KLX AEROSPACE SOLUTIONS (STR) LIMITED

Address:
Ey, 1 More London Place, London, SE1 2AF

KLX AEROSPACE SOLUTIONS (STR) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04134022. The registration start date is December 29, 2000. The current status is Liquidation.

Company Overview

Company Number 04134022
Company Name KLX AEROSPACE SOLUTIONS (STR) LIMITED
Registered Address Ey
1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-12-29
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 31/10/2016
Accounts Last Update 31/01/2015
Returns Due Date 26/01/2016
Returns Last Update 29/12/2014
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46900 Non-specialised wholesale trade

Office Location

Address EY
1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
BEDFORD CONTINENTAL WHOLESALE LIMITED Ey, More London Place, London, SE1 2DA
SYON PARK HOLDINGS LIMITED Ey, 1 More London Place, London, SE1 2AF
HOTSPUR FORESTRY LIMITED Ey, 1 More London Place, London, SE1 2AF
CRESCENT FARMING COMPANY LIMITED Ey, 1 More London Place, London, SE1 2AF
CANDOVER SERVICES LIMITED Ey, 1 More London Place, London, SE1 2AF
PERCY FARMING COMPANY LIMITED Ey, More London Place, London, SE1 2AF
PERCY SOUTHERN ESTATES LIMITED Ey, 1 More London Place, London, SE1 2AF
PERCY NORTHERN ESTATES LIMITED Ey, 1 More London Place, London, SE1 2AF
HAWK MIP LLP Ey, 1 More London Place, London, SE1 2AF

Companies with the same post code

Entity Name Office Address
LTDLION LIMITED 1 More London Riverside, London, SE1 2AF, England
EY CORPORATE SECRETARIES LIMITED Ecg, 1 More London Place, London, SE1 2AF, United Kingdom
WAYPOINT LEASING UK 1C LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
ELIOS ENERGY LIMITED C/o Ernst and Young, 1 More London Riverside, London, SE1 2AF
EMR CAPITAL CO-INVESTMENT 1 LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
CEONA CONTRACTING (UK) LIMITED 1 1 More London Place, London, SE1 2AF
ACHILLES NOMINEE LIMITED Ernst and Young LLP, 1 More London Place, London, SE1 2AF
DAMOVO III S.A. Stephen Harris/margaret Mills, C/o Ernst & Young LLP, 1 More London Place, London, SE1 2AF, Luxembourg
MOTOR REPAIR MANAGEMENT LIMITED Ernst and Young, 1 More London Place, London, SE1 2AF
04068016 PLC C/o Ernst & Youny LLP, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HACKWOOD SECRETARIES LIMITED Secretary () One, Silk Street, London, United Kingdom, EC2Y 8HQ /
16 December 2010
/
CUOMO, John A Director () 1300 Corporate Center Way, Wellington, Florida, Usa, 33414 February 1974 /
27 October 2010
American /
United States
Executive
FRANKS, Roger Mark Director () 1300 Corporate Center Way, Wellington, Florida, Usa, 33414 June 1968 /
21 November 2014
American /
United States
Attorney
MCCAFFREY, Thomas Patrick Director () 1300 Corporate Center Way, Wellington, Florida, Usa, 33414 April 1954 /
27 October 2010
American /
United States
Sr Vp & Chief Financial Officer
MOCKLER, David James Secretary (Resigned) 22 The Street, Rustington, West Sussex, BN16 3NX /
23 May 2001
/
PATCH, Ryan Mark Secretary (Resigned) Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FN /
27 October 2010
/
TAYLOR, Paul Edward Secretary (Resigned) 3 Fry Crescent, Burgess Hill, West Sussex, RH15 8TP /
7 February 2006
/
THOMAS, Nigel Paul Secretary (Resigned) 214 West Way, Broadstone, Dorset, BH18 9LL /
1 December 2006
/
THOMS, Mark Ashley Secretary (Resigned) Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FN /
8 September 2008
British /
Finance Director
RB SECRETARIAT LIMITED Nominee Secretary (Resigned) Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE /
29 December 2000
/
ABRAHAMSEN, Michael Hojgaard Director (Resigned) Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FN December 1964 /
8 September 2008
Danish /
Denmark
Chief Finance Officer
O'CONNOR, Sean Director (Resigned) 39 Beech Avenue, Chichester, West Sussex, PO19 3DS July 1950 /
23 May 2001
British /
United Kingdom
Company Director
OLSEN, Morten Director (Resigned) Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FN May 1964 /
23 May 2001
Danish /
Denmark
Director
PATCH, Ryan Mark Director (Resigned) Charles Avenue, Burgess Hill, West Sussex, United Kingdom, RH15 9TQ March 1960 /
27 October 2010
United States /
United States Of America
Lawyer
SCOTT, Roderick Maxwell Director (Resigned) 141 College Lane, Hurstpierpoint, West Sussex, BN6 9AF June 1954 /
23 May 2001
British /
Company Director
STAER, John Director (Resigned) Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FN November 1951 /
23 May 2001
Danish /
Denmark
Director
RB DIRECTORS ONE LIMITED Nominee Director (Resigned) Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE /
29 December 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 46900 - Non-specialised wholesale trade

Improve Information

Please provide details on KLX AEROSPACE SOLUTIONS (STR) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches