Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNBOROUGH INTERNATIONAL LIMITED
Company Information for

FARNBOROUGH INTERNATIONAL LIMITED

SHOWCENTRE, ETPS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6FD,
Company Registration Number
01765250
Private Limited Company
Active

Company Overview

About Farnborough International Ltd
FARNBOROUGH INTERNATIONAL LIMITED was founded on 1983-10-27 and has its registered office in Farnborough. The organisation's status is listed as "Active". Farnborough International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FARNBOROUGH INTERNATIONAL LIMITED
 
Legal Registered Office
SHOWCENTRE
ETPS ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6FD
Other companies in GU14
 
Previous Names
SBAC (FARNBOROUGH) LIMITED26/08/2004
Filing Information
Company Number 01765250
Company ID Number 01765250
Date formed 1983-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:32:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARNBOROUGH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BETH PORTER
Company Secretary 2013-06-03
PAUL BRIAN ALFRED EVERITT
Director 2013-02-01
KEITH PAUL GREETHAM
Director 2018-04-01
AMANDA KAMPEL
Director 2005-06-01
JASON DAVID NETHERTON-SINCLAIR
Director 2018-08-17
ANDREW PEARCEY
Director 2017-03-28
GARETH ROGERS
Director 2018-03-01
SAFFERY CHAMPNESS LLP
Director 2018-04-01
ROBIN SIMON SOUTHWELL
Director 2009-01-19
NEIL RICHARD THEUMA
Director 2018-06-19
JOHN TURNER
Director 2013-07-01
MICHAEL WATTON
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME JONES
Director 2009-01-19 2017-03-28
NORMAN VICTOR BARBER
Director 2007-01-01 2014-05-15
TREVOR STANLEY BARRATT
Director 2009-10-01 2013-12-31
ROBERT SAYERS
Company Secretary 2009-04-01 2013-05-31
IAN ADAM GODDEN
Director 2007-07-12 2013-02-01
SIMON RICHARD FROST
Director 2005-05-01 2009-10-31
IAN MICHAEL WHYBROW
Company Secretary 2006-10-01 2009-04-01
IAIN GILMOUR GRAY
Director 2005-06-01 2007-10-11
SALLY HOWES
Director 2007-04-12 2007-07-12
COLIN PETER WAY
Company Secretary 2005-04-07 2006-09-30
IAN CHAPMAN
Company Secretary 2005-01-01 2005-04-07
SALLY HOWES
Director 2003-09-17 2005-01-07
KATHERINE EVENDRA BIRD
Company Secretary 2001-12-19 2004-12-31
DAVID KENWORTHY NORRISS
Director 2000-10-17 2003-09-18
DAVID ARTHUR AMBLER MARSHALL
Director 1999-06-30 2003-07-09
TREVOR GEORGE SIDEBOTTOM
Company Secretary 1996-06-30 2002-07-17
NORMAN VICTOR BARBER
Director 1995-06-28 2000-06-14
MICHAEL WILLIAM PATRICK KNIGHT
Director 1996-09-25 1999-06-30
ROBERT WILLIAM ROY MCNULTY
Director 1996-09-25 1999-06-30
JOHN BARRY DUXBURY
Director 1991-08-08 1997-01-25
KENNETH HENRY BATTEN
Company Secretary 1991-08-08 1996-06-30
MICHAEL JOHN COBHAM
Director 1991-08-08 1995-06-28
LINDSAY CLIVE HUNTING
Director 1991-08-08 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRIAN ALFRED EVERITT DEFENCE MANUFACTURERS ASSOCIATION (THE) Director 2013-03-01 CURRENT 1976-06-22 Dissolved 2017-04-18
PAUL BRIAN ALFRED EVERITT SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) Director 2013-03-01 CURRENT 1916-03-29 Active - Proposal to Strike off
PAUL BRIAN ALFRED EVERITT ADS GROUP LIMITED Director 2013-02-01 CURRENT 2009-09-11 Active
KEITH PAUL GREETHAM D2ISYSTEMS LIMITED Director 2014-01-30 CURRENT 2006-04-03 Active
KEITH PAUL GREETHAM TELFORD INTERNATIONAL CENTRE LIMITED Director 2004-09-01 CURRENT 1986-11-11 Active
AMANDA KAMPEL POOLE ARTS TRUST LIMITED Director 2017-10-04 CURRENT 1978-05-12 Active
AMANDA KAMPEL POOLE ARTS TRUST (TRADING) LIMITED Director 2017-10-04 CURRENT 1978-05-15 Active
AMANDA KAMPEL ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. Director 2012-06-01 CURRENT 1980-08-08 Active
JASON DAVID NETHERTON-SINCLAIR ADS GROUP LIMITED Director 2018-08-17 CURRENT 2009-09-11 Active
GARETH ROGERS ADS GROUP LIMITED Director 2018-04-16 CURRENT 2009-09-11 Active
ROBIN SIMON SOUTHWELL RASPBERRY ROCKET LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active - Proposal to Strike off
ROBIN SIMON SOUTHWELL HAIRY BUSINESS LIMITED Director 2018-04-16 CURRENT 2018-04-04 Active
