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

EXECUJET (UK) LIMITED

THE OFFICER'S MESS - ROOM WF27 ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
Company Registration Number
05080620
Private Limited Company
Active

Company Overview

About Execujet (uk) Ltd
EXECUJET (UK) LIMITED was founded on 2004-03-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Execujet (uk) Limited is a Private Limited Company registered in ENGLAND 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
EXECUJET (UK) LIMITED
 
Legal Registered Office
THE OFFICER'S MESS - ROOM WF27 ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
Other companies in CB5
 
Filing Information
Company Number 05080620
Company ID Number 05080620
Date formed 2004-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 20/03/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB930522650  
Last Datalog update: 2024-05-05 13:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUJET (UK) LIMITED
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 EXECUJET (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DALRYMPLE
Company Secretary 2017-09-08
DAVID DALRYMPLE
Director 2017-09-29
PATRICK JOSEPH ALBERT HANSEN
Director 2017-11-08
NICLAS FORTUNAT VON PLANTA
Director 2016-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERRIT PETRUS BASSON
Director 2017-09-29 2017-10-25
TRACY LYN NORTON
Company Secretary 2017-05-02 2017-09-08
TRACY LYN NORTON
Director 2013-04-18 2017-08-03
JOHN JOEL BRUTNELL
Company Secretary 2013-04-17 2017-05-02
JOHN JOEL BRUTNELL
Director 2007-12-01 2017-03-31
GERRIT PETRUS BASSON
Director 2013-04-18 2016-03-28
NICLAS FORTUNAT VON PLANTA
Director 2011-07-11 2015-03-25
BIRGIT WEISCHE RYSER
Director 2011-07-11 2013-10-31
PATRICK SCHMIDHAUSER
Director 2009-05-01 2013-07-31
CEDRIC OLIVIER MIGEON
Director 2009-04-01 2013-04-18
CEDRIC OLIVIER MIGEON
Company Secretary 2009-04-01 2013-04-17
PETER HARTMANN
Director 2007-12-01 2010-09-28
FABIO HAUSAMMANN
Director 2007-12-01 2009-05-01
PETER ANGUS SMALES
Company Secretary 2004-03-22 2009-04-30
GERRIT PETRUS BASSON
Director 2007-06-11 2009-04-30
PETER ANGUS SMALES
Director 2004-03-22 2009-04-30
PATRICK SEAN KLEU
Director 2004-03-22 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DALRYMPLE REMOTE SITE SERVICES INTERNATIONAL LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
PATRICK JOSEPH ALBERT HANSEN LUXAVIATION TECHNICAL SERVICES LIMITED Director 2017-11-08 CURRENT 2014-04-17 Active
PATRICK JOSEPH ALBERT HANSEN ASPINAL OF LONDON GROUP LIMITED Director 2017-10-04 CURRENT 2007-10-30 Active
PATRICK JOSEPH ALBERT HANSEN ALLANDALE INVESTMENTS LIMITED Director 2014-11-12 CURRENT 2011-08-08 Active
PATRICK JOSEPH ALBERT HANSEN EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active
PATRICK JOSEPH ALBERT HANSEN LONDON EXECUTIVE AVIATION LIMITED Director 2014-05-07 CURRENT 1995-10-24 Active
PATRICK JOSEPH ALBERT HANSEN FOUR SEASONS VENTURES LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2017-02-14
PATRICK JOSEPH ALBERT HANSEN TOUCHGOLD LIMITED Director 2011-08-04 CURRENT 2007-09-11 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
2023-04-28CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-30DIRECTOR APPOINTED MR ROBERT FISCH
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-13Termination of appointment of Katarina Fabry on 2022-03-25
2022-09-13APPOINTMENT TERMINATED, DIRECTOR KATARINA FABRY
2022-09-13Appointment of Mr Anthony George Medlock as company secretary on 2022-09-01
2022-09-13AP03Appointment of Mr Anthony George Medlock as company secretary on 2022-09-01
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATARINA FABRY
2022-09-13TM02Termination of appointment of Katarina Fabry on 2022-03-25
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-09AP01DIRECTOR APPOINTED GEORGE GALANOPOULOS
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS FORTUNAT VON PLANTA
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALRYMPLE
2021-06-07TM02Termination of appointment of David Dalrymple on 2021-03-01
2021-06-07AP01DIRECTOR APPOINTED KATARINA FABRY
2021-06-07AP03Appointment of Katarina Fabry as company secretary on 2021-03-01
2021-04-20RP04CS01
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ALBERT HANSEN
2020-05-27AP01DIRECTOR APPOINTED DAVID VAN DEN LANGENBERGH
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-02-03RES13Resolutions passed:
  • Approve co accounts 31/12/2018
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM Cambridge Airport Newmarket Road Cambridge CB5 8RX United Kingdom
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Cpc 2 Capital Park Fulbourn Cambridge CB21 5XE England
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-23RP04AP01SECOND FILING OF AP01 FOR PATRICK JOSEPH ALBERT HANSEN
2018-01-23RP04AP01SECOND FILING OF AP01 FOR DAVID DALRYMPLE
2018-01-23ANNOTATIONClarification
2017-11-30AP01DIRECTOR APPOINTED PATRICK JOSEPH ALBERT HANSEN
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT PETRUS BASSON
2017-11-30AP01DIRECTOR APPOINTED PATRICK JOSEPH ALBERT HANSEN
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH ALBERT HANSEN
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-10-10AP01DIRECTOR APPOINTED GERRIT PETRUS BASSON
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP03SECRETARY APPOINTED DAVID DALRYMPLE
2017-09-20AP01DIRECTOR APPOINTED MR DAVID DALRYMPLE
2017-09-20TM02Termination of appointment of Tracy Lyn Norton on 2017-09-08
2017-09-20AP03SECRETARY APPOINTED DAVID DALRYMPLE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LYN NORTON
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOEL BRUTNELL
2017-05-17TM02Termination of appointment of John Joel Brutnell on 2017-05-02
2017-05-17AP03Appointment of Tracy Lyn Norton as company secretary on 2017-05-02
