This company is commonly known as Cae Training & Services Uk Ltd. The company was founded 25 years ago and was given the registration number 03593923. The firm's registered office is in CRAWLEY. You can find them at Diamond Point, Fleming Way, Crawley, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | CAE TRAINING & SERVICES UK LTD |
---|---|---|
Company Number | : | 03593923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diamond Point, Fleming Way, Crawley, England, RH10 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Diamond Point, Fleming Way, Crawley, England, RH10 9DP | Secretary | 14 October 2019 | Active |
Diamond Point, Fleming Way, Crawley, England, RH10 9DP | Director | 08 September 2020 | Active |
Diamond Point, Fleming Way, Crawley, England, RH10 9DP | Director | 15 February 2020 | Active |
Diamond Point, Fleming Way, Crawley, England, RH10 9DP | Director | 01 September 2013 | Active |
Fleming Way, Crawley, West Sussex, RH10 9UH | Secretary | 20 February 2013 | Active |
1 Chercalla Wood, Ennis, County Clarre, Ireland, | Secretary | 04 September 1998 | Active |
38 Shrewsbury Road, Redhill, RH1 6BH | Secretary | 18 January 2008 | Active |
Fleming Way, Crawley, West Sussex, RH10 9UH | Secretary | 03 July 2012 | Active |
43 Talfourd Way, Redhill, RH1 6GD | Secretary | 01 October 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 July 1998 | Active |
19 Hurlingham Court Mansions, Hurlingham Road, London, SW6 3QZ | Director | 03 July 1998 | Active |
232 Rue De Bercy, Paris, France, FOREIGN | Director | 02 February 2001 | Active |
11 The Maples, Roslyn, Usa, NM11 576 | Director | 03 July 1998 | Active |
40, Rampoo Road, Ridgefield, Usa, CT 06877 | Director | 14 September 2005 | Active |
Am Brunnen Tunworth Road, Mapledurwell, Basingstoke, RG25 2LG | Director | 14 April 2009 | Active |
69 St Georges Square, Pimlico, SW1V 3QN | Director | 07 July 1998 | Active |
29 Riverview Gardens, Barnes, London, SW13 8QY | Director | 21 February 2007 | Active |
Prague Villa, Castletroy, Limerick, Ireland, IRISH | Director | 05 March 1999 | Active |
6881 Howard Lane, Eden Prairie Mn, Usa, | Director | 21 October 2000 | Active |
Grove House, Lordings Lane, West Chilington, RH20 2QU | Director | 14 April 2009 | Active |
Kilbrogan House, The Belfry, Ballclough, Ireland, | Director | 26 April 2004 | Active |
148 Mather Street, Wilton Ct, Usa, FOREIGN | Director | 15 February 2000 | Active |
1 Henstridge Place, London, NW8 6QD | Director | 18 January 2008 | Active |
13 Madeira Avenue, Worthing, BN11 2AT | Director | 15 February 2000 | Active |
12 Dew Lane, New Canaan, Ct 06840, Usa, | Director | 15 February 2000 | Active |
The Old Barn, Trumpet Hill Road, Reigate, RH2 8QY | Director | 05 March 1999 | Active |
50 Old Redding Road, Weston Ct 06883, Usa, | Director | 02 June 2000 | Active |
Fleming Way, Crawley, West Sussex, RH10 9UH | Director | 01 July 2013 | Active |
Fleming Way, Crawley, West Sussex, RH10 9UH | Director | 06 August 2012 | Active |
The Wish, Henfield Road, Horsham, RH13 8DR | Director | 21 February 2007 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 02 July 1998 | Active |
Fleming Way, Crawley, West Sussex, RH10 9UH | Director | 01 June 2012 | Active |
6 Devonshire Drive, Ditton Hill, Surbiton, KT6 5DR | Director | 15 February 2000 | Active |
Cae Inc | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Cae, 8595 Cote-De-Liesse, Saint Laurent, Canada, |
Nature of control | : |
|
Mr Michel Azar-Hmouda | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Diamond Point, Fleming Way, Crawley, England, RH10 9DP |
Nature of control | : |
|
Mr Jose Maria Garcia Elipe | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Diamond Point, Fleming Way, Crawley, England, RH10 9DP |
Nature of control | : |
|
Mr Onno Rijsdijk | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Diamond Point, Fleming Way, Crawley, England, RH10 9DP |
Nature of control | : |
|
Mr Johannes Hendrick Van Engelen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Dutch |
Address | : | Fleming Way, West Sussex, RH10 9UH |
Nature of control | : |
|
Mr Hasnain Mohsin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | Fleming Way, West Sussex, RH10 9UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Capital | Capital allotment shares. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.