CAE AIRCREW TRAINING SERVICES PLC - OXFORDSHIRE


Company Profile Company Filings

Overview

CAE AIRCREW TRAINING SERVICES PLC is a Public Limited Company from OXFORDSHIRE and has the status: Active.
CAE AIRCREW TRAINING SERVICES PLC was incorporated 27 years ago on 04/03/1997 and has the registered number: 03330163. The accounts status is FULL and accounts are next due on 30/09/2024.

CAE AIRCREW TRAINING SERVICES PLC - OXFORDSHIRE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

MSHATF, RAF BENSON
OXFORDSHIRE
OX10 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH JO BESWETHERICK Jan 1988 British Director 2022-01-04 CURRENT
MR JAMES ANTHONY BOYLE Secretary 2017-03-10 CURRENT
MR MARIO POIRIER Feb 1965 Canadian Director 2016-06-23 CURRENT
FRANCE HEBERT Feb 1970 Canadian Director 2023-12-14 CURRENT
MR JAMES CHRISTOPHER HEATH Dec 1975 British Director 2018-10-17 CURRENT
MS KAREN DAWN BREMNER Nov 1971 British Director 2024-03-12 CURRENT
MR JAMES ANTHONY BOYLE May 1982 British Director 2017-03-10 CURRENT
ALAIN RAQUEPAS Apr 1966 Canadian Director 2000-05-14 UNTIL 2011-06-27 RESIGNED
DAVID BRIAN SYMES Dec 1945 British Director 1999-07-12 UNTIL 2007-01-31 RESIGNED
PAUL GARY RENAUD Jul 1954 Canadian Director 1997-10-08 UNTIL 1999-05-18 RESIGNED
MR SCOTT SPRINGETT Jun 1968 British Director 2017-12-12 UNTIL 2021-08-30 RESIGNED
GUY ROLAND MARC PIGACHE Jan 1960 British Director 1997-10-08 UNTIL 2002-12-06 RESIGNED
MR ANDREW NAISMITH Jul 1962 British Director 2013-10-01 UNTIL 2022-06-07 RESIGNED
MR DAVID KEITH MYERS Jul 1950 British Director 1999-05-18 UNTIL 2001-10-15 RESIGNED
MS KATHERINE VICTORIA MORGAN Apr 1974 British Director 2022-07-27 UNTIL 2023-02-14 RESIGNED
WILLIAM WRIGHT MCNAUGHT Apr 1945 British Director 1998-03-11 UNTIL 2008-09-19 RESIGNED
MR STEPHANE LEFEBVRE Nov 1967 Canadian Director 2011-06-27 UNTIL 2014-06-16 RESIGNED
RICHARD PHILIP KING Jul 1951 British Director 2001-02-13 UNTIL 2017-03-11 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2007-10-05 UNTIL 2017-12-12 RESIGNED
RICHARD PHILIP KING Jul 1951 British Secretary 2000-03-14 UNTIL 2017-03-10 RESIGNED
MICHAEL JOHN BURTON Sep 1954 British Secretary 1997-03-04 UNTIL 1997-10-08 RESIGNED
BRIAN GRASSBY Canadian Secretary 1998-06-11 UNTIL 2000-03-14 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Secretary 1997-10-08 UNTIL 1998-06-11 RESIGNED
MR MARK RICHARD WOODHAMS Mar 1966 British Director 2002-12-06 UNTIL 2007-10-05 RESIGNED
RICHARD JOHN AMOS Feb 1967 British Director 2001-08-13 UNTIL 2002-04-26 RESIGNED
MS SONYA BRANCO Jun 1975 Canadian Director 2014-06-16 UNTIL 2016-06-23 RESIGNED
MR RICHARD ALLAN VOSE BOND Aug 1947 British Director 1997-10-08 UNTIL 1998-03-11 RESIGNED
MR DAVID ALAN BENTLEY Sep 1964 British Director 2022-06-07 UNTIL 2024-03-12 RESIGNED
MR IAN KENNETH BELL Nov 1960 British Director 2007-01-12 UNTIL 2013-10-01 RESIGNED
MR JOSEPH ARMSTRONG Oct 1974 Canadian Director 2020-04-30 UNTIL 2023-09-29 RESIGNED
DR ROGER GILBERT Jan 1948 British Director 1997-10-08 UNTIL 2001-02-13 RESIGNED
MR NICOLAS CHARLES ANDERSON May 1968 British Director 2006-10-02 UNTIL 2009-06-04 RESIGNED
ULRICH PAUL ADERHOLD Mar 1956 German Director 2009-06-04 UNTIL 2011-10-25 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Director 1997-08-07 UNTIL 1998-06-11 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2012-12-11 UNTIL 2018-10-17 RESIGNED
BRIAN GRASSBY Canadian Director 1998-06-11 UNTIL 2000-03-14 RESIGNED
MR PIETRO D'ULISSE Aug 1960 Canadian Director 2011-10-25 UNTIL 2020-04-30 RESIGNED
