BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED
CRAWLEY ALTEON TRAINING HOLDING UK LIMITED FSBTI HOLDING UK LIMITED PORTPLANE LIMITED

Hellopages » West Sussex » Crawley » RH10 9AD

Company number 03805580
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address BOEING HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED are www.boeinguktrainingandflightservicesholding.co.uk, and www.boeing-uk-training-and-flight-services-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.6 miles; to Littlehaven Rail Station is 6.5 miles; to Redhill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boeing Uk Training and Flight Services Holding Limited is a Private Limited Company. The company registration number is 03805580. Boeing Uk Training and Flight Services Holding Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Boeing Uk Training and Flight Services Holding Limited is Boeing House Crawley Business Quarter Manor Royal Crawley West Sussex Rh10 9ad. . JONES, Simon Howard is a Secretary of the company. ARTHUR, Michael Anthony, Sir is a Director of the company. GOLDER, Angela Jane is a Director of the company. SMITH, Martyn Anthony Townsend is a Director of the company. WATSON, Thomas Ronald Fletcher is a Director of the company. WOLTER, Christopher James is a Director of the company. Secretary CATRON, John Adams has been resigned. Secretary EFF, Thomas A has been resigned. Secretary JOHNSON, James Clarence has been resigned. Secretary TELMAN, Deborah Hardy has been resigned. Secretary TU, Shih-Feng Amy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Deryn has been resigned. Director BELL, James Aaron has been resigned. Director BONE, Roger Bridgland, Sir has been resigned. Director BROWNE, Michael Patrick has been resigned. Director CARBARY, Sherry Ann has been resigned. Director CULLEY, Jonathan R has been resigned. Director CURTIN, Patrick has been resigned. Director GAINES, Patrick William has been resigned. Director GEIKEN, Gary Allen has been resigned. Director MCINTOSH, Andrew Douglas has been resigned. Director ROBSON, Gregory Dean has been resigned. Director SCOTT, Gary R has been resigned. Director SMITH, Jamel Hagan has been resigned. Director SMITH, Todd Wakelee has been resigned. Director THOMANN, Bradley Gordon has been resigned. Director WAGGONER, Kevin Drew has been resigned. Director WEBER II, Leonard Paul has been resigned. Director WHITMAN, Bruce N has been resigned. Director ZRUST, James Herman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Simon Howard
Appointed Date: 24 October 2013

Director
ARTHUR, Michael Anthony, Sir
Appointed Date: 11 September 2014
75 years old

Director
GOLDER, Angela Jane
Appointed Date: 10 February 2010
61 years old

Director
SMITH, Martyn Anthony Townsend
Appointed Date: 24 October 2013
68 years old

Director
WATSON, Thomas Ronald Fletcher
Appointed Date: 24 October 2013
72 years old

Director
WOLTER, Christopher James
Appointed Date: 17 April 2015
60 years old

Resigned Directors

Secretary
CATRON, John Adams
Resigned: 24 October 2013
Appointed Date: 12 July 2011

Secretary
EFF, Thomas A
Resigned: 17 October 2002
Appointed Date: 03 August 1999

Secretary
JOHNSON, James Clarence
Resigned: 24 August 2007
Appointed Date: 21 January 2003

Secretary
TELMAN, Deborah Hardy
Resigned: 08 August 2008
Appointed Date: 24 August 2007

Secretary
TU, Shih-Feng Amy
Resigned: 12 July 2011
Appointed Date: 12 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1999
Appointed Date: 12 July 1999

Director
ANDREWS, Deryn
Resigned: 31 December 2008
Appointed Date: 14 August 2008
53 years old

Director
BELL, James Aaron
Resigned: 24 August 2007
Appointed Date: 21 January 2003
77 years old

Director
BONE, Roger Bridgland, Sir
Resigned: 30 September 2014
Appointed Date: 24 October 2013
81 years old

Director
BROWNE, Michael Patrick
Resigned: 06 November 2012
Appointed Date: 07 February 2011
68 years old

Director
CARBARY, Sherry Ann
Resigned: 07 February 2011
Appointed Date: 24 August 2007
60 years old

Director
CULLEY, Jonathan R
Resigned: 28 August 2000
Appointed Date: 03 August 1999
52 years old

Director
CURTIN, Patrick
Resigned: 10 February 2010
Appointed Date: 12 February 2009
67 years old

Director
GAINES, Patrick William
Resigned: 24 August 2007
Appointed Date: 03 August 1999
69 years old

Director
GEIKEN, Gary Allen
Resigned: 20 August 2010
Appointed Date: 24 August 2007
65 years old

Director
MCINTOSH, Andrew Douglas
Resigned: 15 August 2008
Appointed Date: 01 November 2001
56 years old

Director
ROBSON, Gregory Dean
Resigned: 07 February 2011
Appointed Date: 24 August 2007
69 years old

Director
SCOTT, Gary R
Resigned: 31 May 2002
Appointed Date: 13 July 2000
74 years old

Director
SMITH, Jamel Hagan
Resigned: 24 October 2013
Appointed Date: 06 November 2012
52 years old

Director
SMITH, Todd Wakelee
Resigned: 12 July 2000
Appointed Date: 03 August 1999
67 years old

Director
THOMANN, Bradley Gordon
Resigned: 16 November 2007
Appointed Date: 24 August 2007
70 years old

Director
WAGGONER, Kevin Drew
Resigned: 24 October 2013
Appointed Date: 07 February 2011
65 years old

Director
WEBER II, Leonard Paul
Resigned: 26 January 2015
Appointed Date: 07 February 2011
64 years old

Director
WHITMAN, Bruce N
Resigned: 17 October 2002
Appointed Date: 28 August 2000
92 years old

Director
ZRUST, James Herman
Resigned: 17 April 2015
Appointed Date: 21 January 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1999
Appointed Date: 12 July 1999

Persons With Significant Control

The Boeing Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
06 Aug 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

07 May 2015
Appointment of Christopher James Wolter as a director on 17 April 2015
...
... and 117 more events
17 Aug 1999
New director appointed
17 Aug 1999
New director appointed
17 Aug 1999
New director appointed
10 Aug 1999
Company name changed portplane LIMITED\certificate issued on 10/08/99
12 Jul 1999
Incorporation