AFFINITY FLYING TRAINING SERVICES LIMITED

13 officers / 6 resignations

MEFFAN, Peter John

Correspondence address
Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England, NG34 8HB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

DONOHOE, Barry Robert

Correspondence address
Kbr Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
11 November 2024
Nationality
British
Occupation
Director

KAHN, Paul Emmanuel, Mr.

Correspondence address
Kbr Springfield Drive, Leatherhead, England, KT22 7NL
Role ACTIVE
director
Date of birth
January 1966
Appointed on
19 October 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Company Director

RAVIV, Adi

Correspondence address
Elbit Systems Ltd Advanced Technology Center, Haifa, 31053, Israel
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 September 2022
Nationality
Israeli
Occupation
Programme Director

GOODWIN, Andrew Marino

Correspondence address
Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England, NG34 8HB
Role ACTIVE
director
Date of birth
February 1985
Appointed on
31 July 2020
Nationality
American
Occupation
Chief Financial Officer

BARRETT, JAMES ARTHUR

Correspondence address
KBR, HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, ENGLAND, KT22 7NL
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
18 July 2019
Nationality
BRITISH
Occupation
CFO

FAUSSET, Martin Clifford St John

Correspondence address
Hangar 29 Raf Cranwell, Sleaford, Lincolnshire, England, NG34 8HB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

USHER, SIMON JEFFREY

Correspondence address
HANGAR 29 RAF CRANWELL, SLEAFORD, LINCOLNSHIRE, ENGLAND, NG34 8HB
Role ACTIVE
Secretary
Appointed on
1 October 2016
Nationality
NATIONALITY UNKNOWN

MEFFAN, Peter John

Correspondence address
Kbr, Hill Park Court Springfield Drive, Leatherhead, England, KT22 7NL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 October 2015
Resigned on
15 November 2024
Nationality
British
Occupation
Vice President Ventures

RECHES, OREN

Correspondence address
ELBIT SYSTEMS LTD ADVANCED TECHNOLOGY CENTRE, HAIFA, 31053, ISRAEL
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
27 October 2015
Nationality
ISRAELI
Occupation
VICE PRESIDENT

SMART, PETER

Correspondence address
WINDOVER HOUSE ST ANNE STREET, SALISBURY, UNITED KINGDOM, SP1 2DR
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
27 October 2015
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SP1 2DR £74,000

ALON, Reuven

Correspondence address
Elbit Systems Ltd Advanced Technology Centre, Haifa, 31053, Israel
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 October 2015
Resigned on
28 September 2022
Nationality
Israeli
Occupation
Vice President

BARRIE, Andrew Jonathan

Correspondence address
Hill Part Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 October 2015
Resigned on
19 October 2022
Nationality
British
Occupation
Senior Vice President

PUTNAM, NICHOLAS RICHARD

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7NL
Role RESIGNED
Secretary
Appointed on
27 October 2015
Resigned on
30 September 2016
Nationality
NATIONALITY UNKNOWN

GASPAR, JOSEPH

Correspondence address
ELBIT SYSTEMS LTD ADVANCED TECHNOLOGY CENTRE, HAIFA, 31053, ISRAEL
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 October 2015
Resigned on
1 February 2017
Nationality
ISRAELI
Occupation
EXECUTIVE VICE PRESIDENT

HENRY, LARRY JAY

Correspondence address
306 JEFFERSON STREET, HOUSTON, TEXAS, TX 77002, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
27 October 2015
Resigned on
17 July 2019
Nationality
AMERICAN
Occupation
VICE PRESIDENT VENTURES

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 October 2015
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 October 2015
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
2 October 2015
Resigned on
27 October 2015
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company