ROBIN SIMON SOUTHWELL SO SUPPORTIVE LTD Director 2018-04-16 CURRENT 2011-07-18 Active
ROBIN SIMON SOUTHWELL GREAT BRITISH HAIR LIMITED Director 2018-04-16 CURRENT 2017-03-08 Active
ROBIN SIMON SOUTHWELL FAIRMILE INVESTORS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
ROBIN SIMON SOUTHWELL PARKSIDE SCHOOL TRADING COMPANY LIMITED Director 2016-06-28 CURRENT 2015-02-16 Active
ROBIN SIMON SOUTHWELL DAVID LINLEY HOLDINGS LIMITED Director 2014-08-27 CURRENT 1987-10-29 Active
ROBIN SIMON SOUTHWELL DAVID LINLEY & CO LIMITED Director 2014-08-27 CURRENT 1985-04-26 Active
ROBIN SIMON SOUTHWELL PARKSIDE SCHOOL TRUST Director 2012-03-20 CURRENT 1960-08-16 Active
ROBIN SIMON SOUTHWELL CGA SANDOWN LIMITED Director 2010-12-16 CURRENT 2002-01-17 Active
ROBIN SIMON SOUTHWELL CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
ROBIN SIMON SOUTHWELL CONCORD FILING PRODUCTS LIMITED Director 2010-01-11 CURRENT 2010-01-11 Liquidation
ROBIN SIMON SOUTHWELL AIRBASE HOLDINGS LIMITED Director 2006-12-01 CURRENT 2006-11-14 Dissolved 2015-01-23
ROBIN SIMON SOUTHWELL JOLIADE LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
JOHN TURNER JOHN TURNER AVIATION CONSULTANCY LTD Director 2010-06-28 CURRENT 2010-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Director's details changed for Mr Robin Simon Southwell on 2023-10-12
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MR SIMON JAMES PARKER
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DARREN GEOFFREY JOHNSON
2023-03-15APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN ALFRED EVERITT
2023-03-15DIRECTOR APPOINTED MR KEVIN DAVID CRAVEN
2023-01-31Appointment of Miss Christina Angela Smith as company secretary on 2023-01-31
2023-01-31Termination of appointment of Beth Porter on 2023-01-31
2023-01-31TM02Termination of appointment of Beth Porter on 2023-01-31
2023-01-31AP03Appointment of Miss Christina Angela Smith as company secretary on 2023-01-31
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12AP01DIRECTOR APPOINTED MR DARREN GEOFFREY JOHNSON
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PAUL GREETHAM
2022-09-01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED JACQUELINE HELEN SUTTON
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTON
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCEY
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCEY
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCEY
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD THEUMA
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEMON
2019-05-16CH01Director's details changed for Mr John Turner on 2019-05-16
2018-11-27AP01DIRECTOR APPOINTED MR DAVID LEMON
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SAFFERY CHAMPNESS LLP
2018-08-28AP01DIRECTOR APPOINTED MR JASON DAVID NETHERTON-SINCLAIR
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652500003
2018-06-19AP01DIRECTOR APPOINTED MR NEIL RICHARD THEUMA
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP02Appointment of Saffery Champness Llp as director on 2018-04-01
2018-04-19AP01DIRECTOR APPOINTED MR KEITH GREETHAM
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PROFESSIONAL EVENTS LIMITED
2018-03-15AP01DIRECTOR APPOINTED MR GARETH ROGERS
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ALLEN ORMROD
2017-03-28AP01DIRECTOR APPOINTED MR MICHAEL WATTON
2017-03-28AP01DIRECTOR APPOINTED MR ANDREW PEARCEY
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME JONES
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652500002
2016-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017652500001
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 5000002
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5000002
2015-12-21SH0118/12/15 STATEMENT OF CAPITAL GBP 5000002
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0108/08/15 FULL LIST
2015-06-10AP02CORPORATE DIRECTOR APPOINTED PROFESSIONAL EVENTS LIMITED
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0108/08/14 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BARBER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BARRATT
