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

AIRCOM INTERNATIONAL LIMITED

PASCAL PLACE RANDALLS RESEARCH PARK, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW,
Company Registration Number
03052022
Private Limited Company
Active

Company Overview

About Aircom International Ltd
AIRCOM INTERNATIONAL LIMITED was founded on 1995-05-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Aircom International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRCOM INTERNATIONAL LIMITED
 
Legal Registered Office
PASCAL PLACE RANDALLS RESEARCH PARK
RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TW
Other companies in KT22
 
Telephone01737775700
 
Filing Information
Company Number 03052022
Company ID Number 03052022
Date formed 1995-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB811532368  
Last Datalog update: 2023-12-05 22:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRCOM INTERNATIONAL 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.
Companies with same name AIRCOM INTERNATIONAL LIMITED
The following companies were found which have the same name as AIRCOM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRCOM INTERNATIONAL USA LLC 19111 NORTH DALLAS PARKWAY STE. 320 DALLAS Texas 75287 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-01-05
AIRCOM INTERNATIONAL (INDIA) PRIVATE LIMITED M-12 BALRAMA HOUSE KARAM PURA COMMERCIAL COMPLEX OPP. MILAN CINEMA NEW DELHI Delhi 110015 ACTIVE Company formed on the 2000-12-27
AIRCOM INTERNATIONAL PTY LIMITED NSW 2136 Active Company formed on the 2004-05-12
AIRCOM INTERNATIONAL PTE LTD ROBINSON ROAD Singapore 048543 Active Company formed on the 2008-09-12
AIRCOM INTERNATIONAL PTE LTD Active
AIRCOM INTERNATIONAL INCORPORATED New Jersey Unknown
Aircom International Inc Indiana Unknown
AIRCOM INTERNATIONAL LIMITED 12/12, STRAIT STREET, VALLETTA Unknown
AIRCOM INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of AIRCOM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MERRITT GIUNTINI
Director 2013-11-29
AVRAHAM GOLDSTEIN
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES DEWEY
Director 2014-02-05 2016-05-01
EITAN MOSHE NAOR
Director 2013-11-29 2015-01-01
CALUM GEORGE BYERS
Director 2013-12-02 2014-03-31
PARMINDER PAL SINGH DOST
Director 2013-05-21 2013-11-29
SUZANNA BARRETT
Director 2012-12-11 2013-05-21
DARYL MARC PATON
Company Secretary 2012-06-25 2012-12-11
DARYL MARC PATON
Director 2011-02-08 2012-12-11
DAVID THOMAS
Company Secretary 2009-07-08 2012-06-25
JOHN LLEWELLYN MOSTYN HUGHES
Director 2011-07-19 2011-09-29
DARRYL ALEXANDER EDWARDS
Director 2009-10-20 2011-08-02
ERIC RIFAT ADJOUBEL
Director 2007-10-10 2011-02-08
JOHN LLEWELLYN MOSTYN HUGHES
Director 2010-03-31 2011-02-08
JAMES SANJAY BODHA
Company Secretary 2007-10-01 2009-07-08
JAMES SANJAY BODHA
Director 2006-05-03 2009-07-01
CHRISTOPH LINGENTHAL
Director 2007-08-01 2008-12-15
JAMES GERALD ARTHUR BROCKLEBANK
Director 2007-05-10 2007-12-14
JOHN DANIEL BERNSTEIN
Director 2005-10-03 2007-10-29
IAIN JOHN TOBIN
Company Secretary 2003-03-05 2007-10-01
PHILIP JOHN CAIGER
Director 1995-05-01 2007-10-01
STEPHEN MOCKFORD
Director 1995-05-02 2007-05-11
MATS GUSTAF JORGEN DAHLIN
Director 2005-11-11 2007-01-31
JAAKKO TAPIO AHO
Director 2003-03-05 2005-10-03
ANDREW ROBERT BLAKE
Director 2001-01-01 2005-10-03
DAVID VERNON HIGH
Director 1997-06-02 2005-10-03
STEPHEN RALPH PRESTON
Director 2000-11-16 2005-10-03
PHILIP JOHN CAIGER
Company Secretary 1995-05-01 2003-03-05
JARI ESKOLA
Director 2001-02-02 2003-03-05
JUKKA PETTERI RAIKKONEN
Director 2001-01-01 2003-03-05
TIMO HANNINEN
Director 1999-06-30 2001-02-02
SAKARI KANGAS
Director 1999-06-30 2001-02-02
CHRISTOHER JOHN HASLETT
Director 1996-09-02 1999-06-24
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-05-01 1995-05-01
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-05-01 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MERRITT GIUNTINI TEOCO UK LIMITED Director 2016-06-05 CURRENT 2013-11-12 Active
PHILIP MERRITT GIUNTINI A.H.W.S. EUROPE LIMITED Director 2013-11-29 CURRENT 2001-05-21 Dissolved 2016-07-05
PHILIP MERRITT GIUNTINI AIRCOM CONTRACTOR SERVICES LIMITED Director 2013-11-29 CURRENT 2000-08-16 Dissolved 2017-05-02
PHILIP MERRITT GIUNTINI TEOCO EUROPE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2017-09-12
AVRAHAM GOLDSTEIN A.H.W.S. EUROPE LIMITED Director 2016-06-01 CURRENT 2001-05-21 Dissolved 2016-07-05
AVRAHAM GOLDSTEIN AIRCOM CONTRACTOR SERVICES LIMITED Director 2016-06-01 CURRENT 2000-08-16 Dissolved 2017-05-02

