Boeing Uk Training And Flight Services Limited CRAWLEY


Founded in 1999, Boeing Uk Training And Flight Services, classified under reg no. 03802219 is an active company. Currently registered at Boeing House Crawley Business Quarter RH10 9AD, Crawley the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th October 2009 Boeing Uk Training And Flight Services Limited is no longer carrying the name Alteon Training Uk.

At the moment there are 4 directors in the the firm, namely Maria L., Daniel D. and Natalie R. and others. In addition one secretary - Simon J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boeing Uk Training And Flight Services Limited Address / Contact

Office Address Boeing House Crawley Business Quarter
Office Address2 Manor Royal
Town Crawley
Post code RH10 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802219
Date of Incorporation Wed, 7th Jul 1999
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Maria L.

Position: Director

Appointed: 27 October 2022

Daniel D.

Position: Director

Appointed: 20 August 2022

Natalie R.

Position: Director

Appointed: 10 December 2020

Martin P.

Position: Director

Appointed: 22 April 2020

Simon J.

Position: Secretary

Appointed: 24 October 2013

Heather S.

Position: Director

Appointed: 15 November 2019

Resigned: 31 March 2022

Paul W.

Position: Director

Appointed: 17 September 2019

Resigned: 20 August 2022

Martin D.

Position: Director

Appointed: 18 July 2019

Resigned: 27 October 2022

Christopher W.

Position: Director

Appointed: 17 April 2015

Resigned: 10 December 2020

Michael A.

Position: Director

Appointed: 11 September 2014

Resigned: 18 July 2019

Thomas W.

Position: Director

Appointed: 24 October 2013

Resigned: 13 June 2019

Roger B.

Position: Director

Appointed: 24 October 2013

Resigned: 30 September 2014

Martyn S.

Position: Director

Appointed: 24 October 2013

Resigned: 09 September 2019

Jamel S.

Position: Director

Appointed: 06 November 2012

Resigned: 24 October 2013

John C.

Position: Secretary

Appointed: 12 July 2011

Resigned: 24 October 2013

Kevin W.

Position: Director

Appointed: 07 February 2011

Resigned: 24 October 2013

Leonard I.

Position: Director

Appointed: 07 February 2011

Resigned: 26 January 2015

Michael B.

Position: Director

Appointed: 07 February 2011

Resigned: 06 November 2012

Angela G.

Position: Director

Appointed: 10 February 2010

Resigned: 01 April 2020

Patrick C.

Position: Director

Appointed: 12 February 2009

Resigned: 10 February 2010

Amy T.

Position: Secretary

Appointed: 12 February 2009

Resigned: 12 July 2011

Deryn A.

Position: Director

Appointed: 14 August 2008

Resigned: 31 December 2008

Sherry C.

Position: Director

Appointed: 24 August 2007

Resigned: 07 February 2011

Deborah T.

Position: Secretary

Appointed: 24 August 2007

Resigned: 08 August 2008

Gregory R.

Position: Director

Appointed: 24 August 2007

Resigned: 07 February 2011

Bradley T.

Position: Director

Appointed: 24 August 2007

Resigned: 16 November 2007

Gary G.

Position: Director

Appointed: 24 August 2007

Resigned: 20 August 2010

James B.

Position: Director

Appointed: 21 January 2003

Resigned: 24 August 2007

James J.

Position: Secretary

Appointed: 21 January 2003

Resigned: 24 August 2007

James Z.

Position: Director

Appointed: 21 January 2003

Resigned: 17 April 2015

Andrew M.

Position: Director

Appointed: 01 November 2001

Resigned: 15 August 2008

Bruce W.

Position: Director

Appointed: 28 August 2000

Resigned: 17 October 2002

Gary S.

Position: Director

Appointed: 13 July 2000

Resigned: 31 May 2002

Jonathan C.

Position: Director

Appointed: 03 August 1999

Resigned: 28 August 2000

Patrick G.

Position: Director

Appointed: 03 August 1999

Resigned: 24 August 2007

Thomas E.

Position: Secretary

Appointed: 03 August 1999

Resigned: 17 October 2002

Todd S.

Position: Director

Appointed: 02 August 1999

Resigned: 12 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 1999

Resigned: 03 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 03 August 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Boeing Uk Training and Flight Services Holdings Limited from Crawley, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boeing Uk Training And Flight Services Holdings Limited

Boeing House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom, Companies House
Registration number 03805580
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alteon Training Uk October 5, 2009
Fsbti Uk March 7, 2003
Clauseplus August 10, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, August 2023
Free Download (32 pages)

Company search

Advertisements