This company is commonly known as Park Air Systems Limited. The company was founded 38 years ago and was given the registration number 01951792. The firm's registered office is in PETERBOROUGH. You can find them at Northfields, Market Deeping, Peterborough, Cambs. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | PARK AIR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01951792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northfields, Market Deeping, Peterborough, Cambs, PE6 8UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northfields, Market Deeping, Peterborough, PE6 8UE | Director | 29 September 2023 | Active |
Northfields, Market Deeping, Peterborough, PE6 8UE | Director | 01 January 2020 | Active |
18 Hawthorn Drive, Uppingham, Oakham, LE15 9TA | Secretary | - | Active |
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL | Secretary | 15 October 2015 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH | Secretary | 01 September 2011 | Active |
Law Department Northrop Grumman, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL | Secretary | 01 May 2022 | Active |
Tall Trees, 23 Maffit Road, Ailsworth Peterborough, PE5 7AG | Secretary | 10 August 1992 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH | Secretary | 12 February 2013 | Active |
Unter Altstadt 15, Zug, Switzerland, | Secretary | 02 December 2001 | Active |
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL | Secretary | 01 September 2014 | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Secretary | 01 July 2005 | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 01 January 1986 | Active |
22 Sambar Close, Eaton Socon, St Noets, PE19 3QG | Director | 11 September 1992 | Active |
2 Stamford Road, Colsterworth, Grantham, NG33 5JD | Director | 23 September 1994 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH | Director | 15 May 2015 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 16 December 2011 | Active |
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL | Director | 08 November 2021 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 16 December 2011 | Active |
Bridge House, Sherfield English Lane, Plaitford, Romsey, SO51 6EF | Director | 02 January 2008 | Active |
1 Back Lane, Morcott, Oakham, LE15 9DG | Director | - | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 02 January 2008 | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 04 February 2010 | Active |
2134 Live Oak Drive East, Los Angeles, Usa, FOREIGN | Director | 13 January 1999 | Active |
28 Richmond Place, Bath, BA1 5PZ | Director | 20 September 1993 | Active |
1501 Woodridge Lane, Eldersburg, Usa, | Director | 01 July 2005 | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 13 March 1996 | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 20 December 1999 | Active |
Burleigh Cottage 10 School Lane, Eaton Socon St Neots, Huntingdon, PE19 8HN | Director | 10 February 1992 | Active |
9437 North Penfield Road, Columbia, Usa, | Director | - | Active |
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 04 February 2010 | Active |
1839 Westridge Road, Los Angeles, Usa, 90049 | Director | 24 October 2000 | Active |
10219 Fairway Drive, Elliott City, Usa, 21042 | Director | 02 December 2001 | Active |
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH | Director | 15 December 2011 | Active |
508 Chadwick Road, Timonium, Usa, 21093 | Director | 11 September 1998 | Active |
Northfields, Market Deeping, Peterborough, England, PE6 8UE | Director | 05 March 2012 | Active |
Indra Sistemas, S.A. | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 35, Avenida De Bruselas, Madrid, Spain, |
Nature of control | : |
|
Ngc Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Change person secretary company with change date. | Download |
2021-03-04 | Officers | Change person secretary company with change date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.