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Execujet (Uk) Limited Cambridge Airport Newmarket Road Cambridge CB5 8RX
2016-06-02AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-01AP01DIRECTOR APPOINTED NICLAS FORTUNAT VON PLANTA
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT PETRUS BASSON
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD02Register inspection address changed from C/O Heathow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050806200005
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOEL BRUTNELL / 03/06/2015
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-02AR0122/03/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY LYN NORTON / 26/03/2015
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS VON PLANTA
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0122/03/14 FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM EXECUJET (UK) LIMITED CAMBRIDGE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS FORTUNAT VON PLANTA / 23/03/2013
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM EXECUJET UK LTD CAMBRIDGE AIRPORT NEWMARKET ROAD CAMBRIDGE CB5 8RX
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT WEISCHE RYSER
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHMIDHAUSER
2013-04-24AP01DIRECTOR APPOINTED TRACY LYN NORTON
2013-04-24AP01DIRECTOR APPOINTED GERRIT PETRUS BASSON
2013-04-24AP03SECRETARY APPOINTED JOHN JOEL BRUTNELL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC MIGEON
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY CEDRIC MIGEON
2013-04-11AR0122/03/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCHMIDHAUSER / 01/01/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/01/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOEL BRUTNELL / 01/01/2013
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/01/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM LONDON CITY AIRPORT JET CENTRE ROYAL DOCKS LONDON E16 2PJ
2012-04-12AR0122/03/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22AP01DIRECTOR APPOINTED BIRGIT WEISCHE RYSER
2011-07-22AP01DIRECTOR APPOINTED NICOLAS FORTUNAT VON PLANTA
2011-04-20AR0122/03/11 FULL LIST
2011-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-20AD02SAIL ADDRESS CREATED
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARTMANN
2010-06-22AR0122/03/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCHMIDHAUSER / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC OLIVIER MIGEON / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARTMANN / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOEL BRUTNELL / 01/10/2009
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CEDRIC MIGEON / 08/09/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR FABIO HAUSAMMANN
2009-05-26288aDIRECTOR APPOINTED PATRICK SCHMIDHAUSER
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SMALES
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR GERRIT BASSON
2009-04-28288aDIRECTOR AND SECRETARY APPOINTED CEDRIC OLIVIER MIGEON
2009-04-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-15363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-05363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to EXECUJET (UK) 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 EXECUJET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding BARCLAYS BANK PLC
MULTI-PARTY AGREEMENT 2013-03-07 Outstanding J.P. MORGAN INTERNATIONAL BANK LIMITED, BRUSSELS BRANCH
OPERATOR DEED OF ASSIGNMENT NO. 3 2013-02-21 Satisfied UBS AG
OPERATOR DEED OF ASSIGNMENT 2 2011-12-22 Satisfied UBS LEASING AG
DEED OF CHARGE OVER CREDIT BALANCES 2009-01-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXECUJET (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUJET (UK) LIMITED
Trademarks
We have not found any records of EXECUJET (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUJET (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as EXECUJET (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXECUJET (UK) 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 EXECUJET (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-06-0160039000Knitted or crocheted fabrics of a width of <= 30 cm (excl. of cotton, man-made fibres, wool or fine animal hair, those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, knitted or crocheted fabrics, impregnated, coated, covered or laminated, and sterile surgical or dental adhesion barriers of subheading 3006.10.30))
2014-12-0184814090Safety or relief valves (excl. those of cast iron or steel)
2014-09-0149119900Printed matter, n.e.s.
2014-09-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2014-04-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2013-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-02-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2013-02-0144089095Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood)
2013-02-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-02-0153092900Woven fabrics of flax, containing predominantly, but < 85% flax by weight, dyed, made of yarn of different colours, or printed
2013-02-0158011000Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2013-02-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-02-0199
2012-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-05-0185393900Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps)
2012-04-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0149119900Printed matter, n.e.s.
2011-05-0185234025
2010-07-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2010-07-0194011000Seats for aircraft

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 EXECUJET (UK) 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 EXECUJET (UK) 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.