Boeing Uk Training And Flight Services Holding Limited CRAWLEY


Founded in 1999, Boeing Uk Training And Flight Services Holding, classified under reg no. 03805580 is an active company. Currently registered at Boeing House Crawley Business Quarter RH10 9AD, Crawley the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 7th October 2009 Boeing Uk Training And Flight Services Holding Limited is no longer carrying the name Alteon Training Holding Uk.

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

Boeing Uk Training And Flight Services Holding 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 03805580
Date of Incorporation Mon, 12th Jul 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 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

Martyn S.

Position: Director

Appointed: 24 October 2013

Resigned: 09 September 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

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

Michael B.

Position: Director

Appointed: 07 February 2011

Resigned: 06 November 2012

Leonard W.

Position: Director

Appointed: 07 February 2011

Resigned: 26 January 2015

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

Gary G.

Position: Director

Appointed: 24 August 2007

Resigned: 20 August 2010

Gregory R.

Position: Director

Appointed: 24 August 2007

Resigned: 07 February 2011

Bradley T.

Position: Director

Appointed: 24 August 2007

Resigned: 16 November 2007

James B.

Position: Director

Appointed: 21 January 2003

Resigned: 24 August 2007

James Z.

Position: Director

Appointed: 21 January 2003

Resigned: 17 April 2015

James J.

Position: Secretary

Appointed: 21 January 2003

Resigned: 24 August 2007

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

Todd S.

Position: Director

Appointed: 03 August 1999

Resigned: 12 July 2000

Thomas E.

Position: Secretary

Appointed: 03 August 1999

Resigned: 17 October 2002

Patrick G.

Position: Director

Appointed: 03 August 1999

Resigned: 24 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1999

Resigned: 03 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 03 August 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is The Boeing Company from Wilmington, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boeing Company

251 Little Falls Drive, Wilmington, De, 19808, United States

Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered United States
Registration number 0334807
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 Holding Uk October 7, 2009
Fsbti Holding Uk March 7, 2003
Portplane August 10, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (23 pages)

Company search

Advertisements