MB AEROSPACE HOLDINGS I LIMITED

Address:
25 Canada Square, Level 37, London, E14 5LQ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 25 CANADA SQUARE
LEVEL 37
Post Town LONDON
Post Code E14 5LQ
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5LQ
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches