This company is commonly known as Vector Aerospace International Limited. The company was founded 16 years ago and was given the registration number 06404274. The firm's registered office is in GOSPORT. You can find them at Fleetlands, Fareham Road, Gosport, Hampshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | VECTOR AEROSPACE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06404274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleetlands, Fareham Road, Gosport, Hampshire, PO13 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleetlands, Fareham Road, Gosport, United Kingdom, PO13 0AA | Director | 19 June 2018 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Director | 28 November 2013 | Active |
6710, 6710 N Scottsdale Rd, Suite 250, Scottsdale, United States, 85253 | Director | 10 October 2023 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Secretary | 19 October 2007 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Director | 17 September 2009 | Active |
14 Topaz Grove, Waterlooville, Portsmouth, PO7 8ST | Director | 19 October 2007 | Active |
33, Allen Dyne Road, Winnipeg, Canada, | Director | 19 June 2018 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Director | 11 October 2017 | Active |
40 Lowther Avenue, Toronto, Ontario, M5R 1C6 | Director | 20 October 2007 | Active |
279, Lytton Blvd, Toronto, Canada, | Director | 20 October 2007 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Director | 29 February 2016 | Active |
10 Horseshoe Lodge, Warsash, Southampton, SO31 9AY | Director | 19 October 2007 | Active |
6, Fairyhouse Lodge, Ratoath, Ireland, | Director | 16 September 2009 | Active |
5, Wayfarer Close, Warsash, Southampton, SO31 9AU | Director | 04 December 2012 | Active |
Chandos House, Broadway Road, Winchcombe, CH54 5JN | Director | 16 September 2009 | Active |
6710, N.Scottsdale Road, Suite 250, Scottsdale, United States, | Director | 19 June 2018 | Active |
33, Allen Dyne Road, Winnipeg, Canada, | Director | 19 June 2018 | Active |
6710, N.Scottsdale Road, #250, Scottsdale, United States, | Director | 19 June 2018 | Active |
Fleetlands, Fareham Road, Gosport, PO13 0AA | Director | 01 October 2011 | Active |
Ramzi Musallum | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | American |
Address | : | Fleetlands, Fareham Road, Gosport, PO13 0AA |
Nature of control | : |
|
Vector Aerospace (Uk Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-07-18 | Capital | Capital name of class of shares. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Incorporation | Memorandum articles. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.