ASCENT FLIGHT TRAINING (SERVICES) LIMITED

24 officers / 25 resignations

BARKER, Chloe

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
December 1991
Appointed on
3 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

PITMAN, Jay Brock

Correspondence address
Lockheed Martin 100 Global Innovation Circle, Orlando, Florida, United States, 32825
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 July 2024
Nationality
American
Occupation
Vice President

CLINK, Adam Duncan

Correspondence address
Building 7000 Langstone Technology Park, Havant, United Kingdom, PO9 1SW
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 April 2024
Nationality
British
Occupation
Business Analyst

VOLKMER, Michael

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
secretary
Appointed on
10 April 2024

Average house price in the postcode W1U 1QX £293,000

WASSELL, Portia Brook

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
secretary
Appointed on
4 May 2023
Resigned on
10 April 2024

Average house price in the postcode W1U 1QX £293,000

BROWN, Matthew

Correspondence address
C/O Lockheed Martin Uk Holdings Limited , Legal Co Building 7000, Langstone Park, Langstone, Havant, Hampshire, United Kingdom, PO9 1SW
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 April 2023
Nationality
American
Occupation
Company Director

NEWMAN, Tom

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1980
Appointed on
28 February 2023
Nationality
British
Occupation
Company Executive

Average house price in the postcode W1U 1QX £293,000

EDWARDS, Paul Lloyd

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

RAYSON, Joanna Kay

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
May 1979
Appointed on
24 January 2023
Resigned on
3 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1U 1QX £293,000

TRUSS, Kelvin

Correspondence address
40 Grosvenor Place, London, England, England, SW1X 7AW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2023
Resigned on
10 April 2024
Nationality
British
Occupation
Company Director

BENTON JR, Richard W

Correspondence address
100 Global Innovation Circle, Mp860, Orlando, Florida, United States, 32825
Role ACTIVE
director
Date of birth
March 1975
Appointed on
14 December 2022
Resigned on
16 July 2024
Nationality
American
Occupation
Company Director

BORRETT, Nicholas James William

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
5 October 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Group Company Secretary And General Counsel

Average house price in the postcode W1U 1QX £293,000

ABBOTT, Matthew Thomas

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
March 1978
Appointed on
5 October 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1U 1QX £293,000

SMITH, Azal May

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
secretary
Appointed on
5 January 2022
Resigned on
10 April 2024

Average house price in the postcode W1U 1QX £293,000

MCINTOSH, Chauncey Jovan

Correspondence address
100 Global Innovation Cir, Orlando, Florida, United States, 32825
Role ACTIVE
director
Date of birth
August 1977
Appointed on
29 January 2021
Resigned on
31 October 2022
Nationality
American
Occupation
Company Director

PRICE, Lucille

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
secretary
Appointed on
29 January 2021
Resigned on
9 December 2021

Average house price in the postcode W1U 1QX £293,000

CRAIG, Phillip James

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 April 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

GARVEY, Kevin John

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 January 2020
Resigned on
5 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1U 1QX £293,000

PARKIN, ADAM

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Secretary
Appointed on
1 August 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

LIVINGSTON, Paul Nigel

Correspondence address
Lockheed Martin Uk Limited Building 7000, Langstone Technology Park, Langstone, Havant, Hampshire, United Kingdom, PO9 1SW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
6 December 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Business Executive

GRABAN, AMY LYNN GOWDER

Correspondence address
LOCKHEED MARTIN TLS 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FLORIDA, UNITED STATES, 32825
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
6 December 2016
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BRADLEY, Thomas Irwin

Correspondence address
6900 King Charles Court, Colleyville, Texas, United States, 76034
Role ACTIVE
director
Date of birth
May 1959
Appointed on
27 July 2016
Resigned on
31 December 2022
Nationality
American
Occupation
Consultant

MISELL, Neal Gregory

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 April 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
22 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000


HAYZEN-SMITH, Karen Veronica

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

HARDY, ROGER ANDREW

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 March 2016
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1U 1QX £293,000

BELL, MARK STUART

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Secretary
Appointed on
22 July 2015
Resigned on
1 August 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

URQUHART, IAIN STUART

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 December 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

RAMBEAU, JONATHAN PATRICK

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
11 February 2014
Resigned on
6 December 2016
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

RUDDOCK, PETER WILLIAM DAVID

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 November 2013
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

DAVIES, JOHN RICHARD

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 April 2012
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIVISIONAL CHIEF EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

ABBOTT, RONNIE DEAN

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
27 October 2011
Resigned on
30 September 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

NAREY, Elizabeth Agnes

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1964
Appointed on
27 October 2011
Resigned on
5 April 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

BARRETT, PAUL MICHAEL

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
20 December 2010
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

THOMAS, KEVIN RICHARD

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
20 December 2010
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1U 1QX £293,000

MCCARTHY, JOHN CHARLES

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
9 December 2010
Resigned on
27 July 2016
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 July 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
9 July 2010
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

WEITZEL, JAMES LAWRENCE

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
26 March 2009
Resigned on
11 February 2014
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

PIPER, STEPHEN MICHAEL

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
26 March 2009
Resigned on
22 July 2015
Nationality
UNITED STATES
Occupation
ATTORNEY

Average house price in the postcode W1U 1QX £293,000

CRAIG, Brian James

Correspondence address
7 Chalcot Square, London, NW1 8YB
Role RESIGNED
director
Date of birth
August 1964
Appointed on
6 January 2009
Resigned on
27 October 2011
Nationality
Us
Occupation
Solicitor

Average house price in the postcode NW1 8YB £1,501,000

TAYLOR, RICHARD HEWITT

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
4 March 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

MARTIN, LORRAINE MARIE

Correspondence address
600 NORTHERN WAY, UNIT 1107, WINTER SPRINGS, FLORIDA 32708, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 March 2008
Resigned on
26 March 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

KERCHNER, KATHERINE JEAN

Correspondence address
4291 BUCKSKIN LAKE DRIVE, ELLICOTT CITY, MARYLAND, 21042, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
4 March 2008
Resigned on
6 January 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HICKS, LEONARD MCCRAY

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
4 March 2008
Resigned on
9 December 2010
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

DAVIES, JOHN RICHARD

Correspondence address
WOODLAND LODGE 9A UPPER GOLF LINKS ROAD, BROADSTONE, DORSET, BH18 8BT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2008
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH18 8BT £1,339,000

CUNDY, CHRISTOPHER JOHN

Correspondence address
74 DOWNSCROFT GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4RS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
4 March 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO30 4RS £432,000

SALINGER, DOROTA ANNA

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
13 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

JOWETT, MATTHEW PAUL

Correspondence address
VT HOUSE GRANGE DRIVE, HEDGE END, SOUTHAMPTON, SO30 2DQ
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
9 July 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO30 2DQ £4,854,000


More Company Information