2013-11-19AP01DIRECTOR APPOINTED MR TREVOR BARRATT
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AR0108/08/13 FULL LIST
2013-09-30AP01DIRECTOR APPOINTED JOHN TURNER
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS BETH PORTER / 03/06/2013
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS BETH PORTER / 03/06/2013
2013-06-20AP03SECRETARY APPOINTED MS BETH PORTER
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAYERS
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SAYERS
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652500001
2013-05-08AP01DIRECTOR APPOINTED MR PAUL BRIAN ALFRED EVERITT
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GODDEN
2012-08-30AR0108/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KAMPEL / 30/08/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0108/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KAMPEL / 01/03/2011
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALLEN ORMROD / 01/03/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0108/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAYERS / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALLEN ORMROD / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KAMPEL / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM GODDEN / 01/10/2009
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FROST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-04288aSECRETARY APPOINTED MR ROBERT MALCOLM SAYERS
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR IAN WHYBROW
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY IAN WHYBROW
2009-09-04288aDIRECTOR APPOINTED MR ROBERT MALCOLM SAYERS
2009-02-13288aDIRECTOR APPOINTED GRAHAME HENRY JONES
2009-01-23288aDIRECTOR APPOINTED ROBIN SIMON SOUTHWELL
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SIDEBOTTOM
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA ICAMPEL / 20/08/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR SIDEBOTTOM / 20/08/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN ORMROD / 20/08/2008
2008-04-29288aDIRECTOR APPOINTED SHAUN ALLEN ORMROD
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: PO BOX 122 FARNBOROUGH AERODROME FARNBOROUGH HAMPSHIRE GU14 6XT
2007-10-16288bDIRECTOR RESIGNED
2007-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-15363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-22288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-23288aNEW DIRECTOR APPOINTED
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1983-10-27New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNBOROUGH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNBOROUGH INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FARNBOROUGH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

FARNBOROUGH INTERNATIONAL LIMITED owns 9 domain names.

bahrain-international-airshow.co.uk   bahrainairshow.co.uk   bahrainas.co.uk   bahraininternationalairshow.co.uk   rbairshow.co.uk   royalbahrainairshow.co.uk   royal-bahrain-airshow.co.uk   royal-bahrain.co.uk   farnboroughfive.co.uk  

Trademarks
We have not found any records of FARNBOROUGH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FARNBOROUGH INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-08-15 GBP £-578 Expenses
Portsmouth City Council 2014-08-15 GBP £578 Expenses
Portsmouth City Council 2014-08-15 GBP £604 Expenses
Basingstoke and Deane Borough Council 2014-03-31 GBP £2,722 Holding a/cs
Doncaster Council 2012-03-28 GBP £5,440
Doncaster Council 2012-03-28 GBP £5,440 SUPPLIES AND SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FARNBOROUGH INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2010-07-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-07-0195030085Die-cast metal miniature models
2010-06-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNBOROUGH INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNBOROUGH INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.