This company is commonly known as St Engineering Aerospace Rotables Limited. The company was founded 34 years ago and was given the registration number 02497977. The firm's registered office is in STANSTEAD. You can find them at Building 6002, Taylors End Stanstead Airport, Stanstead, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ST ENGINEERING AEROSPACE ROTABLES LIMITED |
---|---|---|
Company Number | : | 02497977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 6002, Taylors End Stanstead Airport, Stanstead, Essex, CM24 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Corporate Secretary | 30 November 2021 | Active |
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 01 February 2019 | Active |
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Director | 01 February 2019 | Active |
540 Airport Road, Paya Lebar, Singapore, FOREIGN | Secretary | - | Active |
129 Sunset Way, 03-02, Singapore, Singapore, 597157 | Secretary | 15 July 1996 | Active |
Block 43, Lorong 5, Toa Payoh, #08-131, Singapore, Singapore, 310043 | Secretary | 01 March 1998 | Active |
Blazer Court 28 St Johns Wood Road, London, NW8 7JY | Secretary | - | Active |
51, Jalan Mariam, Singapore 509329, Singapore, | Director | 19 December 2011 | Active |
Blk 120 Serangoon Avenue, 3 Apartment 12-05, 554774, Singapore, | Director | 01 February 2008 | Active |
15 Seletar Crescent, Singapore, FOREIGN | Director | 01 March 2000 | Active |
1 Harvey Close, Singapore, Singapore, | Director | 01 January 1996 | Active |
600 West Camp Road, Singapore 797654, Singapore, | Director | 16 November 2013 | Active |
27-E Yio Chu Kang Road, Singapore, Singapore, FOREIGN | Director | 18 August 1998 | Active |
309 Loyang Rise, 507134, Singapore, | Director | 15 May 1997 | Active |
7, Stratton Place, Singapore, Singapore, 806820 | Director | 19 December 2011 | Active |
124 Shelford Road, Singapore, 1128 | Director | 12 July 1995 | Active |
1 Heads Mews, London, W11 2QL | Director | 01 March 1998 | Active |
Rose Tree Cottage, Tarrant Hinton, Blandford Forum, DT11 8JA | Director | 11 January 1994 | Active |
1 Nineveh Shipyard River Road, Arundel, BN18 9SU | Director | - | Active |
505a Airport Road, Paya Lebar, Singapore 539934, Singapore, | Director | 01 June 2015 | Active |
134 Tampines Street, 11 Apartment 10-208, 521134, Singapore, | Director | 01 February 2008 | Active |
600 West Camp Road, Singapore 797654, Singapore, | Director | 01 June 2015 | Active |
170 Gangsa Road \10-48, 670170, Singapore, | Director | 15 October 2004 | Active |
Bakkeager 17, 4040 Jyllinge, Denmark, | Director | 01 February 2008 | Active |
7 Swanage Road, 437195, Singapore, | Director | 15 October 2004 | Active |
Blk 73 Nims Road, 03-03 Nim Gardens, Singapore, Singapore, FOREIGN | Director | 01 March 1998 | Active |
540 Airport Road, Paya Lebar 1953, Singapore, FOREIGN | Director | - | Active |
540 Airport Road, Paya Lebar 1953, Singapore, FOREIGN | Director | - | Active |
Blk 148 Mei Ling Street 21-111, Singapore, FOREIGN | Director | 15 May 1997 | Active |
17 Lentor Terrace, 788912, Singapore, | Director | 01 February 2008 | Active |
14 Faber Crescent, Singapore, 0512 | Director | 12 July 1995 | Active |
14 Faber Crescent, Singapore, 0512 | Director | - | Active |
51 Kings Road, 268096, Singapore, | Director | 01 November 2002 | Active |
23 Kang Choo Bin Road, Singapore, FOREIGN | Director | 18 February 1994 | Active |
34 Jalan Sejarah, S 299076, Singapore, Singapore, FOREIGN | Director | 01 January 1996 | Active |
Airline Rotables (Uk Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Change corporate secretary company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Accounts | Change account reference date company current extended. | Download |
2022-02-18 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Gazette | Gazette filings brought up to date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.