CAE AIRCREW TRAINING SERVICES PLC
OXFORDSHIRE CVS AIRCREW TRAINING PLC

Hellopages » Oxfordshire » South Oxfordshire » OX10 6AA

Company number 03330163
Status Active
Incorporation Date 4 March 1997
Company Type Public Limited Company
Address MSHATF, RAF BENSON, WALLINGFORD, OXFORDSHIRE, OX10 6AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Richard Philip King as a director on 11 March 2017; Termination of appointment of Richard Philip King as a secretary on 10 March 2017; Termination of appointment of Richard Philip King as a secretary on 10 March 2017. The most likely internet sites of CAE AIRCREW TRAINING SERVICES PLC are www.caeaircrewtrainingservices.co.uk, and www.cae-aircrew-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Goring & Streatley Rail Station is 6.6 miles; to Culham Rail Station is 7 miles; to Pangbourne Rail Station is 8.8 miles; to Tilehurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cae Aircrew Training Services Plc is a Public Limited Company. The company registration number is 03330163. Cae Aircrew Training Services Plc has been working since 04 March 1997. The present status of the company is Active. The registered address of Cae Aircrew Training Services Plc is Mshatf Raf Benson Wallingford Oxfordshire Ox10 6aa. . BOYLE, James Anthony is a Secretary of the company. BOYLE, James Anthony is a Director of the company. D'ULISSE, Pietro is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. NAISMITH, Andrew is a Director of the company. POIRIER, Mario is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. Secretary ADAMS, David Leslie has been resigned. Secretary BURTON, Michael John has been resigned. Secretary GRASSBY, Brian has been resigned. Secretary KING, Richard Philip has been resigned. Director ADAMS, David Leslie has been resigned. Director ADERHOLD, Ulrich Paul has been resigned. Director AMOS, Richard John has been resigned. Director ANDERSON, Nicolas Charles, Dr has been resigned. Director BELL, Ian Kenneth has been resigned. Director BOND, Richard Allan Vose has been resigned. Director BRANCO, Sonya has been resigned. Director BURTON, Michael John has been resigned. Director GILBERT, Roger, Dr has been resigned. Director GRASSBY, Brian has been resigned. Director ISON, Robert Peter has been resigned. Director KING, Richard Philip has been resigned. Director LEFEBVRE, Stephane has been resigned. Director MCNAUGHT, William Wright has been resigned. Director MYERS, David Keith has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director RAQUEPAS, Alain has been resigned. Director RENAUD, Paul Gary has been resigned. Director SWINDELL, Mark has been resigned. Director SYKES, Rupert Stell has been resigned. Director SYMES, David Brian has been resigned. Director TAYLOR, Paul has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WOODHAMS, Mark Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BOYLE, James Anthony
Appointed Date: 10 March 2017

Director
BOYLE, James Anthony
Appointed Date: 10 March 2017
43 years old

Director
D'ULISSE, Pietro
Appointed Date: 25 October 2011
65 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 11 December 2012
68 years old

Director
NAISMITH, Andrew
Appointed Date: 01 October 2013
63 years old

Director
POIRIER, Mario
Appointed Date: 23 June 2016
60 years old

Director
QUAIFE, Geoffrey Alan
Appointed Date: 05 October 2007
69 years old

Resigned Directors

Secretary
ADAMS, David Leslie
Resigned: 11 June 1998
Appointed Date: 08 October 1997

Secretary
BURTON, Michael John
Resigned: 08 October 1997
Appointed Date: 04 March 1997

Secretary
GRASSBY, Brian
Resigned: 14 March 2000
Appointed Date: 11 June 1998

Secretary
KING, Richard Philip
Resigned: 10 March 2017
Appointed Date: 14 March 2000

Director
ADAMS, David Leslie
Resigned: 11 June 1998
Appointed Date: 07 August 1997
69 years old

Director
ADERHOLD, Ulrich Paul
Resigned: 25 October 2011
Appointed Date: 04 June 2009
69 years old

Director
AMOS, Richard John
Resigned: 26 April 2002
Appointed Date: 13 August 2001
58 years old

