ARINC INCORPORATED

Register to unlock more data on OkredoRegister

ARINC INCORPORATED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC020267

Incorporation date

30/09/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

2551 Riva Road, Annapolis, Md 21401, U.S.A.Copy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon02/05/2025
Appointment of Gregory Paul Hunt as a person authorised to accept service for UK establishment BR003900 on 2025-04-02.
dot icon02/05/2025
Appointment of Jaime Louise Christine Turner as a person authorised to represent UK establishment BR003900 on 2025-04-02.
dot icon02/05/2025
Appointment of Jaime Louise Christine Turner as a person authorised to accept service for UK establishment BR003900 on 2025-04-02.
dot icon02/05/2025
Appointment of Gregory Paul Hunt as a person authorised to represent UK establishment BR003900 on 2025-04-02.
dot icon09/04/2025
Appointment of Nicole Marie White as a director on 2025-01-07
dot icon09/04/2025
Appointment of Matthew Brett Buxbaum as a director on 2025-01-07
dot icon09/04/2025
Appointment of Barbara Lum as a director on 2024-10-01
dot icon07/04/2025
Termination of appointment of Jason Petrek as a director on 2024-10-01
dot icon07/04/2025
Termination of appointment of Jennifer Claire Schopfer as a director on 2025-01-07
dot icon07/04/2025
Termination of appointment of Susan Keegan as a director on 2025-01-07
dot icon22/05/2024
Appointment of Jason Petrek as a director on 2024-02-26
dot icon22/05/2024
Termination of appointment of Maggie Leigh Croteau Greenlee as a director on 2024-02-26
dot icon17/01/2023
Full accounts made up to 2019-12-31
dot icon17/01/2023
Full accounts made up to 2020-12-31
dot icon13/01/2023
Full accounts made up to 2021-12-31
dot icon03/01/2023
Current accounting period shortened from 2022-09-30 to 2021-12-31
dot icon29/07/2022
Appointment of Susan Keegan as a director on 2022-01-31
dot icon29/07/2022
Appointment of Maggie Leigh Croteau Greenlee as a director on 2021-11-15
dot icon29/07/2022
Appointment of Jennifer Claire Schopfer as a director on 2021-11-15
dot icon15/07/2022
Appointment of Naadia Bhatti as a secretary on 2021-04-09
dot icon15/07/2022
Termination of appointment of David J Nieuwsma as a director on 2018-11-06
dot icon15/07/2022
Termination of appointment of Robert J Perna as a director on 2018-11-26
dot icon15/07/2022
Termination of appointment of Robert J Perna as secretary on 2018-11-26
dot icon15/07/2022
Termination of appointment of Lisa Marie Groat as a director on 2020-05-15
dot icon16/01/2018
Group of companies' accounts made up to 2016-09-30
dot icon16/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/12/2016
Change of details for Vaughn Klopfenstein of 400 Collins Road Ne, Cedar Rapids, Iowa 52498, Usa as a person authorised to represent UK establishment BR003900 on 2016-07-01
dot icon09/11/2016
Appointment of David J Nieuwsma as a director on 2016-06-01
dot icon27/10/2016
Appointment of Lisa Marie Groat as a director on 2016-06-01
dot icon19/10/2016
Group of companies' accounts made up to 2015-09-30
dot icon19/08/2016
Termination of appointment of Jeffrey Alan Standerski as a director on 2016-05-31
dot icon19/08/2016
Termination of appointment of Steven A. Stenersen as a director on 2016-05-31
dot icon04/01/2016
Group of companies' accounts made up to 2014-09-30
dot icon04/01/2016
Group of companies' accounts made up to 2013-09-30
dot icon09/12/2015
Satisfaction of charge 2 in full
dot icon09/12/2015
Satisfaction of charge 1 in full
dot icon09/12/2015
Satisfaction of charge 3 in full
dot icon29/07/2015
Appointment of Paul Hickox as a person authorised to accept service for UK establishment BR003900 on 2015-07-20.
dot icon29/07/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR003900 Person Authorised to Accept terminated 20/07/2015 andrew richard benjamin hubbard
dot icon29/07/2015
Appointment of Paul Hickox as a person authorised to represent UK establishment BR003900 on 2015-07-20.
dot icon29/07/2015
Appointment of Vaughn Klopfenstein as a person authorised to represent UK establishment BR003900 on 2015-07-20.
dot icon29/07/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR003900 Person Authorised to Represent terminated 20/07/2015 andrew richard benjamin hubbard
dot icon29/08/2014
Director's details changed for Robert J Perna on 2014-07-09
dot icon29/08/2014
Termination of appointment of Patrick Edward Allen as a director on 2014-08-04
dot icon29/08/2014
Appointment of Steven A. Stenersen as a director on 2014-08-04
dot icon14/05/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon27/03/2014
