About

Registered Number: 03593923
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Fleming Way, Crawley, West Sussex, RH10 9UH

 

Cae Training & Services Uk Ltd was registered on 02 July 1998 and are based in West Sussex. There are 19 directors listed for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAR-HMOUDA, Michel 08 September 2020 - 1
BINYON, Claire Margaret 03 July 1998 03 August 1998 1
CAUVIN, Michel Jean Christian 02 February 2001 14 May 2001 1
COHEN, Mark Harvey Saxe 03 July 1998 02 June 2000 1
FUNCK BRENTANO, Francois 07 July 1998 05 March 1999 1
HAYDEN, Brian 05 March 1999 21 February 2007 1
HELMING, Keith 21 October 2000 25 August 2005 1
HYDE, Diarmuid 26 April 2004 21 February 2007 1
KARDASSIS, Nikos 15 February 2000 05 August 2001 1
LEEVES, Malcolm Roger 15 February 2000 14 May 2001 1
MCELHINNEY, Paul Anthony 15 February 2000 26 April 2004 1
MCGRATH, William 05 March 1999 17 September 1999 1
MEICHES, Marc Allen 02 June 2000 21 July 2000 1
WARD, John Dudley 15 February 2000 05 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Samantha 14 October 2019 - 1
BALICKI, William Richard 20 February 2013 14 October 2019 1
LUDDEN, John 04 September 1998 04 October 2002 1
MAZZOCCHETTI, Fabio 18 January 2008 03 July 2012 1
MURRAY, Stuart Cameron 03 July 2012 20 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
PSC01 - N/A 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
PSC07 - N/A 21 September 2020
PSC01 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 17 December 2019
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
SH01 - Return of Allotment of shares 06 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
CERTNM - Change of name certificate 11 April 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP03 - Appointment of secretary 28 February 2013
AA01 - Change of accounting reference date 24 January 2013
AA - Annual Accounts 03 January 2013
SH01 - Return of Allotment of shares 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
RESOLUTIONS - N/A 29 November 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 16 July 2012
AP03 - Appointment of secretary 16 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 30 July 2008
MEM/ARTS - N/A 06 February 2008
CERTNM - Change of name certificate 01 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
225 - Change of Accounting Reference Date 16 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AUD - Auditor's letter of resignation 15 August 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 11 July 2007
MEM/ARTS - N/A 30 May 2007
CERTNM - Change of name certificate 18 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
123 - Notice of increase in nominal capital 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 30 July 2005
MEM/ARTS - N/A 11 May 2005
CERTNM - Change of name certificate 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 July 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
SA - Shares agreement 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
123 - Notice of increase in nominal capital 04 April 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
225 - Change of Accounting Reference Date 15 April 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
MEM/ARTS - N/A 05 October 1998
CERTNM - Change of name certificate 30 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
287 - Change in situation or address of Registered Office 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
CERTNM - Change of name certificate 03 July 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 13 April 2007 Fully Satisfied

N/A

Share charge 21 February 2007 Fully Satisfied

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.