MB AEROSPACE HOLDINGS I LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08432617. The registration start date is March 6, 2013. The current status is Active.
Company Number | 08432617 |
Company Name | MB AEROSPACE HOLDINGS I LIMITED |
Registered Address |
25 Canada Square Level 37 London E14 5LQ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2013-03-06 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-03 |
Returns Last Update | 2016-03-06 |
Confirmation Statement Due Date | 2021-04-17 |
Confirmation Statement Last Update | 2020-03-06 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
25 CANADA SQUARE LEVEL 37 |
Post Town | LONDON |
Post Code | E14 5LQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
101DOMAIN LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, England |
STEWARTS ROAD LONDON LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
EURO PROPCO LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
EURO PLEDGECO LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
MGPTRADE LTD | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
LVRDS LIMITED | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
RNW SERVICES LIMITED | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
UK CLOUD RETAIL LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
LBS SAHAYA LTD | 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom |
PAYSAFE TRADING LIMITED | 25 Canada Square, London, E14 5LQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary (Active) | 40 Bank Street, Level 29, London, England, E14 5DS | / 30 September 2016 |
/ |
|
COATES, Edward Matthias | Director (Active) | Unit 9 PO BOX 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom, BB10 2TG | March 1979 / 14 May 2013 |
British / Scotland |
Director |
GALLAGHER, Craig Richard | Director (Active) | Unit 9 PO BOX 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom, BB10 2TG | February 1972 / 8 March 2013 |
British / Scotland |
Director |
GOODWIN, Gregor John | Director (Active) | Unit 9 PO BOX 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, United Kingdom, BB10 2TG | October 1971 / 8 March 2013 |
British / Scotland |
Director |
KIRCHER, William | Director (Active) | 39 Bradley Park Road, East Granby, Connecticut, Usa, 06026 | January 1967 / 22 August 2016 |
American / Usa |
Director |
JORDAN COMPANY SECRETARIES LIMITED | Secretary (Resigned) | 21 St Thomas Street, Bristol, Avon, United Kingdom, BS1 6JS | / 6 March 2013 |
/ |
|
ALTMAN, Matthew Laurence | Director (Resigned) | 5425 Wisconsin Avenue, Suite 200, Chevy Chase, Md, Usa, 20815 | May 1974 / 6 March 2013 |
American / Usa |
Private Equity Investor |
DABBS, Keith Albert | Director (Resigned) | 25250 Easy Street, Warren, Michigan, Usa | August 1970 / 26 March 2015 |
Us Citizen / Usa |
Chief Operating Officer |
KERR, Gordon William, Finance Director | Director (Resigned) | Unit 9 PO BOX 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom, BB10 2TG | June 1969 / 14 May 2013 |
British / Scotland |
Accountant |
LIU, Jesse Yao-Chung | Director (Resigned) | 5425 Wisconsin Avenue, Suite 200, Chevy Chase, Md, Usa, 20815 | June 1979 / 6 March 2013 |
American / Usa |
Finance |
LOUDON, Douglas | Director (Resigned) | Unit 9 PO BOX 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom, BB10 2TG | August 1966 / 14 May 2013 |
British / England |
Engineer |
MANOS, Peter Michael | Director (Resigned) | 5425 Wisconsin Avenue, Suite 200, Chevy Chase, Md, Usa, 20815 | March 1966 / 6 March 2013 |
American / Usa |
Private Equity Investor |
Post Town | LONDON |
Post Code | E14 5LQ |
SIC Code | 70100 - Activities of head offices |
Please provide details on MB AEROSPACE HOLDINGS I 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.