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
2023-11-2322/11/23 STATEMENT OF CAPITAL GBP 10602446.52
2023-11-23Resolutions passed:<ul><li>Resolution Amount of 7,979,000 standing to the credit of the capital contribution reserve be capitalised 22/11/2023</ul>
2023-11-23Resolutions passed:<ul><li>Resolution Amount of 7,979,000 standing to the credit of the capital contribution reserve be capitalised 22/11/2023<li>Resolution on securities<li>Resolution reduction in capital</ul>
2023-11-23Resolutions passed:<ul><li>Resolution Amount of 7,979,000 standing to the credit of the capital contribution reserve be capitalised 22/11/2023<li>Resolution on securities<li>Resolution reduction in capital<li>Resolution Cancellation of share premium acc
2023-11-23Solvency Statement dated 22/11/23
2023-11-23Statement by Directors
2023-11-23Statement of capital on GBP 2,623,446.5200
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Pascal Place Randalls Way Leatherhead KT22 7TW England
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2623446.52
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02AUDAUDITOR'S RESIGNATION
2016-06-06AP01DIRECTOR APPOINTED MR. AVRAHAM GOLDSTEIN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWEY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWEY
2016-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2623446.5195
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2623446.52
2015-01-30AR0101/11/14 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EITAN MOSHE NAOR
2014-06-10AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CALUM BYERS
2014-02-10AP01DIRECTOR APPOINTED MR ADRIAN CHARLES DEWEY
2013-12-20AP01DIRECTOR APPOINTED MR CALUM GEORGE BYERS
2013-12-04MISCSection 519
2013-12-02AP01DIRECTOR APPOINTED MR PHILIP MERRITT GIUNTINI
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH
2013-12-02AP01DIRECTOR APPOINTED MR EITAN MOSHE NAOR
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER DOST
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2623446.52
2013-11-04AR0101/11/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR PARMINDER PAL SINGH DOST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT
2013-01-28AP01DIRECTOR APPOINTED MS SUZANNA BARRETT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DARYL PATON
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY DARYL PATON
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-12AR0101/11/12 FULL LIST
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2012-06-28AP03SECRETARY APPOINTED DARYL MARC PATON
2012-05-17AR0101/05/12 FULL LIST
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-13RES01ALTER ARTICLES 22/03/2012
2012-04-13SH0122/03/12 STATEMENT OF CAPITAL GBP 2623446.5200
2012-04-02SH0122/03/12 STATEMENT OF CAPITAL GBP 2623446.5200
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-06AP01DIRECTOR APPOINTED MR ALWYN FRANK WELCH
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EDWARDS
2011-08-02RES13AGREEMENT AMENDMENT 20/06/2011
2011-07-21AP01DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES
2011-05-12AR0101/05/11 FULL LIST
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/04/2011
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE VALESKI
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ADJOUBEL
2011-02-17AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-07AUDAUDITOR'S RESIGNATION
2010-05-18AUDAUDITOR'S RESIGNATION
2010-05-17AR0101/05/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED JOHN HUGHES
2009-11-12AP01DIRECTOR APPOINTED DARRYL EDWARDS
2009-11-06RES13APPOINT DARRYL EDWARDS AS DIRECTOR
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES
2009-11-06RES13DARRYL EDWARDS TO BE APPOINTED AS DIRECTOR
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES
2009-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES BODHA
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY JAMES BODHA
2009-07-30288aSECRETARY APPOINTED DAVID THOMAS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / TERRENCE VALESKI / 06/05/2009
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-05AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPH LINGENTHAL
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-09-24RES01ADOPT ARTICLES 22/09/2008
2008-08-04RES01ADOPT ARTICLES 31/03/2008
2008-05-27363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AIRCOM 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 AIRCOM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF KEY-MAN LIFE POLICY 2009-02-20 Outstanding BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEED OF ACCESSION TO A DEBENTURE DATED 3RD OF OCTOBER 2005 AND 2005-10-24 Outstanding BARCLAYS BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (THESECURITY TRUSTEE)
SHARE PLEDGE AGREEMENT 2005-10-24 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE (THE PLEDGEE)
DEBENTURE 2004-12-08 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2000-03-20 Satisfied BINNIE BLACK AND VEATCH
MORTGAGE DEBENTURE 1997-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIRCOM INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AIRCOM INTERNATIONAL LIMITED

AIRCOM INTERNATIONAL LIMITED has registered 2 patents

GB2352134 , GB2487571 ,

Domain Names
We could not find the registrant information for the domain

AIRCOM INTERNATIONAL LIMITED owns 5 domain names.

aircom.co.uk   aircomcs.co.uk   aircomint.co.uk   aircominternational.co.uk   myaircom.co.uk  

Trademarks

Trademark applications by AIRCOM INTERNATIONAL LIMITED

AIRCOM INTERNATIONAL LIMITED is the Original registrant for the trademark AIRCOM CONDUCTOR ™ (77524525) through the USPTO on the 2008-07-17
Hardware and software comprised within local and long distance telephone networks, local area networks, wide area networks, cellular and wireless networks for network planning, optimization, configuration and performance management; computer software for network planning, optimization, configuration and performance management; computer software for analysis of telecommunications and data communications networks
Income
Government Income
We have not found government income sources for AIRCOM INTERNATIONAL 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 (61900 - Other telecommunications activities) as AIRCOM INTERNATIONAL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where AIRCOM 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: SURREY KT22 7TW ENGLAND Norway / Norge 996063402 Brønnøysundregistrene / Norway Company Register 2010-11-08 Active

Import/Export of Goods
Goods imported/exported by AIRCOM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0185269120Radio navigational receivers (excl. radar apparatus)

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 AIRCOM 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 AIRCOM 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.