BOEING DISTRIBUTION UK, INC.

Register to unlock more data on OkredoRegister

BOEING DISTRIBUTION UK, INC.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC029419

Incorporation date

01/04/1994

Size

Full

Classification

-

Contacts

Registered address

Registered address

251 Little Falls Drive, City Of Wilmington, New Castle, Delaware 19808Copy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon10/02/2025
Full accounts made up to 2023-12-31
dot icon07/02/2024
Full accounts made up to 2022-12-31
dot icon24/02/2023
Full accounts made up to 2021-12-31
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon19/01/2021
Details changed for a UK establishment - BR014401 Name Change Aviall uk, inc.,2020-12-12
dot icon19/12/2020
Change of registered name of an overseas company on 2020-12-12 from Aviall uk, inc.
dot icon26/11/2020
Alteration of constitutional documents on 2020-11-16
dot icon25/11/2020
Appointment of Mrs Natalie Rorem as a director on 2020-06-24
dot icon25/09/2020
Details changed for a UK establishment - BR014401 Address Change 680 river gardens, north feltham industrial estate, feltham, middlesex, TW14 0RD,2020-08-28
dot icon25/09/2020
Termination of appointment of Christopher James Wolter as a director on 2020-06-24
dot icon03/02/2020
Full accounts made up to 2018-12-31
dot icon12/08/2019
Appointment of Mr Christopher James Wolter as a director on 2019-07-10
dot icon12/08/2019
Termination of appointment of Brian Michael Karpiel as a director on 2019-07-10
dot icon12/08/2019
Termination of appointment of Eric Strafel as a director on 2019-07-10
dot icon12/08/2019
Termination of appointment of Kim Stollar as secretary on 2019-07-10
dot icon12/08/2019
Appointment of Gregory Vogelsperger as a secretary on 2019-07-10
dot icon01/07/2019
Details changed for an overseas company - 2750 Regent Boulevard, Dallas, Texas 75261, United States
dot icon18/03/2019
Full accounts made up to 2017-12-31
dot icon18/01/2018
Appointment of Brian Michael Karpiel as a director on 2017-08-23
dot icon01/11/2017
Termination of appointment of John Meersman as a director on 2017-08-23
dot icon06/01/2017
Full accounts made up to 2015-12-31
dot icon22/12/2016
Appointment of Eric Strafel as a director on 2016-07-11
dot icon22/12/2016
Appointment of John Meersman as a director on 2016-07-11
dot icon21/10/2016
Appointment of Kim Stollar as a secretary on 2016-07-11
dot icon19/10/2016
Termination of appointment of Edward Paul Dolanski as a director on 2016-07-01
dot icon19/10/2016
Appointment of Timothy White as a person authorised to accept service for UK establishment BR014401 on 2016-08-11.
dot icon19/10/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR014401 Person Authorised to Represent terminated 11/08/2016 alfred cossar dickson
dot icon19/10/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR014401 Person Authorised to Accept terminated 11/08/2016 alfred cossar dickson
dot icon19/10/2016
Termination of appointment of Dana E. Krueger as secretary on 2012-04-24
dot icon19/10/2016
Termination of appointment of Jacqueline Collier as a director on 2014-01-21
dot icon19/10/2016
Termination of appointment of Louis Mancini as a director on 2014-01-24
dot icon19/10/2016
Termination of appointment of Daqn Peter Komnenovich as a director on 2014-01-24
dot icon20/07/2016
Details changed for a UK establishment - BR014401 Address Change Orion business park bird hall lane, cheadle, stockport, SK3 0WF,2016-07-18
dot icon19/01/2016
Full accounts made up to 2014-12-31
dot icon21/01/2015
Full accounts made up to 2013-12-31
dot icon21/10/2014
Full accounts made up to 2012-12-31
dot icon21/10/2014
Full accounts made up to 2011-12-31
dot icon29/05/2013
Details changed for a UK establishment - BR014401 Address Change Unit 10 polygon business centre blackthorne road, colnbrook, slough, berkshire, SL3 0QT,2013-05-20
dot icon23/01/2013
Termination of appointment of Anthony Parasida as a director
dot icon05/03/2012
Full accounts made up to 2010-12-31
dot icon10/02/2012
Termination of appointment of Bryan Gerard as a director
dot icon13/09/2011
Appointment of a director
dot icon06/09/2011
Termination of appointment of Robin Robin Lynn Fairnelli as a director
dot icon06/09/2011
Appointment of Dana E. Krueger as a secretary
dot icon06/09/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon06/09/2011
Termination of appointment of Robin Everly as secretary
dot icon19/05/2010
Details changed for a UK establishment - BR014401 Name Change Aviall product repair services, inc,2010-05-05
dot icon19/05/2010
Change of registered name of an overseas company on 2010-05-19 from Aviall product repair services, inc.
dot icon03/02/2010
Registration of a UK establishment of an overseas company
dot icon03/02/2010
Appointment at registration for BR014401 - person authorised to represent, Cossar Dickson Alfred 12 Lynwood Avenue Egham Surrey TW20 9rd
dot icon03/02/2010
Appointment at registration for BR014401 - person authorised to accept service, Cossar Dickson Alfred 12 Lynwood Avenue Egham Surrey TW20 9rd

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meersman, John
Director
11/07/2016 - 23/08/2017
-
Stollar, Kim
Secretary
11/07/2016 - 10/07/2019
-
Everly, Robin Lynn
Secretary
03/02/2010 - 16/03/2011
-
Vogelsperger, Gregory
Secretary
10/07/2019 - Present
-
Wolter, Christopher James
Director
10/07/2019 - 24/06/2020
5

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 BOEING DISTRIBUTION UK, INC.

BOEING DISTRIBUTION UK, INC. is an(a) Active company incorporated on 01/04/1994 with the registered office located at 251 Little Falls Drive, City Of Wilmington, New Castle, Delaware 19808. There are currently 2 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 BOEING DISTRIBUTION UK, INC.?

toggle

BOEING DISTRIBUTION UK, INC. is currently Active. It was registered on 01/04/1994 .

Where is BOEING DISTRIBUTION UK, INC. located?

toggle

BOEING DISTRIBUTION UK, INC. is registered at 251 Little Falls Drive, City Of Wilmington, New Castle, Delaware 19808.

What is the latest filing for BOEING DISTRIBUTION UK, INC.?

toggle

The latest filing was on 10/02/2025: Full accounts made up to 2023-12-31.