PARK AIR SYSTEMS LIMITED - PETERBOROUGH


Company Profile Company Filings

Overview

PARK AIR SYSTEMS LIMITED is a Private Limited Company from PETERBOROUGH and has the status: Active.
PARK AIR SYSTEMS LIMITED was incorporated 38 years ago on 01/10/1985 and has the registered number: 01951792. The accounts status is FULL and accounts are next due on 30/09/2024.

PARK AIR SYSTEMS LIMITED - PETERBOROUGH

This company is listed in the following categories:
61200 - Wireless telecommunications activities

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

NORTHFIELDS
PETERBOROUGH
CAMBS
PE6 8UE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAMON TARRECH-MASDEU Nov 1966 Spanish Director 2023-09-29 CURRENT
MRS FIONA MORAG THOMPSON Mar 1969 British Director 2020-01-01 CURRENT
JOHN MESSMORE Aug 1947 American Director 1998-09-11 UNTIL 2005-07-01 RESIGNED
SIMON IVOR POWELL-SMITH Aug 1964 Director 1993-09-20 UNTIL 2001-11-02 RESIGNED
IAN LEONARD ROSENBERG Jul 1942 British Director 2001-12-02 UNTIL 2002-05-02 RESIGNED
MR STEVEN DAVID SPIEGEL Dec 1964 American Director 2015-05-15 UNTIL 2023-09-29 RESIGNED
JACK TYMANN Nov 1940 American Director RESIGNED
BENJAMIN PHILIP PAMPLIN Apr 1935 British Director RESIGNED
MR BENJAMIN EDWARD PALMER Aug 1971 British Director 2019-03-31 UNTIL 2021-11-07 RESIGNED
JEFFREY QUENTIN PALOMBO Aug 1960 American Director 2016-11-07 UNTIL 2019-05-31 RESIGNED
BERNARD PHILIP MCVEY Dec 1955 American Director 2001-12-02 UNTIL 2005-07-01 RESIGNED
MR RICHARD KENNETH MERKER Oct 1954 American Director 2011-12-15 UNTIL 2015-05-15 RESIGNED
MR DANIEL MILLIGAN Jan 1956 British Director 2012-03-05 UNTIL 2020-03-31 RESIGNED
MR JAMES MITCHELL MYERS Apr 1963 American Director 2014-12-01 UNTIL 2016-11-07 RESIGNED
MR ALAN JOHN LECKENBY Mar 1960 American Director 2010-02-04 UNTIL 2012-01-17 RESIGNED
MR PAUL NORMAN WOODMAN Dec 1968 Secretary 2005-07-01 UNTIL 2013-02-16 RESIGNED
MR ROGER CAMPBELL WILTSHIRE Secretary 2014-09-01 UNTIL 2023-09-29 RESIGNED
MR WOLF VON KUMBERG Secretary 2013-02-12 UNTIL 2014-09-01 RESIGNED
SIMON IVOR POWELL-SMITH Aug 1964 Secretary 1992-08-10 UNTIL 2001-11-02 RESIGNED
MS TIFFANY MCCONNELL KING Secretary 2022-05-01 UNTIL 2023-09-29 RESIGNED
MS JANNETTE ESTEVEZ HASAN Secretary 2011-09-01 UNTIL 2015-10-15 RESIGNED
MS SUSIE LEE CHOUNG Secretary 2015-10-15 UNTIL 2022-05-01 RESIGNED
PETER CHARLES BRADLEY Dec 1959 British Secretary RESIGNED
WOLF VON KUMBERG May 1956 German Secretary 2001-12-02 UNTIL 2005-07-01 RESIGNED
ALAN MICHAEL YOUNG Feb 1949 American Director RESIGNED
MR NABEEL TARIQ BHATTI Dec 1966 British Director 2011-12-16 UNTIL 2015-05-15 RESIGNED
MR MICHAEL ERNEST ISZATT Apr 1954 British Director 1999-12-20 UNTIL 2011-12-16 RESIGNED
MR CHARLES JOHN HOUSEAGO Dec 1956 British Director 1996-03-13 UNTIL 2015-05-15 RESIGNED
WILLIAM BURNS HANNON Apr 1954 American Director 2005-07-01 UNTIL 2008-01-01 RESIGNED
NELSON F GIBBS Aug 1938 American Director 1999-01-13 UNTIL 2000-02-01 RESIGNED
SIR NIGEL RICHARD ESSENHIGH Nov 1944 British Director 2010-02-04 UNTIL 2011-12-31 RESIGNED
MR LARRY WAYNE EDELMAN Oct 1954 American Director 2008-01-02 UNTIL 2011-12-15 RESIGNED
MR NOEL FRANCIS KEARNS Dec 1949 English Director 1992-02-10 UNTIL 1993-10-31 RESIGNED
PAUL DAVISON Dec 1941 British Director RESIGNED
MR DAVID MARK CHANDLER Feb 1963 British Director 2011-12-16 UNTIL 2015-05-15 RESIGNED
NICHOLAS JOHN CHAFFEY Mar 1969 British Director 2021-11-08 UNTIL 2023-09-29 RESIGNED
VICKI EVE SPIRA Jul 1950 American Director 2005-07-01 UNTIL 2008-01-01 RESIGNED
MR PETER BEANGE Jul 1958 British Director 2015-05-15 UNTIL 2019-03-31 RESIGNED
DAVID JOHN BARTLETT May 1959 British Director 1994-09-23 UNTIL 2004-03-01 RESIGNED
PAUL BARRY Jun 1954 British Director 1992-09-11 UNTIL 1998-01-31 RESIGNED
MR RICHARD WILLIAM ALLIS Dec 1948 British Director 1986-01-01 UNTIL 2011-12-16 RESIGNED
MR PAUL DAVISON Dec 1941 British Director 2008-01-02 UNTIL 2010-02-01 RESIGNED
KEITH CHRISTIAN KRANTZ Jan 1953 American Director RESIGNED
JOHN DAVID GUTTERIDGE Dec 1949 British Director 1993-09-20 UNTIL 1996-05-01 RESIGNED
MR GARY WILLIAM MCKENZIE May 1951 American Director 2000-10-24 UNTIL 2005-07-01 RESIGNED
MR ROGER CAMPBELL WILTSHIRE Jan 1967 British Director 2014-12-01 UNTIL 2023-09-29 RESIGNED
CARLENE MAY WILSON Jun 1955 United States Citizen Director 2005-07-01 UNTIL 2008-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Indra Sistemas, S.A. 2023-09-29 Madrid   28108 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ngc Uk Limited 2016-04-06 - 2023-09-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED FAREHAM Dissolved... DORMANT 62090 - Other information technology service activities
NGC UK LIMITED LONDON Active FULL 70100 - Activities of head offices
OAKPARK SECURITY LIMITED PETERBOROUGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONFERENCE HOUSE LIMITED WARE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INTERNATIONAL JETCLUB LIMITED FARNBOROUGH ENGLAND Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
SPORTS AID EASTERN ST NEOTS Active TOTAL EXEMPTION FULL 93199 - Other sports activities
REMOTEC UK LIMITED COVENTRY Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED COVENTRY Dissolved... FULL 62090 - Other information technology service activities
EORIGEN.COM LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
NORTHROP GRUMMAN UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
HUNTINGDON GYMNASTICS CLUB LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FILEVISION UK LIMITED HUNTINGDON Dissolved... DORMANT 62012 - Business and domestic software development
BPA SYSTEMS LIMITED HUNTINGDON Dissolved... DORMANT 62012 - Business and domestic software development
HORNCASTLE EDUCATION TRUST HORNCASTLE Active FULL 85200 - Primary education
FILEVISION EUROPE LIMITED HUNTINGDON ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
BRISTOL HOLDING LIMITED BRISTOL UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SEALAND SUPPORT SERVICES LIMITED LONDON ... SMALL 33160 - Repair and maintenance of aircraft and spacecraft
GEM CONSULTANCY LTD BRISTOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
NORTHROP GRUMMAN INTERNATIONAL SERVICES COMPANY, INC. MARYLAND 21090 UNITED STATES Dissolved... FULL None Supplied