MR ROBERT PETER ISON Feb 1951 British Director 2001-10-15 UNTIL 2005-07-31 RESIGNED
MR MARK CHRISTOPHER WAYMENT Dec 1958 British Director 2011-10-27 UNTIL 2012-12-11 RESIGNED
PAUL TAYLOR Nov 1961 British Director 2001-02-13 UNTIL 2001-08-13 RESIGNED
MICHAEL JOHN BURTON Sep 1954 British Director 1997-03-04 UNTIL 1997-08-07 RESIGNED
MR RUPERT STELL SYKES Mar 1964 British Director 2008-09-19 UNTIL 2011-06-16 RESIGNED
MARK SWINDELL Dec 1960 British Director 1997-03-04 UNTIL 1997-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joseph Armstrong 2020-04-30 - 2023-09-29 10/1974 Significant influence or control
Mr James Christopher Heath 2018-10-17 12/1975 London   Significant influence or control
Mr Andrew Naismith 2016-04-06 - 2022-06-07 7/1962 Significant influence or control
Mr Pietro D'Ulisse 2016-04-06 - 2020-04-30 8/1960 Significant influence or control
Mr Richard Philip King 2016-04-06 - 2018-10-17 7/1951 Significant influence or control
Mr Mark Geoffrey David Holden 2016-04-06 - 2018-10-17 9/1957 Significant influence or control
Mr. Geoffrey Alan Quaife 2016-04-06 - 2018-10-17 10/1955 Significant influence or control
Mr Mario Poirier 2016-04-06 2/1965 Significant influence or control
Cae International Holdings Ltd 2016-04-06 Toronto   Ontario 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
FUJITSU SERVICES LIMITED BRACKNELL ENGLAND Active FULL 62020 - Information technology consultancy activities
FUJITSU SERVICES HOLDINGS PLC BRACKNELL ENGLAND Active GROUP 62020 - Information technology consultancy activities
CAE (UK) PLC WEST SUSSEX Active FULL 71129 - Other engineering activities
VEGA CONSULTING SERVICES LIMITED BASILDON Dissolved... DORMANT 99999 - Dormant Company
INVERTRON SIMULATORS PLC WEST SUSSEX Active FULL 70100 - Activities of head offices
FUJITSU TELECOMMUNICATIONS EUROPE LIMITED BRACKNELL ENGLAND Active FULL 74990 - Non-trading company
DXC UK TRUSTEE LIMITED ALDERSHOT ENGLAND Active DORMANT 74990 - Non-trading company
CAE HOLDINGS LIMITED WEST SUSSEX Active FULL 70100 - Activities of head offices
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
CVS LEASING LIMITED OXFORDSHIRE Active FULL 64910 - Financial leasing
BABCOCK FIRE SERVICES LIMITED LONDON Active FULL 84250 - Fire service activities
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED ALTRINCHAM ENGLAND Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FUJITSU RESEARCH OF EUROPE LIMITED SLOUGH ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CAE STS LIMITED BURGESS HILL Active FULL 52290 - Other transportation support activities
RAVB CONSULTING LTD NEAR WHITCHURCH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE HOME FROM HOME COMPANY (YORKSHIRE) LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
THE HOME FROM HOME COMPANY (YORKSHIRE) HOLDINGS LIMITED YORK ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
ROTORSIM S.R.L. SESTO CALENDE ITALY Active FULL None Supplied
FUJITSU (IRELAND) LIMITED SWORDS IRELAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CVS LEASING LIMITED OXFORDSHIRE Active FULL 64910 - Financial leasing
RAF BENSON FLYING CLUB LIMITED WALLINGFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
THE BLACK WOLF PIZZA COMPANY LTD WALLINGFORD UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
PER ARDUA COFFEE LTD WALLINGFORD UNITED KINGDOM Active NO ACCOUNTS FILED 46370 - Wholesale of coffee, tea, cocoa and spices
MANAGER-PRO LTD WALLINGFORD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate