This company is commonly known as Farnborough Aerospace Consortium Limited. The company was founded 27 years ago and was given the registration number 03360334. The firm's registered office is in FARNBOROUGH. You can find them at Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hants. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FARNBOROUGH AEROSPACE CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 03360334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hants, GU14 7JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 01 January 2020 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 01 September 2021 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 27 September 2022 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 24 May 2021 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 22 March 2018 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 04 January 2021 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 27 September 2022 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 01 January 2020 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 21 July 2021 | Active |
Council Offices, Farnborough Road, Farnborough, England, GU14 7JU | Director | 22 March 2018 | Active |
Thistledown Appledown Lane, Alresford, SO24 9PB | Secretary | 25 April 1997 | Active |
104 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LP | Director | 28 July 2003 | Active |
The Covert, 30 Ling Drive, Lightwater, GU18 5PA | Director | 16 April 2004 | Active |
239 Upper Chobham Road, Camberley, GU15 1HB | Director | 01 August 2002 | Active |
8 Peatmoor Close, Fleet, GU51 4LE | Director | 27 February 2009 | Active |
11 Amersham Hill Drive, High Wycombe, HP13 6QX | Director | 29 May 1997 | Active |
Altair, Over Street,Lane Stapleford, Salisbury, SP3 4LR | Director | 18 July 2005 | Active |
43 Blackbrook Park Avenue, Fareham, PO15 5JN | Director | 18 July 2005 | Active |
8 Florence Close, Yateley, GU46 6PH | Director | 26 April 2004 | Active |
62 Coventry Close, Corfe Mullen, Wimborne, BH21 3UP | Director | 12 October 2000 | Active |
26 Water Tower Close, Uxbridge, UB8 1XS | Director | 29 May 1997 | Active |
Apartment 307 East Block Forum, Magnum Square County Hall, London, SE1 7GN | Director | 01 April 2003 | Active |
Rushmoor Borough Council, Council Offices, Farnborough Road, Farnborough, United Kingdom, GU14 7JU | Director | 14 September 2011 | Active |
23 Moorland Close, Dibden Purlieu, Southampton, SO45 5SH | Director | 14 December 1998 | Active |
Rushmoor Borough Council, Council Offices, Farnborough Road, Farnborough, United Kingdom, GU14 7JU | Director | 06 December 2011 | Active |
April Cottage 38 Potters Lane, Send, Woking, GU23 7AL | Director | 29 May 1997 | Active |
12 Pool Road, Hartley Wintney, Hook, RG27 8RD | Director | 25 April 1997 | Active |
67 Victoria Road, Fleet, GU51 4DW | Director | 18 November 2008 | Active |
17 Western Road, Chandlers Ford, Eastleigh, SO53 5DG | Director | 28 July 2003 | Active |
Rushmoor Borough Council, Council Offices, Farnborough Road, Farnborough, United Kingdom, GU14 7JU | Director | 14 September 2011 | Active |
7 Handcroft Close, Crondall, Farnham, GU10 5RY | Director | 12 October 2000 | Active |
Taylor Green Farm, Darwen, BB3 3LA | Director | 27 May 1997 | Active |
Thistledown Appledown Lane, Alresford, SO24 9PB | Director | 25 April 1997 | Active |
25 Thackeray Mall, Fareham, PO16 0PQ | Director | 29 May 1997 | Active |
Rushmoor Borough Council, Council Offices, Farnborough Road, Farnborough, GU14 7JU | Director | 27 November 2014 | Active |
Mr David Henry Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Council Offices, Farnborough Road, Farnborough, England, GU14 7JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.