FARSOUND AVIATION LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
FARSOUND AVIATION LIMITED is a Private Limited Company from BRENTWOOD ENGLAND and has the status: Active.
FARSOUND AVIATION LIMITED was incorporated 38 years ago on 17/02/1986 and has the registered number: 01989923. The accounts status is GROUP and accounts are next due on 30/09/2024.
FARSOUND AVIATION LIMITED was incorporated 38 years ago on 17/02/1986 and has the registered number: 01989923. The accounts status is GROUP and accounts are next due on 30/09/2024.
FARSOUND AVIATION LIMITED - BRENTWOOD
This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods
46190 - Agents involved in the sale of a variety of goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 LONDON BRENTWOOD COMMERCIAL PARK TILBURY ROAD
BRENTWOOD
ESSEX
CM13 3LR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FARSOUND ENGINEERING LIMITED (until 02/09/2013)
FARSOUND ENGINEERING LIMITED (until 02/09/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/12/2023 | 11/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN MARK MEDHURST | Jul 1973 | British | Director | 2015-01-01 | CURRENT |
MR KEVIN STEPHEN SARGENT | May 1961 | British | Director | 2014-08-01 | CURRENT |
MR LEE KELSEY | May 1976 | British | Director | 2012-06-01 | CURRENT |
MR CHRISTOPHER TERENCE KNOTT | Feb 1979 | British | Director | 2014-01-02 | CURRENT |
DAVID GRAHAM BARTLETT | Mar 1960 | British | Secretary | 1993-11-19 UNTIL 2011-09-30 | RESIGNED |
DAVID SKINNER | May 1962 | British | Director | 1999-01-21 UNTIL 2019-07-12 | RESIGNED |
DEBORAH ELLEN GULPERIN | Nov 1946 | British | Director | RESIGNED | |
JONATHAN CHARLES RICHARDSON | British | Secretary | 2011-09-30 UNTIL 2019-07-12 | RESIGNED | |
DEBORAH ELLEN GULPERIN | Nov 1946 | British | Secretary | RESIGNED | |
MR KARL ALEXANDER ROBINSON | Feb 1969 | British | Director | 2014-01-02 UNTIL 2014-05-12 | RESIGNED |
MR JONATHAN CHARLES RICHARDSON | Nov 1960 | British | Director | 2011-07-04 UNTIL 2019-07-12 | RESIGNED |
MR DANIEL O'NEILL | Oct 1983 | Irish | Director | 2018-09-25 UNTIL 2019-07-12 | RESIGNED |
MR PHILIP CHARLES NORTHFIELD | Oct 1952 | British | Director | 2012-06-01 UNTIL 2019-07-12 | RESIGNED |
PETER ANTHONY MOONEY | Mar 1959 | British | Director | 2007-10-01 UNTIL 2013-09-11 | RESIGNED |
MR PETER DAVID MILLER | May 1956 | British | Director | 2008-10-21 UNTIL 2011-07-04 | RESIGNED |
JOHN LESLIE LIBSON | Jul 1938 | British | Director | 2003-04-01 UNTIL 2008-10-22 | RESIGNED |
LLOYD BOWEN KOCH | Jun 1931 | British | Director | 1995-04-01 UNTIL 1998-09-03 | RESIGNED |
ROGER BARRY GULPERIN | Nov 1944 | British | Director | RESIGNED | |
ANDREW OLAF FISCHER | Aug 1964 | German | Director | 2011-07-04 UNTIL 2019-07-12 | RESIGNED |
ALAN THOMAS GARDNER | Aug 1949 | British | Director | 2001-11-12 UNTIL 2004-02-03 | RESIGNED |
IAN FISHER | Aug 1950 | British | Director | 2011-07-04 UNTIL 2019-07-12 | RESIGNED |
MR ROBERT JOHN DUFF | Oct 1964 | British | Director | 2012-12-14 UNTIL 2013-09-11 | RESIGNED |
MARK JUSTIN BURROWS | Aug 1967 | British | Director | 2005-10-20 UNTIL 2009-05-15 | RESIGNED |
MR JOSEPH BOUCHER | May 1983 | Irish | Director | 2016-12-22 UNTIL 2019-07-12 | RESIGNED |
MR MARK BEADLE | Dec 1968 | British | Director | 2012-12-14 UNTIL 2013-09-11 | RESIGNED |
DAVID GRAHAM BARTLETT | Mar 1960 | British | Director | RESIGNED | |
MELVIN ROY ATKINSON | Feb 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mars Bidco Limited | 2020-11-02 | Romford Essex | Ownership of shares 75 to 100 percent | |
Farsound Investments Limited | 2016-04-06 - 2020-11-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |