Cae Training & Services Uk Ltd CRAWLEY


Cae Training & Services Uk started in year 1998 as Private Limited Company with registration number 03593923. The Cae Training & Services Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Crawley at Diamond Point. Postal code: RH10 9DP. Since 11th April 2013 Cae Training & Services Uk Ltd is no longer carrying the name Oxford Aviation Academy Uk.

At the moment there are 3 directors in the the firm, namely Michel A., Jose E. and Onno R.. In addition one secretary - Samantha W. - 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.

Cae Training & Services Uk Ltd Address / Contact

Office Address Diamond Point
Office Address2 Fleming Way
Town Crawley
Post code RH10 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593923
Date of Incorporation Thu, 2nd Jul 1998
Industry Other transportation support activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Michel A.

Position: Director

Appointed: 08 September 2020

Jose E.

Position: Director

Appointed: 15 February 2020

Samantha W.

Position: Secretary

Appointed: 14 October 2019

Onno R.

Position: Director

Appointed: 01 September 2013

Hasnain M.

Position: Director

Appointed: 01 July 2013

Resigned: 15 February 2020

William B.

Position: Secretary

Appointed: 20 February 2013

Resigned: 14 October 2019

Geoffrey M.

Position: Director

Appointed: 06 August 2012

Resigned: 30 June 2013

Stuart M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 20 February 2013

Johannes V.

Position: Director

Appointed: 01 June 2012

Resigned: 01 August 2020

Kevin F.

Position: Director

Appointed: 14 April 2009

Resigned: 16 June 2012

Michael H.

Position: Director

Appointed: 14 April 2009

Resigned: 01 September 2013

Robin L.

Position: Director

Appointed: 18 January 2008

Resigned: 06 August 2008

Fabio M.

Position: Secretary

Appointed: 18 January 2008

Resigned: 03 July 2012

Paul G.

Position: Director

Appointed: 21 February 2007

Resigned: 25 September 2007

Brian S.

Position: Director

Appointed: 21 February 2007

Resigned: 01 August 2012

Daniel C.

Position: Director

Appointed: 14 September 2005

Resigned: 21 February 2007

Diarmuid H.

Position: Director

Appointed: 26 April 2004

Resigned: 21 February 2007

Simon O.

Position: Secretary

Appointed: 01 October 2001

Resigned: 18 January 2008

Michel C.

Position: Director

Appointed: 02 February 2001

Resigned: 14 May 2001

Keith H.

Position: Director

Appointed: 21 October 2000

Resigned: 25 August 2005

Marc M.

Position: Director

Appointed: 02 June 2000

Resigned: 21 July 2000

Malcolm L.

Position: Director

Appointed: 15 February 2000

Resigned: 14 May 2001

John W.

Position: Director

Appointed: 15 February 2000

Resigned: 05 December 2000

Nikos K.

Position: Director

Appointed: 15 February 2000

Resigned: 05 August 2001

Paul M.

Position: Director

Appointed: 15 February 2000

Resigned: 26 April 2004

William M.

Position: Director

Appointed: 05 March 1999

Resigned: 17 September 1999

Brian H.

Position: Director

Appointed: 05 March 1999

Resigned: 21 February 2007

John L.

Position: Secretary

Appointed: 04 September 1998

Resigned: 04 October 2002

Francois F.

Position: Director

Appointed: 07 July 1998

Resigned: 05 March 1999

Claire B.

Position: Director

Appointed: 03 July 1998

Resigned: 03 August 1998

Mark C.

Position: Director

Appointed: 03 July 1998

Resigned: 02 June 2000

William T.

Position: Nominee Director

Appointed: 02 July 1998

Resigned: 03 July 1998

Howard T.

Position: Nominee Secretary

Appointed: 02 July 1998

Resigned: 04 September 1998

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we discovered, there is Cae Inc from Saint Laurent, Canada. This PSC is classified as "a limited liability", 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 second one in the persons with significant control register is Michel A. This PSC has significiant influence or control over the company,. Moving on, there is Jose E., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Cae Inc

Cae 8595 Cote-De-Liesse, Saint Laurent, Quebec, PO Box H4T 1G6, Canada

Legal authority Canadian Law
Legal form Limited Liability
Country registered Quebec
Place registered Canada
Registration number 10071 7065 Rc0007
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel A.

Notified on 8 September 2020
Ceased on 23 September 2021
Nature of control: significiant influence or control

Jose E.

Notified on 17 February 2020
Ceased on 23 September 2021
Nature of control: significiant influence or control

Onno R.

Notified on 1 July 2016
Ceased on 23 September 2021
Nature of control: significiant influence or control

Johannes V.

Notified on 1 July 2016
Ceased on 1 August 2020
Nature of control: right to appoint and remove directors

Hasnain M.

Notified on 1 July 2016
Ceased on 15 February 2020
Nature of control: right to appoint and remove directors

Company previous names

Oxford Aviation Academy Uk April 11, 2013
Gcat Flight Academy Uk February 1, 2008
Ge Commercial Aviation Training May 18, 2007
Ge Capital Aviation Training April 28, 2005
Gecas Flight Training October 1, 1998
Ge Capital Flight Simulator Services July 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
Free Download

Company search