• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

L3 Commercial Training Solutions LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Crawley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    L3 Commercial Training Solutions LTD
  • Address
    ******************
  • SIC Codes
    30300
  • SIC Description
    Manufacture of air and spacecraft and related machinery
  • Company Number
    05815706
  • Listing UID
    188419
Google Advert
Location
  • Mercury Building, Manor Royal, Crawley, RH10 9PY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.129605
  • Longitude
    -0.17423
  • Easting
    527850.0
  • Northing
    138288.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL205103
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, October 17, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CRAWFORD, Alan Edward
    Appointed On: March 28, 2025
    Occupation: N/A
    Role: secretary
    Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    CRAWFORD, Alan Edward
    Appointed On: April 21, 2014
    Occupation: N/A
    Role: director
    Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    GLOVER-FAURE, Robin George
    Appointed On: February 22, 2018
    Occupation: N/A
    Role: director
    Address: L3 Commercial Training Solutions Limited, Manor Royal, Crawley, W Sussex, RH10 9PY, United Kingdom
    ALLY, Bibi Rahima
    Appointed On: May 12, 2006
    Occupation: N/A
    Role: secretary
    Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA
    Resigned On: May 16, 2006
    CAMBRIA, Christopher
    Appointed On: May 16, 2006
    Occupation: N/A
    Role: secretary
    Address: 300 East 56th Street, New York, Ny 10022, Usa
    Resigned On: January 23, 2009
    ABOGADO NOMINEES LIMITED
    Appointed On: July 4, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: 100, New Bridge Street, London, EC4V 6JA
    Resigned On: November 22, 2023
    REED SMITH CORPORATE SERVICES LIMITED
    Appointed On: January 8, 2024
    Occupation: N/A
    Role: corporate-secretary
    Address: 1, Blossom Yard, Fourth Floor, London, E1 6RS, United Kingdom
    Resigned On: March 28, 2025
    ALLY, Bibi Rahima
    Appointed On: May 12, 2006
    Occupation: N/A
    Role: director
    Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA
    Resigned On: May 16, 2006
    AZMON, Dan Yaakov
    Appointed On: December 11, 2009
    Occupation: N/A
    Role: director
    Address: 600 Third Avenue, 34th Floor, New York, Ny 10016, Usa
    Resigned On: November 16, 2012
    BENDALL, Nicholas William
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: L 3 Communications, Manor Royal, Crawley, W Sussex, RH10 9PY, United Kingdom
    Resigned On: September 27, 2017
    CAMBRIA, Christopher
    Appointed On: May 16, 2006
    Occupation: N/A
    Role: director
    Address: 300 East 56th Street, New York, Ny 10022, Usa
    Resigned On: January 23, 2009
    COLBEY, Kenneth Lee
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: 200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: November 6, 2014
    COLLINS, Craig Timothy
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: 2200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: July 29, 2021
    COOK, Ronald
    Appointed On: May 16, 2006
    Occupation: N/A
    Role: director
    Address: 23, King Street, St James's, London, SW1Y 6QY, United Kingdom
    Resigned On: September 20, 2019
    COTTRELL, Kevin
    Appointed On: November 6, 2014
    Occupation: N/A
    Role: director
    Address: 2200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: February 22, 2018
    D'AMBROSIO, Ralph
    Appointed On: March 30, 2009
    Occupation: N/A
    Role: director
    Address: 231 Huntington Bay Road, Halesite, 11743 New York, Usa
    Resigned On: November 24, 2009
    DALLSINGH, Ashton
    Appointed On: September 27, 2017
    Occupation: N/A
    Role: director
    Address: L3 Commercial Training Solutions, Manor Royal, Crawley, RH10 9PY, United Kingdom
    Resigned On: November 13, 2020
    GASSON, Mark
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: L 3 Communications, Manor Royal, Crawley, West Sussex, RH10 9PY, United Kingdom
    Resigned On: April 21, 2014
