SAFRAN LANDING SYSTEMS UK LTD - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

SAFRAN LANDING SYSTEMS UK LTD is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
SAFRAN LANDING SYSTEMS UK LTD was incorporated 26 years ago on 17/04/1998 and has the registered number: 03548809. The accounts status is FULL and accounts are next due on 30/09/2024.

SAFRAN LANDING SYSTEMS UK LTD - GLOUCESTERSHIRE

This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery

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

CHELTENHAM ROAD EAST
GLOUCESTERSHIRE
GL2 9QH

This Company Originates in : United Kingdom
Previous trading names include:
MESSIER-DOWTY LIMITED (until 04/07/2016)

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVIER BLAT Apr 1968 French Director 2013-10-01 CURRENT
MR ANDREW GLENN DEVONS Secretary 2017-06-07 CURRENT
MS SEVERINE NICOLE NATHALIE CHARRIE-LAMOTHE Nov 1974 French Director 2024-01-01 CURRENT
MR ANDREW GLENN DEVONS Aug 1968 British Director 2020-06-12 CURRENT
MR DARREN LEE WAITE Jun 1967 British Director 2014-11-03 CURRENT
MR NIGEL ROBERT WOODFORD Jan 1962 British Director 2020-12-31 CURRENT
DOMINIQUE PARIS May 1941 French Director 1998-09-08 UNTIL 2000-02-01 RESIGNED
ANDREW STEVENS Aug 1956 British Director 1998-09-08 UNTIL 2000-10-03 RESIGNED
CHRISTOPHER GRANT SKINNER Jan 1966 British Director 2004-05-21 UNTIL 2007-08-01 RESIGNED
PASCAL SENECHAL Oct 1949 French Director 2007-08-01 UNTIL 2011-01-10 RESIGNED
BRYAN DOUGLAS TEED Jul 1960 Canadian Director 2000-11-07 UNTIL 2003-07-14 RESIGNED
JOHN GLYN ROBERTS Oct 1955 British Director 2002-03-07 UNTIL 2005-04-01 RESIGNED
JOHN GLYN ROBERTS Oct 1955 British Director 2007-08-01 UNTIL 2009-09-15 RESIGNED
TIMOTHY JULIAN RICE Feb 1959 British Director 2008-02-01 UNTIL 2008-10-10 RESIGNED
MR MICHAEL GRAHAME PLATT May 1971 British Director 2008-11-01 UNTIL 2014-12-19 RESIGNED
MR CHRISTOPHER WILSON Feb 1956 British Director 2008-11-01 UNTIL 2020-12-31 RESIGNED
MRS RACHEL CLAIRE MCGLOTHLEN Nov 1965 British Director 2020-06-12 UNTIL 2023-12-22 RESIGNED
JAMIE MCCOMASKY Jun 1963 Director 2003-07-15 UNTIL 2005-12-07 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Director 1998-04-17 UNTIL 1998-05-05 RESIGNED
JAMIE MCCOMASKY Jun 1963 Secretary 2003-07-15 UNTIL 2006-01-31 RESIGNED
BRYAN DOUGLAS TEED Jul 1960 Canadian Secretary 2000-11-30 UNTIL 2003-07-14 RESIGNED
MR JEAN-MICHEL CHRISTIAN LE LAY Secretary 2015-08-17 UNTIL 2017-09-30 RESIGNED
MR NEVILLE FRANCIS KITE Feb 1961 British Secretary 2006-04-21 UNTIL 2015-03-03 RESIGNED
JULIE PATRICIA JOHNSON Jan 1971 Secretary 2006-02-01 UNTIL 2006-04-21 RESIGNED
MR GARRY EVANS Secretary 2015-02-10 UNTIL 2015-08-30 RESIGNED
GEOFFREY CHARLES CAPPS Nov 1942 British Secretary 1998-06-26 UNTIL 2000-11-30 RESIGNED
MRS DELPHINE MARIE RACHEL BERILLOUX Feb 1977 French Director 2014-07-31 UNTIL 2019-02-28 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Director 1998-04-17 UNTIL 1998-05-05 RESIGNED
MR PASCAL ABDELKADER KERTOUBI Dec 1973 French Director 2019-05-02 UNTIL 2022-09-08 RESIGNED
MARTYN WILLIAM MELFORD HURST Sep 1942 British Director 2000-11-07 UNTIL 2004-05-10 RESIGNED
ANITA DREW Jan 1967 British Canadian Director 1998-05-05 UNTIL 1998-05-07 RESIGNED
PETER LOUIS ROBERT DECKERS Sep 1949 British Director 1998-05-05 UNTIL 1998-05-07 RESIGNED
