This company is commonly known as Inveris Training Solutions Limited. The company was founded 32 years ago and was given the registration number 02689398. The firm's registered office is in ASHFORD. You can find them at Unit 6, Axiom Orbital Park, Ashford, Kent. This company's SIC code is 84220 - Defence activities.
Name | : | INVERIS TRAINING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02689398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Axiom Orbital Park, Ashford, Kent, England, TN24 0GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 06 February 2024 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 27 June 2023 | Active |
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU | Secretary | 28 October 2016 | Active |
9 Isis Close, 388 Upper Richmond Road Putney, London, SW15 6JY | Secretary | 04 March 1992 | Active |
11 Cyprus Avenue, London, N3 1SS | Secretary | 28 February 1994 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Secretary | 25 August 2020 | Active |
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW | Secretary | 30 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 February 1992 | Active |
15 South End, Collingham, Newark, NG23 7LL | Director | 01 December 1998 | Active |
11 Westfield Close, Wimborne, BH21 1ES | Director | 30 November 2006 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 30 June 2020 | Active |
6096 Courtside Drive, Norcross, 30092 | Director | 01 April 1993 | Active |
Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, England, BH23 6EW | Director | 28 October 2016 | Active |
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW | Director | 30 November 2006 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 30 June 2020 | Active |
Skipness Castle, Argyll, PA29 6XU | Director | 04 March 1992 | Active |
1192 Park Avenue, New York, Usa, | Director | 27 November 1996 | Active |
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU | Director | 01 April 2020 | Active |
56 Langdale Crescent, Grantham, NG31 8DF | Director | 01 April 1993 | Active |
4959 Tarry Glen Drive, Suwanee, Usa, FOREIGN | Director | 24 February 2004 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 27 July 2020 | Active |
1665 Sugarloaf Club Drive, Duluth, Usa, FOREIGN | Director | 24 February 2004 | Active |
2327 Ceiba Ct, Lawrenceville, America, | Director | 10 February 2000 | Active |
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW | Director | 02 December 2013 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 04 December 2020 | Active |
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU | Director | 02 December 2013 | Active |
Rural Route 1 Box 640, Jct Of Pumpkin Hill Road, Clinton Corners, Usa, | Director | 27 November 1996 | Active |
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU | Director | 02 December 2013 | Active |
7 Ninth Green Drive, Roswell, Usa, FOREIGN | Director | 16 August 2004 | Active |
Unit 6, Axiom Orbital Park, Ashford, England, TN24 0GN | Director | 27 July 2020 | Active |
Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, BH23 6EW | Director | 30 November 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 February 1992 | Active |
Sprint Intermediate Holding Iii Llc | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6, Liberty Square #2211, Boston, United States, MA 02109 |
Nature of control | : |
|
Meggitt Properties Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England & Wales |
Address | : | Atlantic House, Aviation Park West, Bournemouth International Airport,Christchurch, England & Wales, BH23 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts amended with accounts type small. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Accounts | Accounts amended with accounts type small. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-16 | Resolution | Resolution. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.