Termination of appointment of John Belcher as a director
dot icon21/03/2014
Appointment of a director
dot icon21/03/2014
Termination of appointment of Vaughn Klopfenstein as a director
dot icon17/02/2014
Appointment of a director
dot icon17/02/2014
Appointment of a director
dot icon17/02/2014
Appointment of a director
dot icon17/02/2014
Termination of appointment of Dayne Baird as a director
dot icon31/01/2014
Appointment of Robert J Perna as a secretary
dot icon31/01/2014
Termination of appointment of John Smith as secretary
dot icon20/01/2014
Termination of appointment of Francis Raborn as a director
dot icon20/01/2014
Termination of appointment of Thomas Rabaut as a director
dot icon20/01/2014
Termination of appointment of Ian Fujiyama as a director
dot icon20/01/2014
Termination of appointment of Ralph Eberhart as a director
dot icon20/01/2014
Termination of appointment of Thomas Corcoran as a director
dot icon20/01/2014
Termination of appointment of Peter Clare as a director
dot icon20/01/2014
Termination of appointment of Tuvia Barak as a director
dot icon20/01/2014
Termination of appointment of John Belcher as a director
dot icon30/10/2013
Appointment of Andrew Richard Benjamin Hubbard as a person authorised to accept service for UK establishment BR003900 on 2013-10-21.
dot icon30/10/2013
Appointment of Andrew Richard Benjamin Hubbard as a person authorised to represent UK establishment BR003900 on 2013-10-21.
dot icon30/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR003900 Person Authorised to Represent terminated 21/10/2013 david andrew poltorak
dot icon03/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2013
Full accounts made up to 2011-12-31
dot icon30/01/2013
Full accounts made up to 2010-12-31
dot icon18/04/2012
Director's details changed for Thomas Corcoran on 2012-01-01
dot icon16/04/2012
Director's details changed for Peter John Clare on 2011-09-01
dot icon20/12/2011
Change of details for David Andrew Poltorak of Pegasus One Pegasus Place, Gatwick Road, Crawley, West Sussex, Rh10 9Ay as a person authorised to represent UK establishment BR003900 on 2011-07-06
dot icon30/12/2010
Director's details changed for Dayne Alexander Baird on 2010-11-01
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2010
Full accounts made up to 2008-12-31
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Full accounts made up to 2007-12-31
dot icon06/04/2010
Director's details changed for Dayne Alexander Baird on 2009-06-01
dot icon11/02/2010
Director's details changed for Thomas Corcoran on 2009-10-01
dot icon07/10/2009
Director's details changed for Francis Raborn on 2009-10-01
dot icon07/10/2009
Director's details changed for General Ralph Edward Eberhart on 2009-10-01
dot icon07/10/2009
Director's details changed for Thomas Willi Rabaut on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian Isamu Fujiyama on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter John Clare on 2009-10-01
dot icon07/10/2009
Director's details changed for John Martin Belcher on 2009-10-01
dot icon07/10/2009
Director's details changed for Tuvia Barak on 2009-10-01
dot icon07/10/2009
Director's details changed for Dayne Alexander Baird on 2009-10-01
dot icon07/10/2009
Change of details for David Andrew Poltorak as a person authorised to accept service for UK establishment BR003900 on 2009-10-01
dot icon07/10/2009
Change of details for David Andrew Poltorak of Pegasus One Pegasus Place, Gatwick Road, Crawley, West Sussex, Rh10 9Ay as a person authorised to represent UK establishment BR003900 on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr John Charles Smith on 2009-10-01
dot icon09/06/2009
Director appointed dayne alexander baird
dot icon20/04/2009
Director appointed tuvia barak
dot icon20/04/2009
Appointment terminated director worth boisture jr
dot icon20/04/2009
Director's change of particulars / francis raborn / 03/04/2009 / housename/number was: , now: 222 SE; street was: 614 brown drive, now: 2ND street; area was: , now: unit 1001; post town was: st simons island, now: minneapolis; region was: georgia 31522, now: minnesota 55414; country was: united states, now: usa
dot icon20/04/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Appointment terminated director john sicilian
dot icon06/01/2009
Appointment terminated director james ream
dot icon06/01/2009
Appointment terminated director james pierce
dot icon06/01/2009
Director appointed francis raborn
dot icon06/01/2009
Appointment terminated director louis mancini
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Director appointed thomas rabaut
