SOCIETE INTERNATIONALE DE TELECOMMUNICATIONS AERONAUTIQUES

Branch Registration Branch Registration, Belgium
StatusCONVERTED-CLOSED
Company No.FC006255
Category
Incorporated01 Jan 1993
Age31 years, 5 months, 14 days
JurisdictionUnited Kingdom
Dissolution18 Sep 2023
Years8 months, 27 days

SUMMARY

SOCIETE INTERNATIONALE DE TELECOMMUNICATIONS AERONAUTIQUES is an converted-closed with number FC006255. It was incorporated 31 years, 5 months, 14 days ago, on 01 January 1993 and it was dissolved 8 months, 27 days ago, on 18 September 2023. The company address is Branch Registration Branch Registration, Belgium.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 18 Sep 2023

Category: Dissolution

Type: OSDS01

Close date: 2023-06-01

Company number: FC006255

Branch number: BR000482

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR000482

Officer name: Jeremy Colin Springhall

New address: C/O Sita Legal, Royal Pavillon Wellesley Road, Aldershot, Hampshire, GU11 1PZ, Uk

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Thomas Woldbye

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-05-25

Officer name: Robert Webb

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Roland Schuetz

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Klaus Goersch

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-05-25

Officer name: Easwaran Sundaram

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elizabeth Haun

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Damian Scokin Rimolo

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Arasnipala Srinivasan

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barbara Marguerite Dalibard

Appointment date: 2016-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Miller Jr.

Termination date: 2015-06-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Johnathan Coby

Termination date: 2016-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-06-19

Officer name: Amin Khan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 22 Jun 2007

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2007-06-22

Officer name: Alan Cullop

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-04-18

Officer name: Christoph Paul Friedrich Klingenberg

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 17 Sep 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Edward Adamy

Termination date: 2009-09-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-06-19

Officer name: Edward Nicol

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-06-19

Officer name: Edouard Odier

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Francesco Violante

Termination date: 2016-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 23 Jun 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Franke

Termination date: 2005-06-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Riccardo Lippi

Termination date: 2012-06-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2016

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-02-13

Officer name: Tomasz Smaczny

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel O'shea

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donald Birch

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Moshe Levertov

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Mitchell

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Morin

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Tatsuo Hamada

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andy Hayward

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Klein

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Han Phua

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Assaad Khourshid

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marzida Noor

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Somers

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose Tazon

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jaime Pocasangre

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Massimo Bendoni

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bozena Bolek

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joshua Koshy

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ninan Chacko

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Borntrager

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gary Clark

Documents

View document PDF

Change person director overseas company with change date

Date: 13 Oct 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-06-22

Officer name: William Miller Jr.

Documents

View document PDF

Change person director overseas company with change date

Date: 13 Oct 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Paul Johnathan Coby

Change date: 2011-06-22

Documents

View document PDF

Change person director overseas company with change date

Date: 13 Oct 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Edward Nicol

Change date: 2011-06-22

Documents

View document PDF

Change person secretary overseas company with change date

Date: 13 Oct 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2011-06-22

Officer name: Alain Brodeur

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Francesco Violante

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tomasz Smaczny

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Josef Naef

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Riccardo Lippi

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christoph Paul Friedrich Klingenberg

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Amin Khan

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Laurent Jossart

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Omar Jefri

Documents

View document PDF

Appoint person director overseas company

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Matthew Crispin Morris Billings

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Oct 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Alan Brand

New address: 1 Londongate 252-254 Blyth Road, Hayes, Middlesex, UB3 1BW

Change date: 2011-05-12

Branch number: BR000482

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Oct 2011

Action Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 1 Londongate 252-254 Blyth Road, Hayes, Middlesex, UB3 1BW

Branch number: BR000482

Change date: 2011-05-12

Officer name: Robert Watkins

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 13 Oct 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2009

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: BR5

Description: BR000482 address change 30/04/07 capital place 120 bath road hayes middlesex UB3 5AN

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 morita tadao

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 morin patrick grapevine usa

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 somers peter amstelveen netherlands

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 de wit gerard jan

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 coby paul surbiton surrey

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 lim boo liat

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 levertov moshe monosson israel

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 ali moawad mustafa mohamed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 borntrager robert herrliberg switzerland

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 mohammed ahmed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 mitchell michael nsw australia

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 thwaites michael

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 o'shea nigel colombo sri lanka

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 pemberton walter h

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 nicol edward hong kong china

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 samoroukov V.D.

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 noor marzida selangor malaysia

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 wagner robert

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 odier edouard paray francce

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 lappas jean anastase

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 koshy joshua dubai uae

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 kearney john francis

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 hayward andy johannesburg south africa

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 23/11/04 juracek james e

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 23/11/04 franke peter kelsterbach germany

Documents

View document PDF


Some Companies

ANDREW LEARY CIVIL ENGINEERING LIMITED

35 HOLT LANE,PRESCOT,L35 8LZ

Number:08806977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARBUTHNOT LATHAM (NOMINEES) LIMITED

ARBUTHNOT HOUSE,LONDON,EC2M 2SN

Number:01031723
Status:ACTIVE
Category:Private Limited Company

BLUEACE LIMITED

CLASSIC HOUSE MARTHA'S BUILDINGS,LONDON,EC1V 9BP

Number:02696771
Status:ACTIVE
Category:Private Limited Company

BRAND ICE LIMITED

4-6 CANFIELD PLACE,LONDON,NW6 3BT

Number:07571432
Status:ACTIVE
Category:Private Limited Company

DBAN ELECTRICAL SOLUTIONS LTD

12 BUCK ST,LEIGH,WN7 4HE

Number:09782054
Status:ACTIVE
Category:Private Limited Company

JHP LOGISTICS LTD

UNITS 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:08172081
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source