TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Park AIR Systems LTD

Adresse
Northfields
Market Deeping
Peterborough
PE6 8UE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
6 juillet 2021
Company Register Name Park AIR Systems Limited
Société Numéro de Registre 01951792 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)61200 - Télécommunications sans fil
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Indra Sistemas, S.A. Status: Active Notified: 29/09/2023 Companies House Number: M-11339 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ngc Uk Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 03158819 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Chaffey, Nicholas John 26-27 Oxendon Street, London, England Status: Active Notified: 08/11/2021 Date of Birth: 03/1969 Occupation: Chief Executive, Uk, Europe & Middle Eas Role: Director Country of Residence: England Nationality: British
    Tarrech-Masdeu, Ramon Market Deeping, Peterborough Status: Active Notified: 29/09/2023 Occupation: Director Role: Director Country of Residence: Spain Nationality: Spanish
    Thompson, Fiona Morag Market Deeping, Peterborough, Cambs Status: Active Notified: 01/01/2020 Date of Birth: 03/1969 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Bhatti, Nabeel Tariq Manor Park, Whitley, Coventry, United Kingdom Status: Ceased Notified: 16/12/2011 Ceased: 15/05/2015 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Chaffey, Nicholas John, Mr. 26-27 Oxendon Street, London, England Status: Ceased Notified: 08/11/2021 Ceased: 29/09/2023 Occupation: Chief Executive, Uk, Europe & Middle East Role: Director Country of Residence: England Nationality: British
    King, Tiffany Mcconnell 26-27 Oxendon Street, London, England Status: Ceased Notified: 01/05/2022 Ceased: 29/09/2023 Role: Secretary
    Palmer, Benjamin Edward London, England Status: Ceased Notified: 31/03/2019 Ceased: 07/11/2021 Occupation: Group Director Mse Role: Director Country of Residence: England Nationality: British
    Spiegel, Steven David 26-27 Oxendon Street, London, England Status: Ceased Notified: 15/05/2015 Ceased: 29/09/2023 Date of Birth: 12/1964 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Wiltshire, Roger Campbell 26-27 Oxendon Street, London, England Status: Ceased Notified: 01/12/2014 Ceased: 29/09/2023 Date of Birth: 01/1967 Occupation: Deputy European Legal Director Role: Director Country of Residence: England Nationality: British
    Wiltshire, Roger Campbell 26-27 Oxendon Street, London, England Status: Ceased Notified: 01/09/2014 Ceased: 29/09/2023 Role: Secretary

    Branch VAT Numbers (1)

    gb-flag Airspace Systems LTDNorthfields, Market Deeping, Peterborough, PE6 8LG