This company is commonly known as Air Safety Support International Limited. The company was founded 23 years ago and was given the registration number 04104063. The firm's registered office is in CRAWLEY. You can find them at Aviation House, Beehive Ring Road, Crawley, West Sussex. This company's SIC code is 84110 - General public administration activities.
Name | : | AIR SAFETY SUPPORT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04104063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aviation House, Beehive Ring Road, Crawley, West Sussex, England, RH6 0YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Secretary | 14 December 2022 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 01 April 2012 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 01 May 2018 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 03 February 2020 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 03 February 2020 | Active |
Floor 2, The Portland Building, High Street, Crawley, England, RH10 1BG | Director | 01 November 2023 | Active |
10 De Parys Avenue, Bedford, MK40 2TW | Secretary | 29 December 2000 | Active |
5 Chancery Lane, London, WC2A 1LF | Nominee Secretary | 08 November 2000 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Secretary | 11 September 2020 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Secretary | 01 September 2010 | Active |
23 Gregory Close, Crawley, RH10 7LB | Director | 21 May 2003 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 01 April 2009 | Active |
Top Flat, 34 Gubyon Avenue, Herne Hill, London, United Kingdom, SE24 0DX | Director | 01 October 2014 | Active |
Great Minster House, 33 Horseferry Road, London, United Kingdom, SW1P 4DR | Director | 20 May 2015 | Active |
Caa House 45-59, Kingsway, London, WC2B 6TE | Director | 21 September 2011 | Active |
Yew Tree Cottage, Tilburstow Hill Road, South Godstone, RH9 8LB | Director | 01 April 2003 | Active |
10, Pokiok Crescent, Smiths, Bermuda, | Director | 01 May 2009 | Active |
5 Chancery Lane, London, WC2A 1LF | Nominee Director | 08 November 2000 | Active |
Cramond Upper Warren Avenue, Caversham, Reading, RG4 7EB | Director | 01 July 2004 | Active |
61 Eaton Terrace, London, SW1W 8TR | Director | 29 December 2000 | Active |
15 Eaton Terrace, London, SW1W 9DD | Director | 29 December 2000 | Active |
27-31 Mitre Street, London, EC3A 5BZ | Director | 01 May 2006 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 16 July 2018 | Active |
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR | Director | 17 October 2018 | Active |
170 Old Woosehill Lane, Wokingham, RG41 3HQ | Director | 06 April 2003 | Active |
Caa House, 45-59 Kingsway, London, WC2B 6TE | Director | 19 January 2011 | Active |
9 Ash Tree Close, Surbiton, KT6 5BQ | Director | 06 February 2003 | Active |
11 Cameron Road, Bromley, BR2 9AY | Director | 29 December 2000 | Active |
Fieldings, The Drive, Godalming, GU7 1PF | Director | 01 January 2008 | Active |
9 Little Austins Road, Farnham, GU9 8JR | Director | 15 January 2003 | Active |
126 Middle Road, Southampton, Bermuda, SO19 8FS | Director | 10 April 2003 | Active |
16 Highbury Grove Court, London, N5 2NG | Director | 06 February 2003 | Active |
Manor Farm, Stanton, Broadway, WR12 7NE | Director | 21 November 2001 | Active |
5, Morrison Street, London, SW11 5LR | Director | 01 July 2008 | Active |
2 Yew Tree Cottages, Owslebury, SO21 1LT | Director | 01 August 2006 | Active |
Secretary Of State For Transport | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Great Minster House, Horseferry Road, London, England, SW1P 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person secretary company with name date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Change person secretary company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.