Director
ANDERSON, Nicolas Charles, Dr
Resigned: 04 June 2009
Appointed Date: 02 October 2006
57 years old

Director
BELL, Ian Kenneth
Resigned: 01 October 2013
Appointed Date: 12 January 2007
64 years old

Director
BOND, Richard Allan Vose
Resigned: 11 March 1998
Appointed Date: 08 October 1997
78 years old

Director
BRANCO, Sonya
Resigned: 23 June 2016
Appointed Date: 16 June 2014
50 years old

Director
BURTON, Michael John
Resigned: 07 August 1997
Appointed Date: 04 March 1997
71 years old

Director
GILBERT, Roger, Dr
Resigned: 13 February 2001
Appointed Date: 08 October 1997
77 years old

Director
GRASSBY, Brian
Resigned: 14 March 2000
Appointed Date: 11 June 1998
67 years old

Director
ISON, Robert Peter
Resigned: 31 July 2005
Appointed Date: 15 October 2001
74 years old

Director
KING, Richard Philip
Resigned: 11 March 2017
Appointed Date: 13 February 2001
74 years old

Director
LEFEBVRE, Stephane
Resigned: 16 June 2014
Appointed Date: 27 June 2011
57 years old

Director
MCNAUGHT, William Wright
Resigned: 19 September 2008
Appointed Date: 11 March 1998
80 years old

Director
MYERS, David Keith
Resigned: 15 October 2001
Appointed Date: 18 May 1999
75 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 06 December 2002
Appointed Date: 08 October 1997
64 years old

Director
RAQUEPAS, Alain
Resigned: 27 June 2011
Appointed Date: 14 May 2000
59 years old

Director
RENAUD, Paul Gary
Resigned: 18 May 1999
Appointed Date: 08 October 1997
71 years old

Director
SWINDELL, Mark
Resigned: 08 October 1997
Appointed Date: 04 March 1997
64 years old

Director
SYKES, Rupert Stell
Resigned: 16 June 2011
Appointed Date: 19 September 2008
61 years old

Director
SYMES, David Brian
Resigned: 31 January 2007
Appointed Date: 12 July 1999
79 years old

Director
TAYLOR, Paul
Resigned: 13 August 2001
Appointed Date: 13 February 2001
63 years old

Director
WAYMENT, Mark Christopher
Resigned: 11 December 2012
Appointed Date: 27 October 2011
66 years old

Director
WOODHAMS, Mark Richard
Resigned: 05 October 2007
Appointed Date: 06 December 2002
59 years old

Persons With Significant Control

Mr Richard Philip King
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Pietro D'Ulisse
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Mark Geoffrey David Holden
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Andrew Naismith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Mario Poirier
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Geoffrey Alan Quaife
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Cae International Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAE AIRCREW TRAINING SERVICES PLC Events

23 Mar 2017
Termination of appointment of Richard Philip King as a director on 11 March 2017
23 Mar 2017
Termination of appointment of Richard Philip King as a secretary on 10 March 2017
23 Mar 2017
Termination of appointment of Richard Philip King as a secretary on 10 March 2017
22 Mar 2017
Appointment of Mr James Anthony Boyle as a secretary on 10 March 2017
21 Mar 2017
Appointment of Mr James Anthony Boyle as a director on 10 March 2017
...
... and 119 more events
07 Oct 1997
Application to commence business
07 Oct 1997
Ad 06/10/97--------- £ si 50000@1=50000 £ ic 2/50002
21 Aug 1997
New director appointed
13 Aug 1997
Director resigned
04 Mar 1997
Incorporation

CAE AIRCREW TRAINING SERVICES PLC Charges

16 October 1997
Fixed and floating charge debenture
Delivered: 22 October 1997
Status: Satisfied on 14 January 2017
Persons entitled: Cvs Leasing Limited
Description: For further information please refer to form 395. fixed and…
16 October 1997
Fixed and floating charge debenture
Delivered: 22 October 1997
Status: Satisfied on 14 January 2017
Persons entitled: Abn Amro Bank N.V. (As Trustee)
Description: Please refer to form 395 for further details. Fixed and…