dot icon06/01/2009
Appointment terminated director john kern
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Director appointed ian fujiyama
dot icon06/01/2009
Appointment terminated director john harper
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Director appointed ralph eberhart
dot icon06/01/2009
Appointment terminated director carol hallet
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Director appointed thomas corcoran
dot icon06/01/2009
Appointment terminated director robert green
dot icon06/01/2009
Director appointed peter clare
dot icon06/01/2009
Appointment terminated director walter doll jr
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Director appointed worth boisture jr
dot icon06/01/2009
Appointment terminated director russell chew
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon06/01/2009
Appointment terminated director john bartlett
dot icon06/01/2009
Director appointed john belcher
dot icon06/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon21/12/2008
Ic change 25/10/07
dot icon21/12/2008
Altn constitutional doc 25/10/2007
dot icon21/12/2008
BR003900 business change 12/12/08, marketing comm. & engineer. Products for the aviation industry
dot icon21/12/2008
BR003900 person authorised to represent and accept appointed 16/09/2007 david andrew poltorak -- address :5 springfield park north parade, horsham, west sussex, RH12 2BF
dot icon21/12/2008
BR003900 person authorised to represent and accept terminated 16/09/2007 edward montgomery
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon17/12/2006
BR003900 par appointed 30/11/05 montgomery edward 6 the knowle cuckfield west sussex RH17 5ET
dot icon17/12/2006
BR003900 par terminated 30/11/05 lake graham
dot icon15/11/2006
Full group accounts made up to 2004-12-31
dot icon18/10/2006
Full group accounts made up to 2005-12-31
dot icon25/04/2005
BR003900 address change 07/03/05, shaw house, 3RD floor, pegler way, crawley, west sussex RH11 1AF
dot icon07/04/2005
Full group accounts made up to 2003-12-31
dot icon12/11/2004
Full group accounts made up to 2002-12-31
dot icon02/11/2004
BR003900 par appointed 01/12/03 lake graham captiva 25B mudeford christchurch west sussex BH23 3NQ
dot icon02/11/2004
BR003900 par terminated 01/12/03 fisher david
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Full accounts made up to 2000-12-31
dot icon24/06/2002
Full accounts made up to 1999-12-31
dot icon24/06/2002
Full accounts made up to 1998-12-31
dot icon20/12/2000
Particulars of mortgage/charge
dot icon31/05/2000
BR003900 address change 02/05/00, ashdown house, london gatwick airport, west sussex, rh 60JH
dot icon13/12/1999
Particulars of mortgage/charge
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Full accounts made up to 1996-12-31
dot icon01/10/1997
BR003900 address change 01/10/97, arinc bechtel house, suite 25, 245 hammersmith road, london W6 8DP
dot icon01/10/1997
BR003900 par appointed 23/08/97 mr david william fisher 4 kennard court forrest row east sussex RH18 5HZ
dot icon01/10/1997
BR003900 par terminated 23/08/97 russell mathias
dot icon16/05/1997
Full accounts made up to 1994-12-31
dot icon12/05/1997
Full accounts made up to 1995-12-31
dot icon12/05/1997
Full accounts made up to 1993-12-31
dot icon08/05/1997
Full accounts made up to 1994-12-31
dot icon17/04/1997
BR003900 registered
dot icon17/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon17/04/1997
BR003900 par appointed mr russell howard matthias 50 kensington gardens square flat 62 london W2 4BA
dot icon17/04/1997
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sicilian, John J
Director
17/04/1997 - 28/04/1999
4
Klopfenstein, Vaughn Michael
Director
23/12/2013 - 07/03/2014
16
Boisture Jr, Worth William
Director
26/11/2007 - 13/03/2009
1
Keegan, Susan
Director
31/01/2022 - 07/01/2025
2
Schopfer, Jennifer Claire
Director
15/11/2021 - 07/01/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARINC INCORPORATED

ARINC INCORPORATED is an(a) Active company incorporated on 30/09/1993 with the registered office located at 2551 Riva Road, Annapolis, Md 21401, U.S.A.. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARINC INCORPORATED?

toggle

ARINC INCORPORATED is currently Active. It was registered on 30/09/1993 .

Where is ARINC INCORPORATED located?

toggle

ARINC INCORPORATED is registered at 2551 Riva Road, Annapolis, Md 21401, U.S.A..

What is the latest filing for ARINC INCORPORATED?

toggle

The latest filing was on 02/05/2025: Appointment of Gregory Paul Hunt as a person authorised to accept service for UK establishment BR003900 on 2025-04-02..