benson, Wallingford, England, OX10 6AA | Director | 27 July 2022 | Active |
Dale Cottage 130 Manor Way, Aldwick Bay, Bognor Regis, PO21 4HL | Director | 18 May 1999 | Active |
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA | Director | 01 October 2013 | Active |
30 Earls Road, Tunbridge Wells, TN4 8EE | Director | 08 October 1997 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 05 October 2007 | Active |
435 Rutledge Street, St Lambert, Canada, J4R 1L43 | Director | 14 May 2000 | Active |
Cae Inc. | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Cae, 8595 Cote-Dec-Liesse, Saint Laurent, Canada, |
Nature of control | : |
|
Mr Joseph Armstrong | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Canadian |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr James Christopher Heath | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Cae International Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Royal Bank Plaza, Suite 3060, Toronto, Canada, |
Nature of control | : |
|
Mr Mario Poirier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | Canadian |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Andrew Naismith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Pietro D'Ulisse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Canadian |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Richard Philip King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr. Geoffrey Alan Quaife | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Mr Mark Geoffrey David Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Mshatf, Raf Benson, Oxfordshire, OX10 6AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.