MR MICHEL DECHELOTTE Mar 1956 French Director 2008-10-06 UNTIL 2013-10-01 RESIGNED
GEORGES DE CHAISEMARTIN Nov 1954 French Director 1998-05-07 UNTIL 1998-09-08 RESIGNED
GEOFFREY CHARLES CAPPS Nov 1942 British Director 1998-05-07 UNTIL 2002-03-07 RESIGNED
MR GILLES BOUCTOT Sep 1959 French Director 2011-01-10 UNTIL 2023-12-31 RESIGNED
JOEL BERKOUKCHI Oct 1965 French Director 2005-04-01 UNTIL 2008-02-01 RESIGNED
SIMON CORYDON LUXMOORE Apr 1951 British Director 2000-11-07 UNTIL 2008-04-25 RESIGNED
GWENDAELE AUDRA Jun 1971 French Director 2012-03-30 UNTIL 2014-07-31 RESIGNED
MR NEVILLE FRANCIS KITE Feb 1961 British Director 2006-04-21 UNTIL 2015-03-03 RESIGNED
LOUIS LE PORTZ Apr 1940 French Director 2000-05-17 UNTIL 2004-12-13 RESIGNED
FRANCOIS DRUESNE Jan 1951 French Director 1998-09-08 UNTIL 2000-11-07 RESIGNED
LUIGI EVGENIO MATTIA Sep 1955 Canadian Director 2002-05-01 UNTIL 2005-04-01 RESIGNED
MR NIGEL ROBERT WOODFORD Jan 1962 British Director 2010-03-11 UNTIL 2020-06-12 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-04-17 UNTIL 1998-06-30 RESIGNED
REBECCA WASSELL Apr 1962 British Director 2007-08-01 UNTIL 2011-11-09 RESIGNED
BRUNO VAN PARYS Mar 1951 French Director 1998-05-07 UNTIL 1998-09-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Safran Sa 2016-12-31 Paris Cedex 15   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOSEY & HAWKES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BAIRDS MALT LIMITED ESSEX Active FULL 11060 - Manufacture of malt
BRIGHTHAND LIMITED LONDON UNITED KINGDOM Active GROUP 64303 - Activities of venture and development capital companies
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
BRITISH AIRWAYS PENSION TRUSTEE (NO. 2) LIMITED HARMONDSWORTH ENGLAND Active MICRO ENTITY 65300 - Pension funding
BRIGAM LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
ASHBURTON PROPERTIES HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ARCH UK BIOCIDES LIMITED MANCHESTER UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ARCH BIOCIDES TRUSTEE LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 64301 - Activities of investment trusts
AIRE VALLEY FUNDING 1 LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
BECCA HALL PROPERTIES LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
AIRE VALLEY HOLDINGS LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY PECOH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AMERICAN EXPRESS HOLDINGS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
AIRE VALLEY FUNDING 2 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C-MAC MICROCIRCUITS NORTH AMERICA LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
C-MAC MICROCIRCUITS UK HOLDING LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
GS FUND HOLDINGS INTERNATIONAL LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AMERY CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAFRAN UK LIMITED GLOUCESTER Active FULL 70100 - Activities of head offices
SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED GLOUCESTER ENGLAND Active DORMANT 65300 - Pension funding
DOWTY SPORTS AND SOCIAL LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
SAFRAN ENGINEERING SERVICES UK LIMITED GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
P.A.C.E. GLOUCESTER LTD GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.