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 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 |
SIC Code | Industry |
---|---|
46900 | Non-specialised wholesale trade |
Address |
EY 1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
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 |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 46900 - Non-specialised wholesale trade |
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.