Moog Fernau Limited TEWKESBURY


Moog Fernau started in year 1970 as Private Limited Company with registration number 00989895. The Moog Fernau company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Tewkesbury at Moog Controls Ltd. Postal code: GL20 8NA. Since Wednesday 29th December 2010 Moog Fernau Limited is no longer carrying the name Fernau Avionics.

There is a single director in the company at the moment - Paul R., appointed on 23 May 2007. In addition, a secretary was appointed - Peter G., appointed on 17 February 2012. 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.

Moog Fernau Limited Address / Contact

Office Address Moog Controls Ltd
Office Address2 Ashchurch
Town Tewkesbury
Post code GL20 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00989895
Date of Incorporation Tue, 22nd Sep 1970
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Peter G.

Position: Secretary

Appointed: 17 February 2012

Paul R.

Position: Director

Appointed: 23 May 2007

Mark T.

Position: Director

Appointed: 30 April 2019

Resigned: 06 February 2024

Aaron W.

Position: Director

Appointed: 30 April 2019

Resigned: 06 February 2024

David S.

Position: Director

Appointed: 05 August 2015

Resigned: 14 April 2022

Miles G.

Position: Director

Appointed: 28 September 2012

Resigned: 21 January 2015

John W.

Position: Director

Appointed: 12 May 2011

Resigned: 30 April 2019

Richard B.

Position: Director

Appointed: 27 February 2009

Resigned: 30 April 2019

Stephen H.

Position: Director

Appointed: 27 February 2009

Resigned: 01 June 2012

Paul D.

Position: Director

Appointed: 27 February 2009

Resigned: 30 April 2019

Anne B.

Position: Director

Appointed: 23 May 2007

Resigned: 16 February 2012

Philip S.

Position: Director

Appointed: 17 July 2003

Resigned: 15 May 2007

Anne B.

Position: Secretary

Appointed: 18 March 2002

Resigned: 16 February 2012

Edward H.

Position: Director

Appointed: 19 July 2001

Resigned: 22 June 2007

Kevin K.

Position: Director

Appointed: 23 April 2001

Resigned: 15 November 2010

Carole J.

Position: Secretary

Appointed: 19 April 2001

Resigned: 18 March 2002

Murray H.

Position: Director

Appointed: 30 October 2000

Resigned: 19 July 2001

Eileen V.

Position: Secretary

Appointed: 29 March 2000

Resigned: 19 April 2001

Michael F.

Position: Director

Appointed: 03 December 1997

Resigned: 30 October 2000

Ian S.

Position: Director

Appointed: 13 June 1996

Resigned: 20 July 1997

John H.

Position: Director

Appointed: 13 June 1996

Resigned: 20 June 1997

Michael C.

Position: Director

Appointed: 13 June 1996

Resigned: 29 March 2000

Michael C.

Position: Secretary

Appointed: 13 June 1996

Resigned: 29 March 2000

Geoffrey M.

Position: Director

Appointed: 13 June 1996

Resigned: 29 March 2000

Brian E.

Position: Director

Appointed: 13 June 1996

Resigned: 20 June 1997

Brian E.

Position: Secretary

Appointed: 23 January 1996

Resigned: 13 June 1996

David F.

Position: Director

Appointed: 11 February 1994

Resigned: 17 July 2003

Curtis B.

Position: Director

Appointed: 11 February 1994

Resigned: 16 May 1996

Thomas I.

Position: Director

Appointed: 11 February 1994

Resigned: 16 May 1996

John M.

Position: Secretary

Appointed: 14 May 1993

Resigned: 23 January 1996

Brian E.

Position: Director

Appointed: 01 January 1992

Resigned: 11 February 1994

John H.

Position: Director

Appointed: 25 July 1991

Resigned: 11 February 1994

Geoffrey M.

Position: Director

Appointed: 25 July 1991

Resigned: 11 February 1994

Michael M.

Position: Director

Appointed: 25 July 1991

Resigned: 14 May 1993

Malcolm H.

Position: Director

Appointed: 25 July 1991

Resigned: 04 May 2000

George H.

Position: Director

Appointed: 25 July 1991

Resigned: 11 February 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Moog Inc. from Elma, United States. The abovementioned PSC is classified as "a corporation", 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.

Moog Inc.

Corporate Headquarters 400 Jamison Road, Elma, New York 14059, United States

Legal authority Corporate Law Of New York
Legal form Corporation
Country registered Usa
Place registered New York Department Of State
Registration number 67444
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

Fernau Avionics December 29, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 1st October 2022
filed on: 11th, July 2023
Free Download (16 pages)

Company search