    GAUTIER, Todd Winston
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: 2200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: May 17, 2022
    GENNA, Leonard
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: 2200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: April 1, 2017
    KANTOR, Steven
    Appointed On: November 26, 2012
    Occupation: N/A
    Role: director
    Address: 600, Third Avenue, New York, Ny 10016, United States
    Resigned On: April 1, 2017
    LANZA, Frank Carmello
    Appointed On: May 16, 2006
    Occupation: N/A
    Role: director
    Address: 37 Murray Road, Scarsdale, New York, Usa, NY 10583
    Resigned On: June 6, 2006
    PETERS, Sheila
    Appointed On: May 12, 2006
    Occupation: N/A
    Role: director
    Address: 146 Hollybush Street, Plaistow, London, E13 9EB
    Resigned On: May 16, 2006
    WAHL, Stephen Francis
    Appointed On: April 21, 2014
    Occupation: N/A
    Role: director
    Address: C/O Link Simulation & Training, 1002 Avenue T, Suite 100, Grand Prairie, TX 75052, United States
    Resigned On: April 30, 2018
    WEINGAST, Matthew Steven
    Appointed On: April 27, 2018
    Occupation: N/A
    Role: director
    Address: 2200, Arlington Downs Road, Arlington, Tx 76011, United States
    Resigned On: March 19, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    December 31, 2022
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    ACRON AVIATION TRAINING SOLUTIONS LIMITED
    Company Number
    05815706
    Company Status
    active
    company_status_detail
    active-proposal-to-strike-off
    Confirmation Statement
    Last Made Up To
    May 12, 2025
    Next Due
    May 26, 2026
    Next Made Up To
    May 12, 2026
    Overdue
    No
    Date Of Creation
    May 12, 2006
    ETag
    6c1c7d0b8bfaf267a33e0086517544f4f33e782e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 12, 2016
    Previous Company Names
    Ceased On
    April 11, 2025
    Effective From
    January 11, 2022
    Name
    L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED
    Ceased On
    January 11, 2022
    Effective From
    April 28, 2017
    Name
    L3 COMMERCIAL TRAINING SOLUTIONS LIMITED
    Ceased On
    April 28, 2017
    Effective From
    March 29, 2012
    Name
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED
    Ceased On
    March 29, 2012
    Effective From
    December 12, 2006
    Name
    L-3 COMMUNICATIONS GROUP LIMITED
    Ceased On
    December 12, 2006
    Effective From
    May 12, 2006
    Name
    L-3 COMMUNICATIONS GROUP PLC
    Registered Office Address
    Address Line 1
    3rd Floor 1 Ashley Road
    country
    United Kingdom
    Locality
    Altrincham
    Post Code
    WA14 2DT
    Region
    Cheshire
    Type
    ltd

    You May Also Be Interested In

    Moog Controls LTD Verified listing

    • Moog Controls LTD, Ashchurch IND EST, Ashchurch, GL20 8NA
    • Tewkesbury
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    Catalyst & CO Corp LTD Trading AS Wizards Waste Verified listing

    • 1 Chapel Court, The Green, Highworth, Swindon, SN6 7DB
    • Swindon
    • Manufacture of air and spacecraft and related machinery, Space transport, Other research and experimental development on natural sciences and engineering, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    ITP Engines UK LTD Verified listing

    • B155 Large Fan Test Facility, C/O GE Energy, Technology Drive, Rugby, CV21 1BZ
    • Rugby
    • Manufacture of air and spacecraft and related machinery, Business and domestic software development, Engineering design activities for industrial process and production, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    AEM LTD Verified listing

    • AEM LTD, 6001 Taylors End, Stansted Airport, Stansted, CM24 1RB
    • Uttlesford
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    P D Q Airspares LTD Verified listing

    • Redbrook Farm, Ringwood Road, Fordingbridge, SP6 2ET
    • New Forest
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    AEM Limited Verified listing

    • DE Havilland House, Airport Executive Park, President Way, Luton, LU2 9NL
    • Luton
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link