Egham
Surrey
TW20 9LF
Director Name | Mr Herve Charles Marcel Nays |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive |
Country of Residence | France |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Alexandre De Luca |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Steven Michael Barto |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Mark Raymond Tomczak |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Paul Jason Bottiaux |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Panasonic Avionics Corporation 26200 Enterprise Wa Lake Forest Ca California 92630 |
Director Name | Ronald Paul Irick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Panasonic Avionics Corporation 26200 Enterprise Wa Lake Forest California 92630 |
Secretary Name | Ronald Paul Irick |
---|---|
Status | Resigned |
Appointed | 01 September 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | Panasonic Avionics Corporation 26200 Enterprise Wa Lake Forest California 92630 |
Director Name | Mr Ian Scott Dawkins |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Jeffrey Scott Sare |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Ms Kimberly Chainey |
---|---|
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Seigo Tada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr David Gale Wopschall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
13 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
21 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Alexandre De Luca as a director on 14 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Ian Scott Dawkins as a director on 14 April 2022 (1 page) |
28 March 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
18 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
6 October 2021 | Notification of a person with significant control statement (2 pages) |
6 October 2021 | Cessation of Panasonic Corporation as a person with significant control on 30 April 2021 (1 page) |
30 September 2021 | Appointment of Mr Erik Ludo Geert Ceuppens as a director on 28 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Herve Charles Marcel Nays as a director on 28 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of David Gale Wopschall as a director on 27 August 2021 (1 page) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
30 March 2021 | Termination of appointment of Seigo Tada as a director on 26 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Jeffrey Scott Sare as a director on 26 March 2021 (1 page) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Ian Scott Dawkins on 9 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Seigo Tada on 5 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Kimberly Chainey as a secretary on 10 July 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
30 October 2019 | Termination of appointment of Ronald Paul Irick as a director on 29 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Ronald Paul Irick as a secretary on 29 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr David Gale Wopschall as a director on 12 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Ian Scott Dawkins on 16 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Seigo Tada as a director on 9 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Jeffrey Scott Sare as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Ms Kimberly Chainey as a secretary on 8 July 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Termination of appointment of Paul Jason Bottiaux as a director on 2 February 2017 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Appointment of Mr Ian Scott Dawkins as a director on 10 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Paul Jason Bottiaux as a director on 2 February 2017 (1 page) |
17 October 2017 | Appointment of Mr Ian Scott Dawkins as a director on 10 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
1 September 2016 | Appointment of Ronald Paul Irick as a secretary on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ronald Paul Irick as a secretary on 1 September 2016 (2 pages) |
30 August 2016 | Appointment of Paul Jason Bottiaux as a director on 2 June 2016 (2 pages) |
30 August 2016 | Appointment of Ronald Paul Irick as a director on 2 June 2016 (2 pages) |
30 August 2016 | Appointment of Ronald Paul Irick as a director on 2 June 2016 (2 pages) |
30 August 2016 | Appointment of Paul Jason Bottiaux as a director on 2 June 2016 (2 pages) |
26 August 2016 | Termination of appointment of Steven Michael Barto as a director on 2 June 2016 (1 page) |
26 August 2016 | Termination of appointment of Mark Raymond Tomczak as a director on 2 June 2016 (1 page) |
26 August 2016 | Termination of appointment of Mark Raymond Tomczak as a director on 2 June 2016 (1 page) |
26 August 2016 | Termination of appointment of Steven Michael Barto as a director on 2 June 2016 (1 page) |
11 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page) |
15 October 2014 | Incorporation
Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation
Statement of capital on 2014-10-15
|