This company is commonly known as Starspeed Training Limited. The company was founded 22 years ago and was given the registration number 04632176. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | STARSPEED TRAINING LIMITED |
---|---|---|
Company Number | : | 04632176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA | Director | 29 January 2024 | Active |
Hangar 1, J Site, Kemble, Cirencester, England, GL7 6BA | Director | 29 January 2024 | Active |
Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA | Director | 28 February 2021 | Active |
Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA | Director | 11 September 2017 | Active |
Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA | Director | 11 September 2017 | Active |
Charmay, Blackberry Lane, Lingfield, RH7 6NG | Secretary | 09 January 2003 | Active |
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, TN4 8TW | Corporate Secretary | 16 March 2011 | Active |
Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, TN4 8TW | Corporate Secretary | 02 October 2007 | Active |
Old Valley Inn, The Valley, Chalford, GL6 8DX | Director | 10 January 2007 | Active |
21 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Director | 09 January 2003 | Active |
Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA | Director | 11 September 2017 | Active |
Mr Nicholas Baudouin Luycx | ||
Notified on | : | 31 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr Pierre Rainier Stefano Casiraghi | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Monegasque |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr Marco Casiraghi | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr Patrick Joseph Albert Hansen | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Luxembourger |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mrs Sally Jones | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mrs Charlotte Pedersen | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr Simon James Le Messurier Mitchell | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hangar 1, J Site, Kemble Aerodrome, Cirencester, England, GL7 6BA |
Nature of control | : |
|
Mr David Arkell | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Mr Gary Michael Butcher | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Mr Ian Michael Field | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Mr Nicholas Graham Neill | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.