This company is commonly known as Airbus Defence And Space Limited. The company was founded 34 years ago and was given the registration number 02449259. The firm's registered office is in HERTFORDSHIRE. You can find them at Gunnels Wood Road, Stevenage, Hertfordshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AIRBUS DEFENCE AND SPACE LIMITED |
---|---|---|
Company Number | : | 02449259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Secretary | 17 June 2005 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 June 2022 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 15 January 2002 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 December 2023 | Active |
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH | Secretary | 12 August 2000 | Active |
31 Grantchester Road, Cambridge, CB3 9ED | Secretary | 17 February 2005 | Active |
32 Poppy Field, Biggleswade, SG18 8TU | Secretary | 27 June 2001 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Secretary | - | Active |
234b Finchley Road, Hampstead, London, NW3 6DJ | Secretary | 10 September 2004 | Active |
Astrium Satellites, 12 Rue Pasteur, Bp 76, Suresnes, France, 92152 | Director | 20 February 2013 | Active |
397 Rue Paradis, Marseille, France, FOREIGN | Director | 15 January 2002 | Active |
13 Avenue Du Marechal Douglas Haig, Versailles, France, 78000 | Director | 26 October 2000 | Active |
45 St James Avenue, Ongar, CM5 9EL | Director | 26 October 2000 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 September 2007 | Active |
Alpenrosenstr 22, Baldham, Germany, 85598 | Director | 16 March 2002 | Active |
Hardtstrasse 62, Immenstaad, Germany, | Director | 26 October 2000 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 January 2020 | Active |
Norcott Cottage Dudswell, Northchurch, Berkhamsted, HP4 1LA | Director | 01 July 1996 | Active |
25 Granby Road, Stevenage, SG1 4AR | Director | 15 January 2002 | Active |
Lawton Bridge Road, Cranleigh, GU6 7HH | Director | 26 October 2000 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 May 2012 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 May 2012 | Active |
Kiefernweg 3, 28857 Syke, Germany, | Director | 26 October 2000 | Active |
PO16 | Director | - | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 01 May 2012 | Active |
40 Grove Road, Havant, PO9 1AR | Director | - | Active |
Rookery Farm House, Bradden, Towcester, NN12 8ED | Director | 16 July 1999 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 28 June 2002 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 08 July 2014 | Active |
Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX | Director | 26 October 2000 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 08 July 2014 | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 08 July 2014 | Active |
5 The Avenue, Summersdale, Chichester, PO19 4PZ | Director | - | Active |
Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS | Director | 29 January 2009 | Active |
Ryemead House, Lower Hampton Road, Sunbury On Thames, TW16 5PR | Director | 15 August 1994 | Active |
Airbus Se | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Mendelweg 30, Mendelweg 30, Cs Leiden, Netherlands, |
Nature of control | : |
|
Airbus Ds Holdings Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Mendelweg 30, Mendelweg 30, Cs Leiden, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Capital | Capital allotment shares. | Download |
2018-05-31 | Resolution | Resolution. | Download |
2018-04-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.